Company NameAlarmworld Limited
DirectorStephen Robert Mason
Company StatusDissolved
Company Number03512766
CategoryPrivate Limited Company
Incorporation Date18 February 1998(26 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen Robert Mason
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2002(4 years, 6 months after company formation)
Appointment Duration21 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address76 George Street
Maulden
Bedfordshire
MK45 2DD
Secretary NameMr Trevor Geoffrey Barrett
NationalityBritish
StatusCurrent
Appointed12 September 2002(4 years, 6 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence Address9 Falcon Way
Buckden
St Neots
Cambridgeshire
PE19 5UU
Director NameMr Trevor Geoffrey Barrett
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address9 Falcon Way
Buckden
St Neots
Cambridgeshire
PE19 5UU
Secretary NameSandra Stagg
NationalityBritish
StatusResigned
Appointed18 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address7 Warden Road
Ickwell
Biggleswade
Bedfordshire
SG18 9EL
Director NameMr Brenden Dennis Carr
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(2 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 September 2002)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Thornbridge
Teal Farm
Washington
Tyne And Wear
NE38 8TJ
Director NameBarry Prendergast
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(2 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 March 2001)
RoleFinance Director
Correspondence Address28 Otterbury Close
Bury
Lancashire
BL8 2TY
Secretary NameBarry Prendergast
NationalityBritish
StatusResigned
Appointed24 November 2000(2 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 March 2001)
RoleFinance Director
Correspondence Address28 Otterbury Close
Bury
Lancashire
BL8 2TY
Secretary NameCarol Carr
NationalityBritish
StatusResigned
Appointed09 March 2001(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 12 September 2002)
RoleCompany Director
Correspondence Address60 Thornbridge
Teal Farm
Washington
Tyne & Wear
NE38 8TJ
Secretary NameMr Trevor Geoffrey Barrett
NationalityBritish
StatusResigned
Appointed16 March 2001(3 years after company formation)
Appointment DurationResigned same day (resigned 16 March 2001)
RoleCompany Director
Correspondence Address9 Falcon Way
Buckden
St Neots
Cambridgeshire
PE19 5UU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 Portland Terrace
Newcastle Upon Tyne
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth£15,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 April 2004Dissolved (1 page)
21 January 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
21 January 2004Liquidators statement of receipts and payments (5 pages)
12 May 2003Appointment of a voluntary liquidator (1 page)
12 May 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 April 2003Registered office changed on 30/04/03 from: prospero house 46-48 rothesay road luton bedfordshire LU1 1QZ (1 page)
25 April 2003New director appointed (1 page)
18 March 2003Ad 10/09/02--------- £ si 15000@1=15000 £ ic 15000/30000 (2 pages)
18 March 2003Nc inc already adjusted 10/09/02 (2 pages)
18 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 December 2002Secretary resigned (1 page)
18 December 2002Registered office changed on 18/12/02 from: 1 telford way luton LU1 1HT (1 page)
18 December 2002New secretary appointed (1 page)
18 December 2002Director resigned (1 page)
9 April 2002Return made up to 18/02/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
7 July 2001New secretary appointed (2 pages)
7 July 2001Director resigned (1 page)
2 May 2001New secretary appointed (2 pages)
14 April 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2001Secretary resigned;director resigned (1 page)
7 February 2001Particulars of mortgage/charge (5 pages)
30 January 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
12 January 2001New director appointed (2 pages)
12 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
12 January 2001Ad 24/11/00--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
12 January 2001Director's particulars changed (1 page)
12 January 2001Secretary resigned (1 page)
12 January 2001Memorandum and Articles of Association (21 pages)
12 January 2001£ nc 1000/15000 24/11/00 (2 pages)
12 January 2001New secretary appointed;new director appointed (2 pages)
12 December 2000Accounts for a dormant company made up to 28 February 2000 (5 pages)
24 March 2000Return made up to 18/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 September 1999Accounts for a dormant company made up to 28 February 1999 (5 pages)
22 March 1999Return made up to 18/02/99; full list of members (6 pages)
10 March 1998Director resigned (1 page)
10 March 1998New secretary appointed (2 pages)
10 March 1998Secretary resigned (1 page)
10 March 1998New director appointed (2 pages)
18 February 1998Incorporation (17 pages)