Company NameSFL Emergency Services Limited
Company StatusDissolved
Company Number05761817
CategoryPrivate Limited Company
Incorporation Date30 March 2006(18 years, 1 month ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)
Previous NamesPimco 2458 Limited and SFL Software Products Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Christian Fay
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2007(1 year after company formation)
Appointment Duration3 years, 1 month (closed 18 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Tree Cottage Summerhill Road
Prestbury
Cheshire
SK10 4AH
Secretary NameKatie Wilshaw
NationalityBritish
StatusClosed
Appointed07 January 2008(1 year, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 18 May 2010)
RoleCompany Director
Correspondence Address10 Pennine Way
Biddulph
Staffordshire
ST8 7EJ
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed30 March 2006(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed30 March 2006(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered Address5 The Clock Tower
Manor Lane Holmes Chapel
Cheshire
CW4 8DJ
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHolmes Chapel
WardDane Valley
Built Up AreaHolmes Chapel

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
25 January 2010Application to strike the company off the register (3 pages)
25 January 2010Application to strike the company off the register (3 pages)
28 April 2009Return made up to 30/03/09; full list of members (3 pages)
28 April 2009Return made up to 30/03/09; full list of members (3 pages)
29 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
29 September 2008Accounts made up to 31 March 2008 (1 page)
27 August 2008Return made up to 30/03/08; full list of members (3 pages)
27 August 2008Return made up to 30/03/08; full list of members (3 pages)
4 February 2008Secretary resigned (1 page)
4 February 2008Secretary resigned (1 page)
29 January 2008Company name changed sfl software products LIMITED\certificate issued on 29/01/08 (2 pages)
29 January 2008Company name changed sfl software products LIMITED\certificate issued on 29/01/08 (2 pages)
15 January 2008New secretary appointed (2 pages)
15 January 2008Secretary resigned;director resigned (1 page)
15 January 2008Secretary resigned;director resigned (1 page)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
15 January 2008New secretary appointed (2 pages)
15 January 2008Accounts made up to 31 March 2007 (1 page)
11 May 2007Return made up to 30/03/07; full list of members (2 pages)
11 May 2007Director's particulars changed (1 page)
11 May 2007Return made up to 30/03/07; full list of members (2 pages)
11 May 2007Director's particulars changed (1 page)
27 April 2007New director appointed (2 pages)
27 April 2007New director appointed (2 pages)
16 April 2007Secretary resigned;director resigned (1 page)
16 April 2007Registered office changed on 16/04/07 from: 1 park row leeds LS1 5AB (1 page)
16 April 2007Secretary resigned;director resigned (1 page)
16 April 2007Registered office changed on 16/04/07 from: 1 park row leeds LS1 5AB (1 page)
9 November 2006New secretary appointed;new director appointed (2 pages)
9 November 2006New secretary appointed;new director appointed (2 pages)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
10 April 2006Company name changed pimco 2458 LIMITED\certificate issued on 10/04/06 (2 pages)
10 April 2006Company name changed pimco 2458 LIMITED\certificate issued on 10/04/06 (2 pages)
30 March 2006Incorporation (17 pages)
30 March 2006Incorporation (17 pages)