Company NameDarlington Alarm Centre Limited
Company StatusDissolved
Company Number05048907
CategoryPrivate Limited Company
Incorporation Date19 February 2004(20 years, 2 months ago)
Dissolution Date28 June 2011 (12 years, 10 months ago)

Business Activity

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

Directors

Director NameLeslie William Hughes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2004(6 days after company formation)
Appointment Duration7 years, 4 months (closed 28 June 2011)
RoleCompany Director
Correspondence Address18 The Beeches
Middleton St George
Darlington
County Durham
DL2 1GD
Secretary NameKatrina Dunn
NationalityBritish
StatusClosed
Appointed25 February 2004(6 days after company formation)
Appointment Duration7 years, 4 months (closed 28 June 2011)
RoleSecretary
Correspondence Address18 The Beeches
Middleton St George
Darlington
County Durham
DL2 1GD
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressChandler House, 64 Duke Street
Darlington
County Durham
DL3 7AN
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
7 March 2011Application to strike the company off the register (3 pages)
7 March 2011Application to strike the company off the register (3 pages)
25 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 February 2011Annual return made up to 19 February 2011 with a full list of shareholders
Statement of capital on 2011-02-23
  • GBP 100
(4 pages)
23 February 2011Annual return made up to 19 February 2011 with a full list of shareholders
Statement of capital on 2011-02-23
  • GBP 100
(4 pages)
22 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 February 2009Director's Change of Particulars / leslie hughes / 01/01/2009 / HouseName/Number was: , now: 18; Street was: 18 the beeches, now: the beeches; Region was: , now: county durham; Country was: , now: united kingdom (1 page)
20 February 2009Director's change of particulars / leslie hughes / 01/01/2009 (1 page)
20 February 2009Return made up to 19/02/09; full list of members (3 pages)
20 February 2009Return made up to 19/02/09; full list of members (3 pages)
20 February 2009Secretary's change of particulars / katrina dunn / 01/01/2009 (1 page)
20 February 2009Secretary's Change of Particulars / katrina dunn / 01/01/2009 / HouseName/Number was: , now: 18; Street was: 78 heathfield park, now: the beeches; Area was: middleton st. George, now: middleton st george; Post Code was: DL2 1LW, now: DL2 1GD (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 February 2008Return made up to 19/02/08; full list of members (3 pages)
29 February 2008Return made up to 19/02/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 April 2007Return made up to 18/02/07; full list of members (2 pages)
3 April 2007Return made up to 18/02/07; full list of members (2 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 February 2006Return made up to 19/02/06; full list of members (6 pages)
21 February 2006Return made up to 19/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 March 2005Return made up to 19/02/05; full list of members (6 pages)
3 March 2005Return made up to 19/02/05; full list of members (6 pages)
5 March 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
5 March 2004Ad 25/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 March 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
5 March 2004New director appointed (2 pages)
5 March 2004Ad 25/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 March 2004New director appointed (2 pages)
5 March 2004New secretary appointed (2 pages)
5 March 2004New secretary appointed (2 pages)
25 February 2004Director resigned (1 page)
25 February 2004Secretary resigned (1 page)
25 February 2004Secretary resigned (1 page)
25 February 2004Director resigned (1 page)
19 February 2004Incorporation (9 pages)
19 February 2004Incorporation (9 pages)