Company NameCar Alarm Services Limited
DirectorRoy Heard
Company StatusDissolved
Company Number02818883
CategoryPrivate Limited Company
Incorporation Date18 May 1993(30 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameDean Heard
NationalityBritish
StatusCurrent
Appointed30 April 1997(3 years, 11 months after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address38 Hampton Road
Chelmsford
Essex
CM2 8ET
Director NameRoy Heard
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2001(8 years, 6 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Correspondence Address38 Hampton Road
Chelmsford
Essex
CM2 8ET
Director NameMrs Kathleen Sarah Heard
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address38 Hampton Road
Gt Baddow
Chelmsford
Essex
CM2 8ET
Secretary NameJanice Margaret Stutley
NationalityBritish
StatusResigned
Appointed18 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address10 Gowers Avenue
Gt Baddow
Chelmsford
Essex
CM2 8EH
Director NameJoanne Louise Sapsford
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(6 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 December 2000)
RoleCompany Director
Correspondence Address29 Daphne Close
Black Notley
Braintree
Essex
CM7 8YZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 May 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMoriston Housej
75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£4,453
Cash£3,316
Current Liabilities£26,172

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

23 July 2004Dissolved (1 page)
23 April 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
23 April 2004Liquidators statement of receipts and payments (5 pages)
10 March 2004Liquidators statement of receipts and payments (5 pages)
11 September 2003Liquidators statement of receipts and payments (5 pages)
13 September 2002Registered office changed on 13/09/02 from: goldlay house 114 parkway chelmsford essex CM2 7PR (1 page)
6 September 2002Statement of affairs (6 pages)
6 September 2002Appointment of a voluntary liquidator (1 page)
6 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 December 2001New director appointed (2 pages)
11 December 2001Director resigned (1 page)
11 June 2001Return made up to 18/05/01; full list of members (6 pages)
24 November 2000Accounts for a small company made up to 31 August 2000 (6 pages)
24 November 2000Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
1 June 2000Return made up to 18/05/00; full list of members (6 pages)
29 September 1999New director appointed (2 pages)
1 August 1999Accounts for a small company made up to 31 May 1999 (6 pages)
6 June 1999Return made up to 18/05/99; no change of members (4 pages)
14 December 1998Accounts for a small company made up to 31 May 1998 (6 pages)
19 June 1998Return made up to 18/05/98; no change of members (4 pages)
6 January 1998Accounts for a small company made up to 31 May 1997 (6 pages)
31 May 1997Secretary resigned (1 page)
31 May 1997Return made up to 18/05/97; full list of members (6 pages)
31 May 1997New secretary appointed (2 pages)
20 May 1996Return made up to 18/05/96; no change of members (4 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
19 May 1995Return made up to 18/05/95; no change of members
  • 363(287) ‐ Registered office changed on 19/05/95
(4 pages)
18 May 1993Incorporation (13 pages)