Company NameAlarmexpress Holdings Limited
Company StatusDissolved
Company Number02351524
CategoryPrivate Limited Company
Incorporation Date23 February 1989(35 years, 2 months ago)
Dissolution Date28 December 2012 (11 years, 4 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Jason Lloyd Protheroe
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2010(21 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 28 December 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Bridgefield
Farnham
Surrey
GU9 8AN
Director NameMr Howard Frederick Carpenter
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2010(21 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 28 December 2012)
RoleProgramme Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHoneywell House Arlington Business Park
Bracknell
Berkshire
RG12 1EB
Director NameJohn Stinson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(3 years after company formation)
Appointment Duration4 years (resigned 05 March 1996)
RoleCompany Director
Correspondence AddressMunksilver Fishers Lane
Coldash
Newbury
Berks
RG16 9NG
Director NameRoy Davies
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 18 July 1994)
RoleCompany Director
Correspondence Address10 Bowling Green Farmhouse
Trenthams Close Purley On Thames
Reading
Berkshire
RG8 8EZ
Director NameRoy Davies
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 18 July 1994)
RoleCompany Director
Correspondence Address10 Bowling Green Farmhouse
Trenthams Close Purley On Thames
Reading
Berkshire
RG8 8EZ
Secretary NameRoy Davies
NationalityBritish
StatusResigned
Appointed23 February 1992(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 29 April 1994)
RoleCompany Director
Correspondence Address10 Bowling Green Farmhouse
Trenthams Close Purley On Thames
Reading
Berkshire
RG8 8EZ
Director NameAlan Wilson
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(4 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 January 1996)
RoleCommercial Director
Correspondence Address151 Reading Road
Wokingham
Berkshire
RG11 1LJ
Director NameMr Raymond Dias
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 March 1996)
RoleCS
Country of ResidenceUnited Kingdom
Correspondence Address1 Castlereagh House
Lady Aylesford Avenu
Stanmore
Middlesex
HA7 4FP
Director NameChristopher Brookes
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(4 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 November 1995)
RoleCompany Director
Correspondence AddressWoodacres Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SG
Director NameMr Paul Steven Kelly
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(4 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 March 1996)
RoleManaging Director
Correspondence Address2 Beaumonds Way
Bamford
Rochdale
Lancashire
OL11 5NL
Secretary NameMartin David Ball
NationalityBritish
StatusResigned
Appointed29 April 1994(5 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 November 1995)
RoleSecretary
Correspondence Address9 The Broadway
Thatcham
Newbury
Berkshire
RG13 4JA
Director NameMr Roger Barrett Fletcher
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(6 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 March 1996)
RoleCompany Director
Correspondence AddressThe Knowle
North Newington
Banbury
Oxfordshire
OX15 6AN
Director NameMr Barrie Hurst
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(6 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorwood
Chapel Lane Bodicote
Banbury
Oxfordshire
OX15 4DB
Director NameGavin Keith James
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(6 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 March 1996)
RoleCompany Director
Correspondence AddressGable House
Church End
Priors Hardwick
Warwickshire
CV23 8SN
Director NameChristopher John Cambers
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(6 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 March 1996)
RoleCompany Director
Correspondence Address19 The Paddock
Eaton Ford
St Neots
Cambridgeshire
PE19 7SA
Secretary NameGavin Keith James
NationalityBritish
StatusResigned
Appointed14 November 1995(6 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 March 1996)
RoleCompany Director
Correspondence AddressGable House
Church End
Priors Hardwick
Warwickshire
CV23 8SN
Director NameMichael Charles Daw
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(7 years after company formation)
Appointment Duration1 year, 2 months (resigned 28 May 1997)
