Company NameFWA Sound & Security Limited
Company StatusDissolved
Company Number07412202
CategoryPrivate Limited Company
Incorporation Date19 October 2010(13 years, 5 months ago)
Dissolution Date15 October 2016 (7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr John Richard Elliott Varley
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Davidson Avenue
Whitley Bay
Tyne & Wear
NE26 1SH
Director NameMr John David Wright
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Keswick Drive
Cullercoats
North Shields
Tyne & Wear
NE30 3EW
Director NameMr Michael Robert Muxworthy
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(2 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a John Street
Cullercoats
North Shields
Tyne & Wear
NE30 4PJ

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£3,253
Cash£4,907
Current Liabilities£208,981

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 October 2016Final Gazette dissolved following liquidation (1 page)
15 July 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
4 May 2016Liquidators statement of receipts and payments to 16 April 2016 (12 pages)
4 May 2016Liquidators' statement of receipts and payments to 16 April 2016 (12 pages)
17 June 2015Liquidators' statement of receipts and payments to 16 April 2015 (14 pages)
17 June 2015Liquidators statement of receipts and payments to 16 April 2015 (14 pages)
6 May 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 April 2014Registered office address changed from 31a John Street Cullercoats North Shields Tyne & Wear NE30 4PJ on 28 April 2014 (2 pages)
25 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 April 2014Statement of affairs with form 4.19 (8 pages)
25 April 2014Appointment of a voluntary liquidator (1 page)
21 February 2014Termination of appointment of Michael Muxworthy as a director (1 page)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(5 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 July 2013Appointment of Mr Michael Robert Muxworthy as a director (2 pages)
5 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
7 June 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
19 October 2010Incorporation (17 pages)