Company NameIdentity Alarm Limited
Company StatusDissolved
Company Number06555229
CategoryPrivate Limited Company
Incorporation Date4 April 2008(15 years, 12 months ago)
Dissolution Date7 December 2010 (13 years, 3 months ago)
Previous NamesChadlaw (Properties) Limited and Red Rose Commercial Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChadlaw (Directors) Limited (Corporation)
StatusClosed
Appointed04 April 2008(same day as company formation)
Correspondence Address13 Railway Street
Huddersfield
West Yorkshire
HD1 1JS
Secretary NameChadlaw (Secretaries) Limited (Corporation)
StatusClosed
Appointed04 April 2008(same day as company formation)
Correspondence Address13 Railway Street
Huddersfield
West Yorkshire
HD1 1JS

Location

Registered Address13 Railway Street
Huddersfield
West Yorkshire
HD1 1JS
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

7 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2010First Gazette notice for voluntary strike-off (1 page)
24 August 2010First Gazette notice for voluntary strike-off (1 page)
11 August 2010Application to strike the company off the register (2 pages)
11 August 2010Application to strike the company off the register (2 pages)
24 May 2010Annual return made up to 5 April 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 1
(4 pages)
24 May 2010Annual return made up to 5 April 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 1
(4 pages)
24 May 2010Annual return made up to 5 April 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 1
(4 pages)
21 May 2010Director's details changed for Chadlaw (Directors) Limited on 5 April 2010 (1 page)
21 May 2010Director's details changed for Chadlaw (Directors) Limited on 5 April 2010 (1 page)
21 May 2010Secretary's details changed for Chadlaw (Secretaries) Limited on 5 April 2010 (1 page)
21 May 2010Director's details changed for Chadlaw (Directors) Limited on 5 April 2010 (1 page)
21 May 2010Secretary's details changed for Chadlaw (Secretaries) Limited on 5 April 2010 (1 page)
21 May 2010Secretary's details changed for Chadlaw (Secretaries) Limited on 5 April 2010 (1 page)
21 April 2010Secretary's details changed for Chadlaw (Secretaries) Limited on 4 April 2010 (1 page)
21 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
21 April 2010Secretary's details changed for Chadlaw (Secretaries) Limited on 4 April 2010 (1 page)
21 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
21 April 2010Secretary's details changed for Chadlaw (Secretaries) Limited on 4 April 2010 (1 page)
21 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
8 February 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
8 February 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
2 September 2009Memorandum and Articles of Association (11 pages)
2 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 September 2009Memorandum and Articles of Association (11 pages)
2 September 2009Nc inc already adjusted 25/08/09 (2 pages)
2 September 2009Ad 25/08/09 gbp si 999@1=999 gbp ic 1/1000 (2 pages)
2 September 2009Ad 25/08/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
2 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 September 2009Nc inc already adjusted 25/08/09 (2 pages)
20 May 2009Registered office changed on 20/05/2009 from 2A redhall crescent paragon business park wakefield west yorkshire WF1 2DF (1 page)
20 May 2009Registered office changed on 20/05/2009 from 13 railway street huddersfield west yorkshire HD1 1JS england (1 page)
20 May 2009Return made up to 04/04/09; full list of members (3 pages)
20 May 2009Registered office changed on 20/05/2009 from 2A redhall crescent paragon business park wakefield west yorkshire WF1 2DF (1 page)
20 May 2009Return made up to 04/04/09; full list of members (3 pages)
20 May 2009Registered office changed on 20/05/2009 from 13 railway street huddersfield west yorkshire HD1 1JS england (1 page)
19 April 2008Company name changed red rose commercial LIMITED\certificate issued on 22/04/08 (2 pages)
19 April 2008Company name changed red rose commercial LIMITED\certificate issued on 22/04/08 (2 pages)
9 April 2008Company name changed chadlaw (properties) LIMITED\certificate issued on 14/04/08 (2 pages)
9 April 2008Company name changed chadlaw (properties) LIMITED\certificate issued on 14/04/08 (2 pages)
4 April 2008Incorporation (15 pages)
4 April 2008Incorporation (15 pages)