RoleCompany Director
Correspondence AddressSimonswood Cottage
Wellingtonia Avenue Finchampstead
Crowthorne
Berkshire
RG45 6AF
Director NameMartin Leslie Sugden
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(7 years after company formation)
Appointment Duration1 year, 4 months (resigned 04 July 1997)
RoleFinancial Director
Correspondence AddressHill House
Heckfield
Hook
Hampshire
RG27 0JY
Secretary NameMartin Leslie Sugden
NationalityBritish
StatusResigned
Appointed05 March 1996(7 years after company formation)
Appointment Duration1 year, 4 months (resigned 04 July 1997)
RoleFinancial Director
Correspondence AddressHill House
Heckfield
Hook
Hampshire
RG27 0JY
Director NameAnthony Henry Westropp
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(8 years, 4 months after company formation)
Appointment Duration4 days (resigned 04 July 1997)
RoleChairman
Correspondence AddressWootton Downs Farmhouse
Woodstock
Oxfordshire
OX20 1AF
Director NameAlun Philip John
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(8 years, 4 months after company formation)
Appointment Duration2 days (resigned 04 July 1997)
RoleCompany Director
Correspondence AddressPaddock Woods 25 Tudor Close
Grayshott
Hindhead
Surrey
GU26 6HP
Director NameMr Harvey Jack Samson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(8 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Parkhill Road
Hale
Altrincham
Cheshire
WA15 9JX
Director NameThe Hon Mr Robert Underhill
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(8 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2001)
RoleCompany Director
Correspondence Address4 Hall Road
Wilmslow
Cheshire
SK9 5BW
Secretary NameAdrian Paul Connell
NationalityBritish
StatusResigned
Appointed04 July 1997(8 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 02 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Doeford Close
Culcheth
Warrington
Cheshire
WA3 4DP
Director NameMr Hemant Trivedi
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(12 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 02 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Ashfield Road
Altrincham
Cheshire
WA15 9QN

Location

Registered AddressThe Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

26.3k at £1Adi-gardiner LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£589,331
Current Liabilities£322,422

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 December 2012Final Gazette dissolved following liquidation (1 page)
28 December 2012Final Gazette dissolved following liquidation (1 page)
28 September 2012Return of final meeting in a members' voluntary winding up (4 pages)
28 September 2012Return of final meeting in a members' voluntary winding up (4 pages)
26 October 2011Registered office address changed from C/O Adi-Gardiner Ltd Units 25-27 Transpennine Trading Est, Gorrells Way, Rochdale, Lancs OL11 2PX on 26 October 2011 (2 pages)
26 October 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 October 2011Appointment of a voluntary liquidator (1 page)
26 October 2011Appointment of a voluntary liquidator (1 page)
26 October 2011Declaration of solvency (3 pages)
26 October 2011Registered office address changed from C/O Adi-Gardiner Ltd Units 25-27 Transpennine Trading Est, Gorrells Way, Rochdale, Lancs OL11 2PX on 26 October 2011 (2 pages)
26 October 2011Declaration of solvency (3 pages)
26 October 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-10-12
(1 page)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-02-11
  • GBP 26,316
(4 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-02-11
  • GBP 26,316
(4 pages)
6 October 2010Appointment of Mr Howard Frederick Carpenter as a director (2 pages)
6 October 2010Appointment of Mr David Jason Lloyd Protheroe as a director (2 pages)
6 October 2010Appointment of Mr Howard Frederick Carpenter as a director (2 pages)
6 October 2010Termination of appointment of Hemant Trivedi as a director (1 page)
6 October 2010Termination of appointment of Adrian Connell as a secretary (1 page)
6 October 2010Appointment of Mr David Jason Lloyd Protheroe as a director (2 pages)
6 October 2010Termination of appointment of Hemant Trivedi as a director (1 page)
6 October 2010Termination of appointment of Adrian Connell as a secretary (1 page)
18 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
18 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
