Company NameFire Alarm Services Limited
Company StatusDissolved
Company Number03186059
CategoryPrivate Limited Company
Incorporation Date15 April 1996(27 years, 11 months ago)
Dissolution Date19 October 1999 (24 years, 5 months ago)
Previous NameAliden Limited

Business Activity

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

Directors

Director NameScott James Clenaghan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1996(1 week after company formation)
Appointment Duration3 years, 6 months (closed 19 October 1999)
RoleFire Alarms
Correspondence Address34 West Court
Summerfields
Ingatestone
Essex
CM4 0BS
Secretary NameJeanette Clenaghan
NationalityBritish
StatusClosed
Appointed29 January 1998(1 year, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 19 October 1999)
RoleCompany Director
Correspondence Address7 Challacombe Close
Brentwood
Essex
CM13 2LU
Secretary NameVanessa Margaret Warner
NationalityBritish
StatusResigned
Appointed22 April 1996(1 week after company formation)
Appointment Duration1 year, 9 months (resigned 29 January 1998)
RoleCompany Director
Correspondence Address9 Winsford Road
Bury St Edmunds
Suffolk
IP32 7JJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed15 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressAudit House
151 High Street
Billericay
Essex
CM12 9AB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Accounts

Latest Accounts30 April 1998 (25 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

19 October 1999Final Gazette dissolved via voluntary strike-off (1 page)
29 June 1999First Gazette notice for voluntary strike-off (1 page)
18 May 1999Application for striking-off (1 page)
19 August 1998Full accounts made up to 30 April 1998 (12 pages)
28 May 1998Return made up to 15/04/98; full list of members (6 pages)
13 February 1998Full accounts made up to 30 April 1997 (11 pages)
5 February 1998Secretary resigned (1 page)
5 February 1998New secretary appointed (2 pages)
27 October 1997Registered office changed on 27/10/97 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
6 May 1997Return made up to 15/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 May 1996Secretary resigned;director resigned (2 pages)
13 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 May 1996New director appointed (1 page)
13 May 1996Nc inc already adjusted 22/04/96 (1 page)
13 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
13 May 1996Registered office changed on 13/05/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
13 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 May 1996New secretary appointed (1 page)
13 May 1996Director resigned (2 pages)
30 April 1996Company name changed aliden LIMITED\certificate issued on 01/05/96 (2 pages)
15 April 1996Incorporation (16 pages)