Company NameAlarm Doctors Limited
Company StatusDissolved
Company Number05565938
CategoryPrivate Limited Company
Incorporation Date16 September 2005(18 years, 7 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Matthew Lee Wilson
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2005(same day as company formation)
RoleAlarm Engineer
Country of ResidenceEngland
Correspondence Address18 High Street
Clayton West
Huddersfield
West Yorkshire
HD8 9PD
Secretary NameAnne Wilson
NationalityBritish
StatusClosed
Appointed16 September 2005(same day as company formation)
RoleTypesetter
Correspondence Address14 Moorside Road
Honley
Holmfirth
West Yorkshire
HD9 6HR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressVernon House, 40 New North Road
Huddersfield
West Yorkshire
HD1 5LS
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Matthew Lee Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth£89
Current Liabilities£2,024

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
17 February 2012Change of name notice (2 pages)
17 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-08
(1 page)
17 February 2012Change of name notice (2 pages)
17 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-08
(1 page)
21 September 2011Annual return made up to 16 September 2011 with a full list of shareholders
Statement of capital on 2011-09-21
  • GBP 1
(4 pages)
21 September 2011Annual return made up to 16 September 2011 with a full list of shareholders
Statement of capital on 2011-09-21
  • GBP 1
(4 pages)
27 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
27 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
14 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
14 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
18 September 2009Return made up to 16/09/09; full list of members (3 pages)
18 September 2009Return made up to 16/09/09; full list of members (3 pages)
19 September 2008Return made up to 16/09/08; full list of members (3 pages)
19 September 2008Return made up to 16/09/08; full list of members (3 pages)
10 July 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
10 July 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
19 September 2007Return made up to 16/09/07; full list of members (2 pages)
19 September 2007Return made up to 16/09/07; full list of members (2 pages)
5 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
5 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
3 October 2006Return made up to 16/09/06; full list of members (2 pages)
3 October 2006Return made up to 16/09/06; full list of members (2 pages)
26 May 2006Accounting reference date extended from 30/09/06 to 28/02/07 (1 page)
26 May 2006Accounting reference date extended from 30/09/06 to 28/02/07 (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005New director appointed (2 pages)
28 December 2005New secretary appointed (2 pages)
28 December 2005Director resigned (1 page)
28 December 2005New director appointed (2 pages)
28 December 2005Director resigned (1 page)
28 December 2005New secretary appointed (2 pages)
28 December 2005Secretary resigned (1 page)
16 September 2005Incorporation (16 pages)
16 September 2005Incorporation (16 pages)