Company NameIntumescent Fireprotection Services Ltd
Company StatusDissolved
Company Number09104116
CategoryPrivate Limited Company
Incorporation Date26 June 2014(9 years, 10 months ago)
Dissolution Date21 November 2018 (5 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameTrevor Reginald Forsyth
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Fergusson & Co Ltd 12 Halegrove Court
Cygnet Drive
Stockton On Tees
TS18 3DB
Director NameMr Charles David McKinnell
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Fergusson & Co Ltd 12 Halegrove Court
Cygnet Drive
Stockton On Tees
TS18 3DB

Location

Registered AddressC/O Fergusson & Co Ltd 12 Halegrove Court
Cygnet Drive
Stockton On Tees
TS18 3DB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

1 at £1Charles David Mckinnell
50.00%
Ordinary
1 at £1Trevor Reginald Forsyth
50.00%
Ordinary

Financials

Year2014
Net Worth£5,859
Cash£39,295
Current Liabilities£249,471

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 November 2018Final Gazette dissolved following liquidation (1 page)
21 August 2018Return of final meeting in a creditors' voluntary winding up (13 pages)
14 May 2018Liquidators' statement of receipts and payments to 26 April 2018 (15 pages)
17 May 2017Registered office address changed from Blue Bridge Centre Horndale Avenue Newton Aycliffe County Durham DL5 6DS England to C/O Fergusson & Co Ltd 12 Halegrove Court Cygnet Drive Stockton on Tees TS18 3DB on 17 May 2017 (2 pages)
17 May 2017Registered office address changed from Blue Bridge Centre Horndale Avenue Newton Aycliffe County Durham DL5 6DS England to C/O Fergusson & Co Ltd 12 Halegrove Court Cygnet Drive Stockton on Tees TS18 3DB on 17 May 2017 (2 pages)
11 May 2017Statement of affairs with form 4.19 (6 pages)
11 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-27
(1 page)
11 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-27
(1 page)
11 May 2017Statement of affairs with form 4.19 (6 pages)
11 May 2017Appointment of a voluntary liquidator (1 page)
11 May 2017Appointment of a voluntary liquidator (1 page)
4 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
4 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
9 February 2016Registered office address changed from Kensington House 3 Kensington Bishop Auckland County Durham DL14 6HX England to Blue Bridge Centre Horndale Avenue Newton Aycliffe County Durham DL5 6DS on 9 February 2016 (1 page)
9 February 2016Registered office address changed from Kensington House 3 Kensington Bishop Auckland County Durham DL14 6HX England to Blue Bridge Centre Horndale Avenue Newton Aycliffe County Durham DL5 6DS on 9 February 2016 (1 page)
15 January 2016Registered office address changed from Ebic Durham Way South Aycliffe Business Park Newton Aycliffe County Durham DL5 6XP to Kensington House 3 Kensington Bishop Auckland County Durham DL14 6HX on 15 January 2016 (1 page)
15 January 2016Registered office address changed from Ebic Durham Way South Aycliffe Business Park Newton Aycliffe County Durham DL5 6XP to Kensington House 3 Kensington Bishop Auckland County Durham DL14 6HX on 15 January 2016 (1 page)
9 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
9 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(3 pages)
8 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(3 pages)
11 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(3 pages)
11 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(3 pages)
1 August 2014Director's details changed for Charlie Mckinnell on 31 July 2014 (2 pages)
1 August 2014Director's details changed for Charlie Mckinnell on 31 July 2014 (2 pages)
31 July 2014Registered office address changed from Evans Business Centre Durham Way South Newton Aycliffe Co Durham DL5 6XP England to Ebic Durham Way South Aycliffe Business Park Newton Aycliffe County Durham DL5 6XP on 31 July 2014 (1 page)
31 July 2014Registered office address changed from Evans Business Centre Durham Way South Newton Aycliffe Co Durham DL5 6XP England to Ebic Durham Way South Aycliffe Business Park Newton Aycliffe County Durham DL5 6XP on 31 July 2014 (1 page)
26 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)
26 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)
26 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)