ALARMEXPRESS WESTERN LIMITED
Status | DISSOLVED |
Company No. | 02255992 |
Category | Private Limited Company |
Incorporated | 11 May 1988 |
Age | 36 years, 5 days |
Jurisdiction | England Wales |
Dissolution | 04 Apr 2012 |
Years | 12 years, 1 month, 12 days |
SUMMARY
ALARMEXPRESS WESTERN LIMITED is an dissolved private limited company with number 02255992. It was incorporated 36 years, 5 days ago, on 11 May 1988 and it was dissolved 12 years, 1 month, 12 days ago, on 04 April 2012. The company address is Units 25-27 Transpennine Trading Estate Units 25-27 Transpennine Trading Estate, Rochdale, OL11 2PX.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 04 Jan 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Resolution
Date: 20 Jan 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 17 Dec 2010
Action Date: 17 Dec 2010
Category: Address
Type: AD01
Old address: C/O Adi-Gardiner Ltd Units 25-27 Transpennine Trading Est, Gorrells Way, Rochdale, Lancs OL11 2PX
Change date: 2010-12-17
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Dec 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 15 Dec 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Capital allotment shares
Date: 07 Dec 2010
Action Date: 30 Nov 2010
Category: Capital
Type: SH01
Date: 2010-11-30
Capital : 87,882 GBP
Documents
Appoint person director company with name
Date: 06 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Howard Frederick Carpenter
Documents
Appoint person director company with name
Date: 06 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Jason Lloyd Protheroe
Documents
Termination secretary company with name
Date: 06 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Adrian Connell
Documents
Termination director company with name
Date: 06 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hemant Trivedi
Documents
Accounts with accounts type dormant
Date: 18 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Accounts with made up date
Date: 05 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with made up date
Date: 20 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Legacy
Date: 08 Jan 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 08 Jan 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 08 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 08/01/08 from: c/o adi-gardiner emea LTD lacon house theobalds road london WC1X 8RW
Documents
Accounts with made up date
Date: 10 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 03 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/06; full list of members
Documents
Legacy
Date: 03 Jan 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 03 Jan 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 03 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 03/01/07 from: the gardiner group LIMITED transpennine trading estate rochdale OL11 2PX
Documents
Accounts with made up date
Date: 21 Feb 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 16 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with made up date
Date: 07 Mar 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 26 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with made up date
Date: 08 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 20 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Legacy
Date: 20 Jan 2004
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 20 Jan 2004
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 20/01/04
Documents
Accounts with made up date
Date: 08 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 12 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with made up date
Date: 05 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 26 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Legacy
Date: 25 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 08 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 23 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with made up date
Date: 07 Apr 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 10 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Legacy
Date: 03 Nov 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/99 to 31/12/99
Documents
Accounts with made up date
Date: 02 Sep 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 25 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; full list of members
Documents
Accounts with made up date
Date: 27 Aug 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 13 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/98; full list of members
Documents
Legacy
Date: 13 Jul 1998
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Legacy
Date: 13 Jul 1998
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 13/07/98
Documents
Accounts with made up date
Date: 02 Mar 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 13 Nov 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/98 to 31/10/97
Documents
Legacy
Date: 16 Jul 1997
Category: Address
Type: 287
Description: Registered office changed on 16/07/97 from: norbain house eskdale road winnersh triangle wokingham berkshire RG41 5TS
Documents
Legacy
Date: 16 Jul 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 16 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jul 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/97; full list of members
Documents
Legacy
Date: 09 May 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Mar 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Mar 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with made up date
Date: 26 Jan 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Resolution
Date: 26 Jan 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Oct 1996
Category: Address
Type: 287
Description: Registered office changed on 17/10/96 from: norbain house 14-16 boulton street reading berkshire RG2 0LT
Documents
Legacy
Date: 24 May 1996
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/96 to 30/04/96
Documents
Legacy
Date: 14 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/96; no change of members
Documents
Legacy
Date: 01 May 1996
Category: Address
Type: 287
Description: Registered office changed on 01/05/96 from: unit 1 south gate green lane heywood lancashire OL10 1ND
Documents
Legacy
Date: 01 May 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 01 May 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 01 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 01 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 01 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 01 May 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 20 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 09 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 16 Jan 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 16 Jan 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 16 Jan 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 27 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/95; no change of members
Documents
Legacy
Date: 27 Jun 1995
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 27/06/95
Documents
Accounts with accounts type full
Date: 04 Feb 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 11 Aug 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 22 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/94; full list of members
Documents
Legacy
Date: 22 Jun 1994
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;secretary resigned
Documents
Legacy
Date: 08 Jun 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 08 Jun 1994
Category: Address
Type: 287
Description: Registered office changed on 08/06/94 from: unit 5, theale technology centre station road, theale, reading, berkshire. RG7 4AA
Documents
Legacy
Date: 25 Jan 1994
Category: Accounts
Type: 225(2)
Description: Accounting reference date extended from 31/10 to 31/03
Documents
Accounts with accounts type full
Date: 11 Nov 1993
Action Date: 31 Oct 1992
Category: Accounts
Type: AA
Made up date: 1992-10-31
Documents
Legacy
Date: 27 Oct 1993
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 Oct 1993
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/93; no change of members
Documents
Legacy
Date: 27 Oct 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 05 Oct 1992
Action Date: 31 Oct 1991
Category: Accounts
Type: AA
Made up date: 1991-10-31
Documents
Legacy
Date: 04 Aug 1992
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/91; full list of members
Documents
Legacy
Date: 26 May 1992
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/92; no change of members
Documents
Legacy
Date: 26 May 1992
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Accounts with accounts type full
Date: 10 Sep 1991
Action Date: 31 Oct 1990
Category: Accounts
Type: AA
Made up date: 1990-10-31
Documents
Legacy
Date: 27 Aug 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 08 Aug 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
2 HEOL-Y-GROES,BRIDGEND,CF35 5PE
Number: | 09670654 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEA QUARRY,MUCH WENLOCK,TF13 6DG
Number: | 09344432 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FERGUS AND FERGUS 24 OSWALD ROAD,MANCHESTER,M21 9LP
Number: | 09754057 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09609700 |
Status: | ACTIVE |
Category: | Private Limited Company |
R & P ATTERBURY (BUILDERS) LIMITED
219 BURTON ROAD,DERBY,DE23 6AE
Number: | 04160035 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11327812 |
Status: | ACTIVE |
Category: | Private Limited Company |