Company NameFire Technical Services Ltd
Company StatusDissolved
Company Number03753682
CategoryPrivate Limited Company
Incorporation Date16 April 1999(25 years ago)
Dissolution Date16 January 2007 (17 years, 3 months ago)
Previous NamesKIDY Fire Technical Services Ltd and KIDY Technical Services Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameRobert John Atkinson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1999(same day as company formation)
RoleElectronic Engineer
Correspondence Address34 Housesteads Close
Wallsend
Tyne & Wear
NE28 0BQ
Director NameMr Anthony David Craven
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1999(same day as company formation)
RoleFire Trade
Country of ResidenceEngland
Correspondence Address45 Benhams Drive
Horley
Surrey
RH6 8QT
Director NameMr Kevin William Slater
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1999(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address11 Love Avenue
Dudley
Cramlington
Northumberland
NE23 7BH
Secretary NameMr Kevin William Slater
NationalityBritish
StatusClosed
Appointed16 April 1999(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address11 Love Avenue
Dudley
Cramlington
Northumberland
NE23 7BH
Director NameMr Eugene Cesare
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 Sherfield Drive
Newcastle Upon Tyne
Tyne & Wear
NE7 7LN
Director NameJudy Rosalie Cowan
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address135 Sandyford Road
Newcastle Upon Tyne
Tyne & Wear
NE2 1QW
Secretary NameChancery Business Communications Limited (Corporation)
StatusResigned
Appointed16 April 1999(same day as company formation)
Correspondence Address6 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne &Wear
NE3 1HN

Location

Registered Address5 Enterprise Court
Crosland Park
Cramlington
Northumberland
NE23 1LZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Financials

Year2014
Net Worth£94,433
Cash£82
Current Liabilities£366,669

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

16 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2006Director's particulars changed (1 page)
15 August 2006First Gazette notice for voluntary strike-off (1 page)
15 August 2006Director's particulars changed (1 page)
18 July 2006Voluntary strike-off action has been suspended (1 page)
22 December 2005Application for striking-off (1 page)
1 December 2005Director's particulars changed (1 page)
10 October 2005Director resigned (2 pages)
5 February 2005Registered office changed on 05/02/05 from: unit 33B moorland way nelson park industrial estate cramlington tyne & wear NE23 1WE (1 page)
29 December 2004Accounting reference date extended from 30/04/04 to 31/10/04 (1 page)
11 June 2004Return made up to 16/04/04; full list of members (9 pages)
13 November 2003Accounts for a small company made up to 30 April 2003 (8 pages)
10 April 2003Return made up to 16/04/03; full list of members (9 pages)
13 December 2002Accounts for a small company made up to 30 April 2002 (6 pages)
10 December 2002Particulars of mortgage/charge (5 pages)
9 April 2002Return made up to 16/04/02; full list of members (8 pages)
27 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
30 January 2002Registered office changed on 30/01/02 from: suite 7 segedunum business centre wallsend tyne & wear NE28 6HQ (1 page)
12 April 2001Return made up to 16/04/01; full list of members (8 pages)
5 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
12 October 1999Ad 05/10/99--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
12 October 1999Nc inc already adjusted 05/10/99 (1 page)
12 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
12 October 1999Ad 05/10/99--------- premium £ si 9998@1=9998 £ ic 2/10000 (2 pages)
28 June 1999Memorandum and Articles of Association (10 pages)
21 May 1999Memorandum and Articles of Association (10 pages)
19 May 1999Company name changed kidy fire technical services LTD\certificate issued on 20/05/99 (2 pages)
5 May 1999Director resigned (1 page)
5 May 1999New director appointed (2 pages)
5 May 1999Secretary resigned (1 page)
5 May 1999New secretary appointed;new director appointed (2 pages)
5 May 1999New director appointed (2 pages)
5 May 1999New director appointed (2 pages)
16 April 1999Incorporation (17 pages)