ALERT FIRE LIMITED

Register to unlock more data on OkredoRegister

ALERT FIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04583630

Incorporation date

05/11/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

Suite 12, Haven House, Albemarle Street, Harwich CO12 3HLCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2002)
dot icon17/04/2017
Final Gazette dissolved via compulsory strike-off
dot icon30/01/2017
First Gazette notice for compulsory strike-off
dot icon31/08/2016
Registered office address changed from C/O Gw Cox & Co 1st Floor 143 Connaught Avenue Frinton on Sea Essex CO13 9AB to Suite 12, Haven House Albemarle Street Harwich CO12 3HL on 2016-09-01
dot icon30/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon10/12/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon26/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon27/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon27/11/2014
Director's details changed for Darrin Buckingham on 2014-11-28
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon28/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon18/03/2013
Compulsory strike-off action has been discontinued
dot icon17/03/2013
Annual return made up to 2012-11-06 with full list of shareholders
dot icon17/03/2013
Termination of appointment of Katherine Buckingham as a secretary
dot icon04/03/2013
First Gazette notice for compulsory strike-off
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon10/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon27/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon01/06/2011
Registered office address changed from 76 Frinton Road Kirby Cross Frinton-on-Sea Essex CO13 0LE England on 2011-06-02
dot icon09/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon13/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon19/01/2010
Register inspection address has been changed
dot icon19/01/2010
Registered office address changed from Unit 18 Britannia Court Burnt Mills Industrial Estate Basildon Essex SS13 1EU on 2010-01-20
dot icon03/12/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon03/12/2009
Director's details changed for Darrin Buckingham on 2009-11-06
dot icon31/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon02/12/2008
Return made up to 06/11/08; full list of members
dot icon21/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon02/12/2007
Secretary's particulars changed
dot icon02/12/2007
Return made up to 06/11/07; full list of members
dot icon06/06/2007
Total exemption small company accounts made up to 2006-10-31
dot icon29/11/2006
Return made up to 06/11/06; full list of members
dot icon29/11/2006
Director's particulars changed
dot icon29/11/2006
Secretary's particulars changed
dot icon30/08/2006
Registered office changed on 31/08/06 from: unit 2 h & h industrial estate archersfield close basildon essex SS13 1DH
dot icon22/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon15/12/2005
Return made up to 06/11/05; full list of members
dot icon10/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon05/12/2004
Return made up to 06/11/04; full list of members
dot icon30/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon08/01/2004
Return made up to 06/11/03; full list of members
dot icon16/06/2003
Accounting reference date shortened from 30/11/03 to 31/10/03
dot icon23/03/2003
Registered office changed on 24/03/03 from: 27 handley green, laindon basildon essex SS15 5XE
dot icon21/11/2002
New secretary appointed
dot icon21/11/2002
Secretary resigned
dot icon21/11/2002
New director appointed
dot icon21/11/2002
Director resigned
dot icon05/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2015
dot iconLast change occurred
30/10/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2015
dot iconNext account date
30/10/2016
dot iconNext due on
30/07/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
05/11/2002 - 20/11/2002
9687
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
05/11/2002 - 20/11/2002
9239
Buckingham, Darrin
Director
20/11/2002 - Present
-
Buckingham, Katherine
Secretary
20/11/2002 - 05/11/2012
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALERT FIRE LIMITED

ALERT FIRE LIMITED is an(a) Dissolved company incorporated on 05/11/2002 with the registered office located at Suite 12, Haven House, Albemarle Street, Harwich CO12 3HL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALERT FIRE LIMITED?

toggle

ALERT FIRE LIMITED is currently Dissolved. It was registered on 05/11/2002 and dissolved on 17/04/2017.

Where is ALERT FIRE LIMITED located?

toggle

ALERT FIRE LIMITED is registered at Suite 12, Haven House, Albemarle Street, Harwich CO12 3HL.

What does ALERT FIRE LIMITED do?

toggle

ALERT FIRE LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for ALERT FIRE LIMITED?

toggle

The latest filing was on 17/04/2017: Final Gazette dissolved via compulsory strike-off.