Bradford
West Yorkshire
BD8 8JY
Director Name | Mr Garry Lunn |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | The Gables 9 Westcliffe Road Birkdale Southport PR8 2BW |
Secretary Name | Mr Nasser Mohammed Malik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Baslow Grove Bradford West Yorkshire BD9 5JA |
Secretary Name | Clare Viner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(1 day after company formation) |
Appointment Duration | 12 years, 6 months (resigned 21 September 2018) |
Role | Company Director |
Correspondence Address | Oakwood Court City Road Bradford West Yorkshire BD8 8JY |
Website | www.identityalarm.co.uk |
---|
Registered Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £44,501 |
Cash | £110,346 |
Current Liabilities | £206,477 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
21 December 2006 | Delivered on: 22 December 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being 57 james street blackburn t/no LA367711. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
21 December 2006 | Delivered on: 22 December 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a or being 2, 2A & 4 water street accrington t/nos LA942521 & LA942510. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
16 August 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
25 May 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
25 March 2020 | Confirmation statement made on 13 March 2020 with updates (4 pages) |
17 March 2020 | Cessation of Garry Lunn as a person with significant control on 26 September 2019 (1 page) |
17 March 2020 | Termination of appointment of Garry Lunn as a director on 26 September 2019 (1 page) |
16 January 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
18 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
25 September 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
22 September 2018 | Termination of appointment of Clare Viner as a secretary on 21 September 2018 (1 page) |
12 April 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
7 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 May 2016 | Secretary's details changed for Clare Viner on 13 March 2016 (1 page) |
19 May 2016 | Director's details changed for Mr Nasser Malik on 13 March 2016 (2 pages) |
19 May 2016 | Register inspection address has been changed from 23 Baslow Grove Bradford West Yorkshire BD9 5JA United Kingdom to Oakwood Court City Road Bradford West Yorkshire BD8 8JY (1 page) |
19 May 2016 | Secretary's details changed for Clare Viner on 13 March 2016 (1 page) |
19 May 2016 | Register inspection address has been changed from 23 Baslow Grove Bradford West Yorkshire BD9 5JA United Kingdom to Oakwood Court City Road Bradford West Yorkshire BD8 8JY (1 page) |
19 May 2016 | Director's details changed for Mr Nasser Malik on 13 March 2016 (2 pages) |
19 May 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 June 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
5 June 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 June 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Secretary's details changed for Clare Viner on 13 March 2012 (2 pages) |
29 March 2012 | Secretary's details changed for Clare Viner on 13 March 2012 (2 pages) |
29 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 June 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Register(s) moved to registered inspection location (1 page) |
1 June 2010 | Register(s) moved to registered inspection location (1 page) |
1 June 2010 | Register(s) moved to registered inspection location (1 page) |
1 June 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Register(s) moved to registered inspection location (1 page) |
1 June 2010 | Register(s) moved to registered inspection location (1 page) |
1 June 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Register(s) moved to registered inspection location (1 page) |
1 June 2010 | Register(s) moved to registered inspection location (1 page) |
1 June 2010 | Register(s) moved to registered inspection location (1 page) |
1 June 2010 | Register(s) moved to registered inspection location (1 page) |
1 June 2010 | Register(s) moved to registered inspection location (1 page) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
30 January 2009 | Return made up to 13/03/08; full list of members (4 pages) |
30 January 2009 | Return made up to 13/03/08; full list of members (4 pages) |
23 January 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
23 January 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
20 January 2009 | Capitals not rolled up (2 pages) |
20 January 2009 | Capitals not rolled up (2 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 December 2008 | Registered office changed on 23/12/2008 from airedale house, 128 sunbridge road, bradford west yorkshire BD1 2AT (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from airedale house, 128 sunbridge road, bradford west yorkshire BD1 2AT (1 page) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 April 2008 | Company name changed identity alarm LIMITED\certificate issued on 22/04/08 (2 pages) |
19 April 2008 | Company name changed identity alarm LIMITED\certificate issued on 22/04/08 (2 pages) |
2 July 2007 | Return made up to 13/03/07; full list of members (7 pages) |
2 July 2007 | Return made up to 13/03/07; full list of members (7 pages) |
22 December 2006 | Particulars of mortgage/charge (5 pages) |
22 December 2006 | Particulars of mortgage/charge (5 pages) |
22 December 2006 | Particulars of mortgage/charge (5 pages) |
22 December 2006 | Particulars of mortgage/charge (5 pages) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | New secretary appointed (2 pages) |
23 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | Incorporation (16 pages) |
13 March 2006 | Incorporation (16 pages) |