5 June 2009Accounts made up to 31 December 2008 (5 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
20 August 2008Accounts made up to 31 December 2007 (5 pages)
20 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 January 2008Location of register of members (1 page)
8 January 2008Location of debenture register (1 page)
8 January 2008Location of register of members (1 page)
8 January 2008Registered office changed on 08/01/08 from: c/o adi-gardiner emea LTD lacon house theobalds road london WC1X 8RW (1 page)
8 January 2008Location of debenture register (1 page)
8 January 2008Registered office changed on 08/01/08 from: c/o adi-gardiner emea LTD lacon house theobalds road london WC1X 8RW (1 page)
10 July 2007Accounts made up to 31 December 2006 (5 pages)
10 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
3 January 2007Location of register of members (1 page)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 January 2007Registered office changed on 03/01/07 from: the gardiner group LIMITED transpennine trading estate rochdale OL11 2PX (1 page)
3 January 2007Registered office changed on 03/01/07 from: the gardiner group LIMITED transpennine trading estate rochdale OL11 2PX (1 page)
3 January 2007Location of debenture register (1 page)
3 January 2007Location of register of members (1 page)
3 January 2007Location of debenture register (1 page)
21 February 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
21 February 2006Accounts made up to 31 December 2005 (5 pages)
16 February 2006Return made up to 31/12/05; full list of members (2 pages)
16 February 2006Return made up to 31/12/05; full list of members (2 pages)
7 March 2005Accounts made up to 31 December 2004 (5 pages)
7 March 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
26 January 2005Return made up to 31/12/04; full list of members (6 pages)
26 January 2005Return made up to 31/12/04; full list of members (6 pages)
7 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
7 June 2004Accounts made up to 31 December 2003 (5 pages)
20 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/01/04
(6 pages)
20 January 2004Return made up to 31/12/03; full list of members (6 pages)
8 April 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
8 April 2003Accounts made up to 31 December 2002 (5 pages)
12 March 2003Return made up to 31/12/02; full list of members (6 pages)
12 March 2003Return made up to 31/12/02; full list of members (6 pages)
5 November 2002Accounts made up to 31 December 2001 (5 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
26 April 2002Return made up to 31/12/01; full list of members (6 pages)
26 April 2002Return made up to 31/12/01; full list of members (6 pages)
25 April 2002New director appointed (1 page)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
25 April 2002New director appointed (1 page)
8 May 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
8 May 2001Accounts made up to 31 December 2000 (5 pages)
19 April 2001Return made up to 31/12/00; full list of members (6 pages)
19 April 2001Accounts for a dormant company made up to 31 December 1999 (8 pages)
19 April 2001Return made up to 31/12/00; full list of members (6 pages)
19 April 2001Accounts made up to 31 December 1999 (8 pages)
3 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
3 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
27 April 2000Accounts made up to 31 October 1998 (8 pages)
27 April 2000Accounts for a dormant company made up to 31 October 1998 (8 pages)
10 February 2000Return made up to 31/12/99; full list of members (6 pages)
10 February 2000Return made up to 31/12/99; full list of members (6 pages)
3 November 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
3 November 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
18 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1999Accounts made up to 31 October 1997 (1 page)
18 February 1999Accounts for a dormant company made up to 31 October 1997 (1 page)
25 January 1999Return made up to 31/12/98; full list of members (6 pages)
25 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 September 1998Auditor's resignation (1 page)
7 September 1998Auditor's resignation (1 page)
1 September 1998Delivery ext'd 3 mth 31/10/97 (2 pages)
1 September 1998Delivery ext'd 3 mth 31/10/97 (2 pages)
2 March 1998Full accounts made up to 30 April 1997 (12 pages)
2 March 1998Full accounts made up to 30 April 1997 (12 pages)
