Company NameAlarmexpress Northwest Limited
Company StatusDissolved
Company Number02496734
CategoryPrivate Limited Company
Incorporation Date27 April 1990(34 years ago)
Dissolution Date4 April 2012 (12 years ago)
Previous NamesLuckwell Court Limited and Alarmexpress (North West) Limited

Business Activity

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

Directors

Director NameMr Howard Frederick Carpenter
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2010(20 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 04 April 2012)
RoleProgramme Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHoneywell House Arlington Business Park
Bracknell
Berkshire
RG12 1EB
Director NameMr David Jason Lloyd Protheroe
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2010(20 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 04 April 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(20 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 04 April 2012)
RoleProgramme Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHoneywell House Arlington Business Park
Bracknell
Berkshire
RG12 1EB
Director NameRoy Davies
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1990(6 months, 1 week after company formation)
Appointment Duration3 years, 8 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
Appointed31 October 1990(6 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 29 April 1994)
RoleCompany Director
Correspondence Address10 Bowling Green Farmhouse
Trenthams Close Purley On Thames
Reading
Berkshire
RG8 8EZ
Director NameJulie Doherty
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1991(10 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1992)
RoleCompany Director
Correspondence Address36 Sandy Lane
Lydiate
Liverpool
Merseyside
L31 4DW
Director NameMr John Joseph Stinson
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(2 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 12 December 1995)
RoleManagement Consultantt
Correspondence AddressMonksilver Fishers Lane
Cold Ash
Newbury
Berkshire
RG16 9NG
Secretary NameMr Martin David Ball
NationalityBritish
StatusResigned
Appointed29 April 1994(4 years after company formation)
Appointment Duration1 year, 7 months (resigned 12 December 1995)
RoleCompany Director
Correspondence Address9 Arkle Avenue
Thatcham
Newbury
Berks
RG13 4ER
Director NameGavin Keith James
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(5 years, 7 months after company formation)
Appointment Duration3 months (resigned 05 March 1996)
RoleCompany Director
Correspondence Address15 Richings Way
Richings Park
Iver
Buckinghamshire
SL0 9DA
Secretary NameMarilyn Frances Jarrett
NationalityBritish
StatusResigned
Appointed13 December 1995(5 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 March 1996)
RoleCompany Director
Correspondence Address47 Warkworth Close
Banbury
Oxfordshire
OX16 1BD
Director NameRoy Davies
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(5 years, 10 months after company formation)
Appointment Duration1 year (resigned 10 March 1997)
RoleCompany Director
Correspondence Address10 Bowling Green Farmhouse
Trenthams Close Purley On Thames
Reading
Berkshire
RG8 8EZ
Director NameMartin Leslie Sugden
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(5 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 July 1997)
RoleFinancial Director
Correspondence AddressHill House
Heckfield
Hook
Hampshire
RG27 0JY
Director NameMichael Charles Daw
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(5 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 May 1997)
RoleCompany Director
Correspondence AddressSimonswood Cottage
Wellingtonia Avenue Finchampstead
Crowthorne
Berkshire
RG45 6AF
Secretary NameMarian Linda Riley
NationalityBritish
StatusResigned
Appointed05 March 1996(5 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 February 1997)
RoleCompany Director
Correspondence Address3 Aldershot Road
Fleet
Hampshire
GU13 9NG
Secretary NameMartin Leslie Sugden
NationalityBritish
StatusResigned
Appointed21 February 1997(6 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 July 1997)
RoleCompany Director
Correspondence AddressHill House
Heckfield
Hook
Hampshire
RG27 0JY
Director NameThe Hon Mr Robert Underhill
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(7 years, 2 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(7 years, 2 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(11 years 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
Director NameWm Property Investment Company Limited (Corporation)
StatusResigned
Appointed31 October 1990(6 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 04 June 1992)
Correspondence AddressLane Chasse Chambers
Lane Chasse
St Helier
Channel

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

900 at 1Alarm Express Holdings LTD
90.00%
Ordinary
100 at 1Ms Julie Dohety
10.00%
Ordinary

