Company NameAlarmsafe UK Limited
Company StatusDissolved
Company Number03165282
CategoryPrivate Limited Company
Incorporation Date27 February 1996(28 years, 1 month ago)
Dissolution Date18 January 2000 (24 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJames Dixon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address120 Severus Road
Newcastle Upon Tyne
Tyne & Wear
NE4 9NP
Director NameKeith William Kennedy
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1997(1 year after company formation)
Appointment Duration2 years, 10 months (closed 18 January 2000)
RoleCompany Director
Correspondence Address146a West Avenue
Westerhope
Newcastle Upon Tyne
Tyne & Wear
NE5 5JH
Director NameDennis Ruddick
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1997(1 year after company formation)
Appointment Duration2 years, 10 months (closed 18 January 2000)
RoleCompany Director
Correspondence Address17 Bournemouth Gardens
Westerhope
Newcastle Upon Tyne
Tyne & Wear
NE5 5HR
Secretary NameDennis Ruddick
NationalityBritish
StatusClosed
Appointed20 March 1997(1 year after company formation)
Appointment Duration2 years, 10 months (closed 18 January 2000)
RoleCompany Director
Correspondence Address17 Bournemouth Gardens
Westerhope
Newcastle Upon Tyne
Tyne & Wear
NE5 5HR
Director NameCarole Dixon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address120 Severus Road
Fenham
Newcastle
Tyne & Wear
NE4 9NP
Secretary NameCarole Dixon
NationalityBritish
StatusResigned
Appointed27 February 1996(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address120 Severus Road
Fenham
Newcastle
Tyne & Wear
NE4 9NP
Director NameHoward Nichol
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(1 year after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 August 1997)
RoleCompany Director
Correspondence Address10 Magenta Crescent
Westerhope
Newcastle Upon Tyne
Tyne & Wear
NE5 1YH
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed27 February 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed27 February 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressThe Courtyard
18a Blandford Square
Newcastle
Tyne And Wear
NE1 4HZ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 April 1998 (25 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

18 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
30 July 1999Application for striking-off (1 page)
24 February 1999Full accounts made up to 30 April 1998 (8 pages)
23 March 1998Return made up to 27/02/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 August 1997Director resigned (1 page)
22 June 1997Full accounts made up to 30 April 1997 (7 pages)
4 May 1997Return made up to 27/02/97; full list of members (6 pages)
11 April 1997New secretary appointed;new director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997Secretary resigned (1 page)
11 April 1997New director appointed (2 pages)
11 April 1997Ad 20/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 August 1996Accounting reference date extended from 28/02/97 to 30/04/97 (1 page)
18 March 1996New director appointed (2 pages)
18 March 1996New secretary appointed;new director appointed (2 pages)
18 March 1996Director resigned (1 page)
18 March 1996Secretary resigned (1 page)
18 March 1996Registered office changed on 18/03/96 from: 372 old street london EC1V 9LT (1 page)
27 February 1996Incorporation (12 pages)