Company Name1st Alert Limited
Company StatusDissolved
Company Number04623383
CategoryPrivate Limited Company
Incorporation Date20 December 2002(21 years, 4 months ago)
Dissolution Date7 December 2004 (19 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameGordon Vaughan Milner
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonesthrow
Dallington Green
Northampton
Northants
NN5 7HW
Director NameMr Jon Davy Morgan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Shurdington Road
Atherton
Manchester
Greater Manchester
M46 9HY
Director NameAlan Anthony Ritson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(same day as company formation)
RoleGeneral Manager
Correspondence AddressBlacksmiths Cottage
High Street, Metheringham
Lincoln
Lincolnshire
LN4 3EA
Director NameLouisa Claire Sharpe
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Marine Approach
Lincoln
Lincolnshire
LN1 2WW
Secretary NameGordon Vaughan Milner
NationalityBritish
StatusResigned
Appointed20 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonesthrow
Dallington Green
Northampton
Northants
NN5 7HW
Secretary NameMrs Lesley Denise Morgan
NationalityBritish
StatusResigned
Appointed01 September 2003(8 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Shurdington Road
Atherton
Greater Manchester
Lancashire
M46 9HY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit B10 Moss Industrial Estate
William Way
Leigh
WN7 3PT
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLowton East
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

7 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2004First Gazette notice for voluntary strike-off (1 page)
15 July 2004Secretary resigned (1 page)
15 July 2004Director resigned (1 page)
14 July 2004Application for striking-off (1 page)
14 April 2004Return made up to 20/12/03; full list of members
  • 363(287) ‐ Registered office changed on 14/04/04
(5 pages)
7 October 2003New secretary appointed (2 pages)
23 September 2003Director resigned (1 page)
31 August 2003Director resigned (1 page)
22 August 2003Secretary resigned;director resigned (1 page)
24 March 2003New director appointed (2 pages)
11 March 2003Ad 28/02/03--------- £ si 89@1=89 £ ic 1/90 (2 pages)
2 March 2003New secretary appointed;new director appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003Director resigned (1 page)
2 March 2003Secretary resigned (1 page)
2 March 2003New director appointed (2 pages)
20 December 2002Incorporation (19 pages)