Accounts

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

Filing History

4 April 2012Final Gazette dissolved following liquidation (1 page)
4 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2012Final Gazette dissolved following liquidation (1 page)
4 January 2012Return of final meeting in a members' voluntary winding up (10 pages)
4 January 2012Return of final meeting in a members' voluntary winding up (10 pages)
7 January 2011Appointment of a voluntary liquidator (1 page)
7 January 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-12-17
(1 page)
7 January 2011Declaration of solvency (3 pages)
7 January 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 January 2011Declaration of solvency (3 pages)
7 January 2011Registered office address changed from C/O Adi-Gardiner Ltd 25-27 Transpennine Trading Estate Gorrells Way Rochdale Lancashire OL11 2PX Uk on 7 January 2011 (2 pages)
7 January 2011Registered office address changed from C/O Adi-Gardiner Ltd 25-27 Transpennine Trading Estate Gorrells Way Rochdale Lancashire OL11 2PX Uk on 7 January 2011 (2 pages)
7 January 2011Appointment of a voluntary liquidator (1 page)
7 January 2011Registered office address changed from C/O Adi-Gardiner Ltd 25-27 Transpennine Trading Estate Gorrells Way Rochdale Lancashire OL11 2PX Uk on 7 January 2011 (2 pages)
6 January 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 24,028
(4 pages)
6 January 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 24,028
(4 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 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 2010Appointment of Mr Howard Frederick Carpenter as a director (2 pages)
6 October 2010Termination of appointment of Adrian Connell as a secretary (1 page)
6 October 2010Appointment of Mr Howard Frederick Carpenter 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)
18 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
18 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
26 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
5 June 2009Accounts made up to 31 December 2008 (5 pages)
5 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
22 January 2009Return made up to 21/01/09; full list of members (3 pages)
22 January 2009Return made up to 21/01/09; full list of members (3 pages)
20 August 2008Accounts made up to 31 December 2007 (4 pages)
20 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
12 March 2008Location of register of members (1 page)
12 March 2008Location of debenture register (1 page)
12 March 2008Registered office changed on 12/03/2008 from c/o adi-gardiner LTD, lacon house, theobalds road london london WC1X 8RW (1 page)
12 March 2008Location of debenture register (1 page)
12 March 2008Return made up to 21/01/08; full list of members (3 pages)
12 March 2008Location of register of members (1 page)
12 March 2008Return made up to 21/01/08; full list of members (3 pages)
12 March 2008Registered office changed on 12/03/2008 from c/o adi-gardiner LTD, lacon house, theobalds road london london WC1X 8RW (1 page)
10 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
10 July 2007Accounts made up to 31 December 2006 (4 pages)
22 January 2007Return made up to 21/01/07; full list of members (2 pages)
22 January 2007Return made up to 21/01/07; full list of members (2 pages)
22 January 2007Registered office changed on 22/01/07 from: c/o the gardiner group LIMITED units 25-27 transpennine trad est, rochdale lancashire OL11 2PX (1 page)
22 January 2007Location of register of members (1 page)
22 January 2007Location of debenture register (1 page)
22 January 2007Location of register of members (1 page)
22 January 2007Location of debenture register (1 page)
22 January 2007Registered office changed on 22/01/07 from: c/o the gardiner group LIMITED units 25-27 transpennine trad est, rochdale lancashire OL11 2PX (1 page)
30 March 2006Return made up to 21/01/06; full list of members (2 pages)
30 March 2006Return made up to 21/01/06; full list of members (2 pages)
30 March 2006Registered office changed on 30/03/06 from: the gardiner group LIMITED units 25-27 transpennine trading estate rochdale lancashire DL11 2PX (1 page)
30 March 2006Registered office changed on 30/03/06 from: the gardiner group LIMITED units 25-27 transpennine trading estate rochdale lancashire DL11 2PX (1 page)
21 February 2006Accounts made up to 31 December 2005 (4 pages)
21 February 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
7 March 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
7 March 2005Accounts made up to 31 December 2004 (4 pages)
26 January 2005Return made up to 21/01/05; full list of members
  • 363(287) ‐ Registered office changed on 26/01/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2005Return made up to 21/01/05; full list of members (6 pages)
7 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
7 June 2004Accounts made up to 31 December 2003 (4 pages)
23 March 2004Return made up to 21/01/04; full list of members (6 pages)
23 March 2004Return made up to 21/01/04; full list of members (6 pages)
8 April 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
8 April 2003Accounts made up to 31 December 2002 (4 pages)
