Laindon
Basildon
Essex
SS15 6DR
Secretary Name | Katherine Buckingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 11 months (resigned 06 November 2012) |
Role | Housewife |
Correspondence Address | 39 Paxfords Laindon West Basildon Essex SS15 6SG |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.alertfireltd.co.uk |
---|
Registered Address | Suite 12, Haven House Albemarle Street Harwich CO12 3HL |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Harwich |
Ward | Harwich East |
Built Up Area | Harwich |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Mr Darrin Buckingham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7 |
Cash | £1,548 |
Current Liabilities | £6,409 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2016 | Registered office address changed from C/O Gw Cox & Co 1st Floor 143 Connaught Avenue Frinton on Sea Essex CO13 9AB to Suite 12, Haven House Albemarle Street Harwich CO12 3HL on 1 September 2016 (1 page) |
1 September 2016 | Registered office address changed from C/O Gw Cox & Co 1st Floor 143 Connaught Avenue Frinton on Sea Essex CO13 9AB to Suite 12, Haven House Albemarle Street Harwich CO12 3HL on 1 September 2016 (1 page) |
31 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
11 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Director's details changed for Darrin Buckingham on 28 November 2014 (2 pages) |
28 November 2014 | Director's details changed for Darrin Buckingham on 28 November 2014 (2 pages) |
28 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
19 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2013 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
18 March 2013 | Termination of appointment of Katherine Buckingham as a secretary (1 page) |
18 March 2013 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
18 March 2013 | Termination of appointment of Katherine Buckingham as a secretary (1 page) |
18 March 2013 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
11 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
2 June 2011 | Registered office address changed from 76 Frinton Road Kirby Cross Frinton-on-Sea Essex CO13 0LE England on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 76 Frinton Road Kirby Cross Frinton-on-Sea Essex CO13 0LE England on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 76 Frinton Road Kirby Cross Frinton-on-Sea Essex CO13 0LE England on 2 June 2011 (1 page) |
10 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
20 January 2010 | Register inspection address has been changed (1 page) |
20 January 2010 | Registered office address changed from Unit 18 Britannia Court Burnt Mills Industrial Estate Basildon Essex SS13 1EU on 20 January 2010 (1 page) |
20 January 2010 | Registered office address changed from Unit 18 Britannia Court Burnt Mills Industrial Estate Basildon Essex SS13 1EU on 20 January 2010 (1 page) |
20 January 2010 | Register inspection address has been changed (1 page) |
4 December 2009 | Director's details changed for Darrin Buckingham on 6 November 2009 (2 pages) |
4 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Director's details changed for Darrin Buckingham on 6 November 2009 (2 pages) |
4 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Director's details changed for Darrin Buckingham on 6 November 2009 (2 pages) |
4 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
3 December 2008 | Return made up to 06/11/08; full list of members (3 pages) |
3 December 2008 | Return made up to 06/11/08; full list of members (3 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
3 December 2007 | Secretary's particulars changed (1 page) |
3 December 2007 | Secretary's particulars changed (1 page) |
3 December 2007 | Return made up to 06/11/07; full list of members (2 pages) |
3 December 2007 | Return made up to 06/11/07; full list of members (2 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
30 November 2006 | Return made up to 06/11/06; full list of members (2 pages) |
30 November 2006 | Director's particulars changed (1 page) |
30 November 2006 | Return made up to 06/11/06; full list of members (2 pages) |
30 November 2006 | Secretary's particulars changed (1 page) |
30 November 2006 | Secretary's particulars changed (1 page) |
30 November 2006 | Director's particulars changed (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: unit 2 h & h industrial estate archersfield close basildon essex SS13 1DH (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: unit 2 h & h industrial estate archersfield close basildon essex SS13 1DH (1 page) |
23 May 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
16 December 2005 | Return made up to 06/11/05; full list of members
|
16 December 2005 | Return made up to 06/11/05; full list of members
|
11 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
6 December 2004 | Return made up to 06/11/04; full list of members (6 pages) |
6 December 2004 | Return made up to 06/11/04; full list of members (6 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
9 January 2004 | Return made up to 06/11/03; full list of members (6 pages) |
9 January 2004 | Return made up to 06/11/03; full list of members (6 pages) |
17 June 2003 | Accounting reference date shortened from 30/11/03 to 31/10/03 (1 page) |
17 June 2003 | Accounting reference date shortened from 30/11/03 to 31/10/03 (1 page) |
24 March 2003 | Registered office changed on 24/03/03 from: 27 handley green, laindon basildon essex SS15 5XE (1 page) |
24 March 2003 | Registered office changed on 24/03/03 from: 27 handley green, laindon basildon essex SS15 5XE (1 page) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | New secretary appointed (1 page) |
22 November 2002 | New director appointed (1 page) |
22 November 2002 | New secretary appointed (1 page) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | New director appointed (1 page) |
22 November 2002 | Secretary resigned (1 page) |
22 November 2002 | Secretary resigned (1 page) |
6 November 2002 | Incorporation (16 pages) |
6 November 2002 | Incorporation (16 pages) |