UKBizDB.co.uk

ID FIRE & SECURITY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Id Fire & Security Limited. The company was founded 26 years ago and was given the registration number 03566552. The firm's registered office is in MANCHESTER. You can find them at 3 Hardman Street, Spinningfields, Manchester, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:ID FIRE & SECURITY LIMITED
Company Number:03566552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 May 1998
End of financial year:30 September 2012
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:3 Hardman Street, Spinningfields, Manchester, M3 3AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Hardman Street, Spinningfields, Manchester, M3 3AT

Secretary15 March 2012Active
12 Meadowbrook Close, Lostock, Bolton, BL6 4HX

Director08 November 2002Active
5 Furzegate, Deans Walk, Rochdale, OL16 4RP

Director21 September 2009Active
2 Springwood Drive, Rufford, L40 1XB

Director21 December 2004Active
The Hawthorns, 78 The Common Parbold, Wigan, WN8 7EA

Secretary03 January 2007Active
14 Worsley Road, Farnworth, Bolton, BL4 9LN

Secretary22 December 2006Active
14 Worsley Road, Farnworth, Bolton, BL4 9LN

Secretary19 June 1998Active
46 Sandbrook Way, Denton, M34 3TU

Secretary08 November 2002Active
20a Naude Crescent, Pinetown, South Africa, 3610

Secretary14 November 2003Active
65 Woodfield Park, Edinburgh, EH13 0RA

Secretary31 March 2002Active
40 Old Lane, Birkenshaw, Bradford, BD11 2JX

Secretary01 May 2003Active
Ambledene, Moss Lane Penwortham, Preston, PR1 9TX

Secretary21 December 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 May 1998Active
110 Starlings Drive, Tilehurst, Reading, RG31 4SS

Director27 October 2006Active
591 Bemersley Road, Biddulph, Stoke On Trent, ST8 7QT

Director01 October 2003Active
2 John Street, Shoreham By Sea, BN43 5DN

Director19 June 1998Active
The Hawthorns, 78 The Common Parbold, Wigan, WN8 7EA

Director03 January 2007Active
Damsteads Farm Longhurst Lane, Mellor, Stockport, SK6 5PW

Director21 December 2004Active
Unit B2 Brookside Business Park, Greengate, Middleton, Manchester, M24 1GS

Director21 September 2009Active
Unit B2 Brookside Business Park, Greengate, Middleton, Manchester, M24 1GS

Director27 October 2006Active
14 Worsley Road, Farnworth, Bolton, BL4 9LN

Director26 April 1999Active
34 Millbrook Road, Edmonton, N97 8HX

Director19 June 1998Active
16 Sweetings Road, Godmanchester, Huntingdon, PE29 2JS

Director13 April 2004Active
22 Roxby Close, Bessacarr, Doncaster, DN4 7JH

Director16 January 2006Active
14 Tylbach Crescent, Lowehill, Sandton, South Africa,

Director14 November 2003Active
Santisstrasse 75, Wadenswil, Switzerland,

Director14 November 2003Active
Longfield House, Andrews Farm Lane Great Easton, Dunmow, CM6 2DP

Director19 April 2000Active
2 Meadow Lane, Kloof, South Africa, 3610

Director14 November 2003Active
3 Wren Close, Farnworth, Bolton, BL4 0QP

Director20 August 2001Active
3 Wren Close, Farnworth, Bolton, BL4 0QP

Director26 April 1999Active
22 Badger Sett, Blandford St Mary, Blandford Forum, DT11 9QL

Director01 July 2003Active
65 Woodfield Park, Edinburgh, EH13 0RA

Director31 March 2002Active
40 Old Lane, Birkenshaw, Bradford, BD11 2JX

Director03 March 2003Active
Ambledene, Moss Lane Penwortham, Preston, PR1 9TX

Director23 December 2005Active
Burnhouses, Duns, TD11 3TT

Director31 March 2002Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-28Gazette

Gazette dissolved liquidation.

Download
2022-01-28Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-05-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-21Insolvency

Liquidation voluntary death liquidator.

Download
2020-04-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-04-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-11-09Insolvency

Liquidation miscellaneous.

Download
2017-09-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-09-28Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2017-03-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-11-21Insolvency

Liquidation miscellaneous.

Download
2016-08-11Insolvency

Liquidation court order miscellaneous.

Download
2016-08-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-08-11Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2016-03-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-02-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-02-09Insolvency

Liquidation in administration progress report with brought down date.

Download
2015-01-29Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2014-08-19Insolvency

Liquidation in administration progress report with brought down date.

Download
2014-07-30Insolvency

Liquidation in administration extension of period.

Download
2014-03-04Insolvency

Liquidation in administration progress report with brought down date.

Download
2013-11-19Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2013-10-24Insolvency

Liquidation administration notice deemed approval of proposals.

Download

Copyright © 2024. All rights reserved.