12 March 2003Return made up to 21/01/03; full list of members (6 pages)
12 March 2003Return made up to 21/01/03; full list of members (6 pages)
5 November 2002Accounts made up to 31 December 2001 (4 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
26 April 2002Return made up to 21/01/02; full list of members (6 pages)
26 April 2002Return made up to 21/01/02; full list of members (6 pages)
25 April 2002New director appointed (1 page)
25 April 2002New director appointed (1 page)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
8 May 2001Accounts made up to 31 December 2000 (4 pages)
8 May 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
23 April 2001Return made up to 21/01/01; full list of members (6 pages)
23 April 2001Return made up to 21/01/01; full list of members (6 pages)
7 April 2000Accounts made up to 31 December 1999 (4 pages)
7 April 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
10 February 2000Return made up to 21/01/00; full list of members (6 pages)
10 February 2000Return made up to 21/01/00; 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)
2 September 1999Accounts made up to 31 October 1998 (4 pages)
2 September 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
16 February 1999Return made up to 31/01/99; full list of members (6 pages)
16 February 1999Return made up to 31/01/99; full list of members (6 pages)
27 August 1998Accounts for a dormant company made up to 31 October 1997 (4 pages)
27 August 1998Accounts made up to 31 October 1997 (4 pages)
13 July 1998Return made up to 27/04/98; full list of members
  • 363(287) ‐ Registered office changed on 13/07/98
(6 pages)
13 July 1998Return made up to 27/04/98; full list of members (6 pages)
2 March 1998Accounts made up to 30 April 1997 (5 pages)
2 March 1998Accounts for a dormant company made up to 30 April 1997 (5 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)
16 July 1997New director appointed (2 pages)
16 July 1997Secretary resigned;director resigned (1 page)
16 July 1997Secretary resigned;director resigned (1 page)
16 July 1997New secretary appointed (2 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New secretary 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 1997Registered office changed on 16/07/97 from: norbain house eskdale road winnersh triangle wokingham berkshire RG41 5TS (1 page)
5 July 1997Director resigned (1 page)
5 July 1997Director resigned (1 page)
26 June 1997Return made up to 27/04/97; full list of members (6 pages)
26 June 1997Return made up to 27/04/97; full list of members (6 pages)
9 May 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
3 March 1997Secretary resigned (1 page)
3 March 1997New secretary appointed (2 pages)
3 March 1997Secretary resigned (1 page)
3 March 1997New secretary appointed (2 pages)
16 January 1997Accounts for a dormant company made up to 30 April 1996 (6 pages)
16 January 1997Accounts made up to 30 April 1996 (6 pages)
17 October 1996Registered office changed on 17/10/96 from: norbain house 14-16 boulton street reading berkshire RG2 0LT (1 page)
17 October 1996Registered office changed on 17/10/96 from: norbain house 14-16 boulton street reading berkshire RG2 0LT (1 page)
29 May 1996Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
29 May 1996Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
28 May 1996Return made up to 27/04/96; no change of members (4 pages)
28 May 1996New director appointed (2 pages)
28 May 1996Return made up to 27/04/96; no change of members (4 pages)
24 May 1996Accounting reference date extended from 31/03/96 to 30/04/96 (1 page)
17 May 1996New director appointed (2 pages)
1 May 1996Secretary resigned (2 pages)
1 May 1996New secretary appointed (1 page)
1 May 1996Director resigned (2 pages)
1 May 1996Auditor's resignation (1 page)
1 May 1996Director resigned (2 pages)
1 May 1996New director appointed (1 page)
1 May 1996New director appointed (2 pages)
1 May 1996Registered office changed on 01/05/96 from: unit 1 south gate green lane haywood lancashire OL10 1ND (1 page)
1 May 1996Secretary resigned (2 pages)
1 May 1996Auditor's resignation (1 page)
1 May 1996Registered office changed on 01/05/96 from: unit 1 south gate green lane haywood lancashire OL10 1ND (1 page)
20 February 1996New director appointed (3 pages)
9 February 1996Full accounts made up to 31 March 1995 (7 pages)
9 February 1996Full accounts made up to 31 March 1995 (7 pages)
16 January 1996New secretary appointed (2 pages)
16 January 1996Secretary resigned (1 page)
16 January 1996Director resigned (1 page)
27 June 1995Return made up to 27/04/95; no change of members (4 pages)
27 June 1995Return made up to 27/04/95; no change of members
  • 363(287) ‐ Registered office changed on 27/06/95
(4 pages)
4 February 1995Full accounts made up to 31 March 1994 (11 pages)
4 February 1995Full accounts made up to 31 March 1994 (11 pages)
9 November 1993Full accounts made up to 31 October 1992 (14 pages)
9 November 1993Full accounts made up to 31 October 1992 (14 pages)
10 September 1991Full accounts made up to 31 October 1990 (14 pages)
10 September 1991Full accounts made up to 31 October 1990 (14 pages)
5 June 1990Memorandum and Articles of Association (15 pages)
5 June 1990Memorandum and Articles of Association (15 pages)