Company NameAlarms Security (NE) Ltd
Company StatusDissolved
Company Number04820224
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 9 months ago)
Dissolution Date3 August 2010 (13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Alan Kay
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2003(1 week, 5 days after company formation)
Appointment Duration7 years (closed 03 August 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence Address7 Cedars Crescent
Sunderland
Tyne & Wear
SR2 7SY
Secretary NameAndrea Dawn Lawrence
NationalityBritish
StatusClosed
Appointed15 July 2003(1 week, 5 days after company formation)
Appointment Duration7 years (closed 03 August 2010)
RoleCompany Director
Correspondence Address7 Cedars Crescent
Sunderland
Tyne & Wear
SR2 7SY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressStephenson House
Richard Street
Hetton Le Hole
Tyne & Wear
DH5 9HW
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland

Financials

Year2014
Net Worth-£6,059
Cash£651
Current Liabilities£6,720

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
9 October 2009Compulsory strike-off action has been suspended (1 page)
9 October 2009Compulsory strike-off action has been suspended (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
4 March 2009Return made up to 03/07/08; full list of members (3 pages)
4 March 2009Return made up to 03/07/08; full list of members (3 pages)
12 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
12 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
1 August 2007Return made up to 03/07/07; full list of members (6 pages)
1 August 2007Return made up to 03/07/07; full list of members (6 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
1 September 2006Return made up to 03/07/06; full list of members (6 pages)
1 September 2006Return made up to 03/07/06; full list of members (6 pages)
23 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
23 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
11 July 2005Return made up to 03/07/05; full list of members (6 pages)
11 July 2005Return made up to 03/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
15 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
4 February 2005Registered office changed on 04/02/05 from: 7 cedars crescent sunderland SR2 7SY (1 page)
4 February 2005Registered office changed on 04/02/05 from: 7 cedars crescent sunderland SR2 7SY (1 page)
15 October 2004Return made up to 03/07/04; full list of members
  • 363(287) ‐ Registered office changed on 15/10/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 2004Return made up to 03/07/04; full list of members (6 pages)
31 August 2004Registered office changed on 31/08/04 from: 16 shaftsbury avenue ryhope sunderland tyne & wear SR2 0AX (1 page)
31 August 2004Registered office changed on 31/08/04 from: 16 shaftsbury avenue ryhope sunderland tyne & wear SR2 0AX (1 page)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003New secretary appointed (2 pages)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Secretary resigned (1 page)
8 July 2003Secretary resigned (1 page)
3 July 2003Incorporation (9 pages)
3 July 2003Incorporation (9 pages)