14 January 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 14/01/98
  • 363(288) ‐ Director resigned
(6 pages)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
13 November 1997Accounting reference date shortened from 30/04/98 to 31/10/97 (1 page)
13 November 1997Accounting reference date shortened from 30/04/98 to 31/10/97 (1 page)
24 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
16 July 1997Secretary resigned;director resigned (1 page)
16 July 1997Registered office changed on 16/07/97 from: norbain house eskdale road winnersh triangle wokingham berkshire RG41 5TS (1 page)
16 July 1997New director appointed (3 pages)
16 July 1997Director resigned (1 page)
16 July 1997New secretary appointed (2 pages)
16 July 1997Secretary resigned;director resigned (1 page)
16 July 1997Director resigned (1 page)
16 July 1997New director appointed (2 pages)
16 July 1997Registered office changed on 16/07/97 from: norbain house eskdale road winnersh triangle wokingham berkshire RG41 5TS (1 page)
16 July 1997New secretary appointed (2 pages)
16 July 1997New director appointed (3 pages)
6 July 1997New director appointed (3 pages)
6 July 1997New director appointed (3 pages)
9 May 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
14 February 1997Return made up to 10/02/97; full list of members (8 pages)
14 February 1997Return made up to 10/02/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
17 October 1996Registered office changed on 17/10/96 from: norbain house 14/16 boulton road reading berkshire RG2 0LT (1 page)
17 October 1996Registered office changed on 17/10/96 from: norbain house 14/16 boulton road reading berkshire RG2 0LT (1 page)
22 July 1996Full accounts made up to 30 April 1996 (12 pages)
22 July 1996Full accounts made up to 30 April 1996 (12 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
24 May 1996Accounting reference date extended from 31/03/96 to 30/04/96 (1 page)
24 May 1996Accounting reference date extended from 31/03/96 to 30/04/96 (1 page)
1 May 1996Declaration of satisfaction of mortgage/charge (1 page)
1 May 1996Declaration of satisfaction of mortgage/charge (1 page)
30 April 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
30 April 1996Registered office changed on 30/04/96 from: southam road banbury oxon OX16 7RX (1 page)
30 April 1996New secretary appointed;new director appointed (2 pages)
30 April 1996Registered office changed on 30/04/96 from: southam road banbury oxon OX16 7RX (1 page)
30 April 1996Director resigned (1 page)
30 April 1996Auditor's resignation (1 page)
30 April 1996Auditor's resignation (1 page)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
9 April 1996Return made up to 10/02/96; no change of members (12 pages)
9 April 1996Return made up to 10/02/96; no change of members (12 pages)
18 February 1996Director resigned (1 page)
16 February 1996Auditor's resignation (1 page)
16 February 1996Auditor's resignation (1 page)
8 February 1996Full group accounts made up to 31 March 1995 (19 pages)
8 February 1996Full group accounts made up to 31 March 1995 (19 pages)
4 December 1995New director appointed (4 pages)
29 November 1995Registered office changed on 29/11/95 from: unit 16 thatcham business centre colthrop way thatcham berkshire RG13 4LW (1 page)
29 November 1995Registered office changed on 29/11/95 from: unit 16 thatcham business centre colthrop way thatcham berkshire RG13 4LW (1 page)
22 November 1995New director appointed (2 pages)
22 November 1995New director appointed (2 pages)
22 November 1995Director resigned (2 pages)
22 November 1995New director appointed (4 pages)
22 November 1995Secretary resigned (4 pages)
7 June 1995Return made up to 10/02/95; no change of members (6 pages)
7 June 1995Return made up to 10/02/95; no change of members (6 pages)
6 February 1995Full accounts made up to 31 March 1994 (22 pages)
6 February 1995Full accounts made up to 31 March 1994 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (68 pages)
16 November 1993Full group accounts made up to 31 October 1992 (22 pages)
16 November 1993Full group accounts made up to 31 October 1992 (22 pages)
14 September 1992Full group accounts made up to 31 October 1991 (18 pages)
14 September 1992Full group accounts made up to 31 October 1991 (18 pages)
18 October 1991Full accounts made up to 31 October 1990 (3 pages)
18 October 1991Full accounts made up to 31 October 1990 (3 pages)
12 May 1991Return made up to 31/10/90; full list of members (9 pages)