ALARMEXPRESS WESTERN LIMITED

Units 25-27 Transpennine Trading Estate Units 25-27 Transpennine Trading Estate, Rochdale, OL11 2PX
StatusDISSOLVED
Company No.02255992
CategoryPrivate Limited Company
Incorporated11 May 1988
Age36 years, 5 days
JurisdictionEngland Wales
Dissolution04 Apr 2012
Years12 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

Gazette dissolved liquidation

Date: 04 Apr 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 04 Jan 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Resolution

Date: 20 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Dec 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 15 Dec 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 06 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Howard Frederick Carpenter

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 06 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adrian Connell

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hemant Trivedi

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 20/01/04

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/99 to 31/12/99

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/98; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 1998

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jul 1998

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 13/07/98

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Nov 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/98 to 31/10/97

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Jul 1997

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 16 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/97; full list of members

Documents

View document PDF

Legacy

Date: 09 May 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Mar 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Mar 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Resolution

Date: 26 Jan 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 May 1996

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/96 to 30/04/96

Documents

View document PDF

Legacy

Date: 14 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/96; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 May 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 May 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 May 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 May 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 May 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 May 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Feb 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Jan 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jan 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Jan 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/95; no change of members

Documents

View document PDF

Legacy

Date: 27 Jun 1995

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 27/06/95

Documents

View document PDF

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

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 11 Aug 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/94; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 1994

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jun 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jan 1994

Category: Accounts

Type: 225(2)

Description: Accounting reference date extended from 31/10 to 31/03

Documents

View document PDF

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

View document PDF

Auditors resignation company

Date: 07 Nov 1993

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 27 Oct 1993

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Oct 1993

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Apr 1993

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/93; no change of members

Documents

View document PDF

Legacy

Date: 27 Oct 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Aug 1992

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/91; full list of members

Documents

View document PDF

Legacy

Date: 26 May 1992

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/92; no change of members

Documents

View document PDF

Legacy

Date: 26 May 1992

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Aug 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF


Some Companies

C J HEATING SERVICES LIMITED

2 HEOL-Y-GROES,BRIDGEND,CF35 5PE

Number:09670654
Status:ACTIVE
Category:Private Limited Company

EDGE RENEWABLES CHP LTD

LEA QUARRY,MUCH WENLOCK,TF13 6DG

Number:09344432
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MICHAEL'S WAY LIMITED

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)

ORENDA RESEARCH LTD

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

STORE PERFORMANCE LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11327812
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source