Company Name1st Alert Steel Security Limited
DirectorBrian Beattie
Company StatusLiquidation
Company Number03489362
CategoryPrivate Limited Company
Incorporation Date6 January 1998(26 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Brian Beattie
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Stanley Park Avenue North
Walton
Liverpool
Merseyside
L4 9UD
Secretary NameJames Beattie
NationalityBritish
StatusResigned
Appointed06 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address12 Finborough Road
Walton
Liverpool
Merseyside
L4 9TE
Secretary NameDiane Beattie
NationalityBritish
StatusResigned
Appointed24 January 2006(8 years after company formation)
Appointment Duration4 years (resigned 31 January 2010)
RoleSecretary
Correspondence Address107 Scarisbrick Road
Norris Green
Liverpool
Merseyside
L11 7BL

Contact

Website1st-alertsteelsecurity.co.uk

Location

Registered AddressStanmore House
64-68 Blackburn Street
Manchester
M26 2JS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£82,741
Cash£233,750
Current Liabilities£187,267

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Next Accounts Due31 October 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Returns

Next Return Due20 January 2017 (overdue)

Filing History

18 August 2023Progress report in a winding up by the court (21 pages)
17 February 2023Notice of removal of liquidator by court (23 pages)
23 December 2022Appointment of a liquidator (3 pages)
15 August 2022Progress report in a winding up by the court (21 pages)
17 June 2022Appointment of a liquidator (3 pages)
16 June 2022Registered office address changed from 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 16 June 2022 (2 pages)
9 January 2022Notice of removal of liquidator by court (19 pages)
18 August 2021Progress report in a winding up by the court (21 pages)
28 August 2020Progress report in a winding up by the court (18 pages)
15 August 2019Progress report in a winding up by the court (16 pages)
18 August 2018Progress report in a winding up by the court (17 pages)
22 May 2018Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 22 May 2018 (2 pages)
4 September 2017Progress report in a winding up by the court (18 pages)
4 September 2017Progress report in a winding up by the court (18 pages)
23 August 2016INSOLVENCY:Progress report ends 10/06/2016 (14 pages)
23 August 2016INSOLVENCY:Progress report ends 10/06/2016 (14 pages)
7 July 2015Registered office address changed from 178 Queens Drive Walton Liverpool Merseyside L4 6XD to 32 Stamford Street Altrincham Cheshire WA14 1EY on 7 July 2015 (2 pages)
7 July 2015Registered office address changed from 178 Queens Drive Walton Liverpool Merseyside L4 6XD to 32 Stamford Street Altrincham Cheshire WA14 1EY on 7 July 2015 (2 pages)
7 July 2015Registered office address changed from 178 Queens Drive Walton Liverpool Merseyside L4 6XD to 32 Stamford Street Altrincham Cheshire WA14 1EY on 7 July 2015 (2 pages)
6 July 2015Appointment of a liquidator (1 page)
6 July 2015Appointment of a liquidator (1 page)
14 April 2015Order of court to wind up (2 pages)
14 April 2015Order of court to wind up (2 pages)
5 February 2015Compulsory strike-off action has been suspended (1 page)
5 February 2015Compulsory strike-off action has been suspended (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
28 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
10 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
27 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
4 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Brian Beattie on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
4 February 2010Termination of appointment of Diane Beattie as a secretary (1 page)
4 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Brian Beattie on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Brian Beattie on 4 February 2010 (2 pages)
4 February 2010Termination of appointment of Diane Beattie as a secretary (1 page)
19 May 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
19 May 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
17 February 2009Return made up to 06/01/09; full list of members (3 pages)
17 February 2009Return made up to 06/01/09; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
30 May 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 February 2008Return made up to 06/01/08; full list of members (2 pages)
1 February 2008Return made up to 06/01/08; full list of members (2 pages)
19 March 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
19 March 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
15 January 2007Return made up to 06/01/07; full list of members (2 pages)
15 January 2007Return made up to 06/01/07; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
30 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
23 February 2006Return made up to 06/01/06; full list of members (2 pages)
23 February 2006Return made up to 06/01/06; full list of members (2 pages)
3 February 2006Secretary resigned (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006New secretary appointed (2 pages)
3 February 2006New secretary appointed (2 pages)
9 June 2005Return made up to 06/01/05; full list of members (6 pages)
9 June 2005Return made up to 06/01/05; full list of members (6 pages)
8 March 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
8 March 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
9 June 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
9 June 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
12 January 2004Return made up to 06/01/04; full list of members (6 pages)
12 January 2004Return made up to 06/01/04; full list of members (6 pages)
5 November 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
5 November 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
13 January 2003Return made up to 06/01/03; full list of members (6 pages)
13 January 2003Return made up to 06/01/03; full list of members (6 pages)
16 October 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
16 October 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
15 January 2002Return made up to 06/01/02; full list of members (6 pages)
15 January 2002Return made up to 06/01/02; full list of members (6 pages)
14 November 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
14 November 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
12 February 2001Return made up to 06/01/01; full list of members (6 pages)
12 February 2001Return made up to 06/01/01; full list of members (6 pages)
26 May 2000Full accounts made up to 31 January 2000 (8 pages)
26 May 2000Full accounts made up to 31 January 2000 (8 pages)
4 March 2000Return made up to 06/01/00; full list of members (6 pages)
4 March 2000Return made up to 06/01/00; full list of members (6 pages)
9 July 1999Full accounts made up to 31 January 1999 (8 pages)
9 July 1999Full accounts made up to 31 January 1999 (8 pages)
28 May 1999Registered office changed on 28/05/99 from: 115 north mersey business centre woodward road kirkby merseyside L33 7UZ (1 page)
28 May 1999Registered office changed on 28/05/99 from: 115 north mersey business centre woodward road kirkby merseyside L33 7UZ (1 page)
4 February 1999Return made up to 06/01/99; full list of members (6 pages)
4 February 1999Return made up to 06/01/99; full list of members (6 pages)
19 June 1998Registered office changed on 19/06/98 from: suite 503 cotton exchange building, old hall street liverpool L3 9LQ (1 page)
19 June 1998Registered office changed on 19/06/98 from: suite 503 cotton exchange building, old hall street liverpool L3 9LQ (1 page)
6 January 1998Incorporation (14 pages)
6 January 1998Incorporation (14 pages)