Company NameAlsecure Systems Limited
Company StatusDissolved
Company Number02945847
CategoryPrivate Limited Company
Incorporation Date6 July 1994(29 years, 10 months ago)
Dissolution Date1 August 2006 (17 years, 9 months ago)
Previous NameAlsecure Mobiles Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMark Joseph Barry
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address32 Coalport Drive
Winsford
Cheshire
CW7 3JL
Director NameMr Robert William Barry
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Kansas Avenue
Salford
M50 2GL
Secretary NameMark Joseph Barry
NationalityBritish
StatusClosed
Appointed06 July 1996(2 years after company formation)
Appointment Duration10 years (closed 01 August 2006)
RoleCompany Director
Correspondence Address32 Coalport Drive
Winsford
Cheshire
CW7 3JL
Director NameMr Robin John Barry
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address22 Summerfield Drive
Moulton
Northwich
Cheshire
CW9 8PU
Secretary NameRobert William Barry
NationalityBritish
StatusResigned
Appointed06 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Anshaw Close
Belmont
Bolton
Lancashire
BL7 8BS
Director NameMichael John Mc Greal
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(4 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 06 July 1995)
RoleCompany Director
Correspondence Address30 Lansdowne Road
Monton
Manchester
Lancashire
M30 9PF

Location

Registered Address42 Kansas Avenue
Salford
Manchester
M50 2GL
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,153
Cash£10,021
Current Liabilities£14,174

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2006First Gazette notice for voluntary strike-off (1 page)
3 March 2006Application for striking-off (1 page)
10 February 2006Return made up to 06/07/05; full list of members
  • 363(287) ‐ Registered office changed on 10/02/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 November 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
15 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
13 July 2004Return made up to 06/07/04; full list of members (8 pages)
12 November 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
25 July 2003Return made up to 06/07/03; full list of members (8 pages)
26 November 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
20 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
17 December 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
18 July 2001Return made up to 06/07/01; full list of members (7 pages)
17 May 2001Secretary's particulars changed;director's particulars changed (1 page)
17 May 2001Secretary's particulars changed;director's particulars changed (1 page)
2 May 2001Company name changed alsecure mobiles LIMITED\certificate issued on 02/05/01 (2 pages)
8 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
12 July 2000Return made up to 06/07/00; full list of members (8 pages)
3 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
14 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
27 July 1999Return made up to 06/07/99; no change of members (4 pages)
29 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
5 August 1998Return made up to 06/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 February 1998Return made up to 06/07/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 1998Accounts for a small company made up to 31 December 1996 (8 pages)
29 August 1997New secretary appointed (2 pages)
29 August 1997Secretary resigned (1 page)
27 February 1997Ad 27/01/97--------- £ si 20@1=20 £ ic 3/23 (2 pages)
15 December 1996Full accounts made up to 31 December 1994 (3 pages)
5 December 1996Full accounts made up to 31 December 1995 (3 pages)
28 August 1996Return made up to 06/07/96; no change of members (4 pages)
19 July 1996Particulars of mortgage/charge (3 pages)
23 May 1996Director resigned (1 page)
1 May 1995Registered office changed on 01/05/95 from: 12 boston court offkansas avenue salford manchester M5 2GN (1 page)
8 March 1995Registered office changed on 08/03/95 from: 23 bolton rd walkden manchester M28 5AX (1 page)