Company NameGeneral Alarm Factors Limited
DirectorsChubb Management Services Limited and Westminster Securities Limited
Company StatusDissolved
Company Number01442919
CategoryPrivate Limited Company
Incorporation Date9 August 1979(44 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameDionne Cooper
NationalityAmerican
StatusCurrent
Appointed18 November 2003(24 years, 3 months after company formation)
Appointment Duration20 years, 5 months
RoleSecretary
Correspondence Address9 Amanda Circle
Windsor
Connecticut 06095
United States
Director NameChubb Management Services Limited (Corporation)
StatusCurrent
Appointed15 July 1999(19 years, 11 months after company formation)
Appointment Duration24 years, 9 months
Correspondence AddressChubb Plc
Cleveland House
33 King Street
London
SW17 6RJ
Director NameWestminster Securities Limited (Corporation)
StatusCurrent
Appointed15 July 1999(19 years, 11 months after company formation)
Appointment Duration24 years, 9 months
Correspondence AddressChubb Plc Cleveland House
33 King Street
London
SW1Y 6RJ
Director NameMr Keith Thomas Duggan
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 July 1999)
RoleCompany Director
Correspondence Address64 Woburn Avenue
Theydon Bois
Epping
Essex
CM16 7JS
Director NameLinda Ann Kent
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressForset Edge 49 Broadstrood
Goldings Manor
Loughton
Essex
IG10 2SB
Director NameMr Royston George Lee
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 July 1999)
RoleCompany Director
Correspondence Address24 Kings Avenue
Woodford Green
Essex
IG8 0JA
Director NameMrs Susan Lee
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 August 1993)
RoleCo Secretary
Correspondence Address24 Kings Avenue
Woodford Green
Essex
IG8 0JA
Director NameMr Paul Charles Ridoutt
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressBirchvale 85 Spring Grove
Loughton
Essex
IG10 4QE
Secretary NameMrs Susan Lee
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 July 1999)
RoleCompany Director
Correspondence Address24 Kings Avenue
Woodford Green
Essex
IG8 0JA
Director NamePaul Clarke
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(19 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 August 2000)
RoleCompany Director
Correspondence Address16 Wood View
Birkby
Huddersfield
West Yorkshire
HD2 2DT
Director NameSuzanne Elizabeth Kitching
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(19 years, 11 months after company formation)
Appointment Duration1 year (resigned 07 August 2000)
RoleChartered Mgt Accountant
Correspondence Address58 Poole Road
Epsom
Surrey
KT19 9SJ
Secretary NameMalcolm Stratton
NationalityBritish
StatusResigned
Appointed15 July 1999(19 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 November 2000)
RoleCompany Director
Correspondence AddressWhite Rose Grange Hollington Road
Stubwood
Uttoxeter
Staffordshire
ST14 5HY
Secretary NameMr Robert Christopher Hill
NationalityBritish
StatusResigned
Appointed14 November 2000(21 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB
Secretary NameMr Arthur James Birchall
NationalityBritish
StatusResigned
Appointed28 September 2001(22 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 2003)
RoleCompany Director
Correspondence Address13 Normanhurst Drive
St Margarets
Twickenham
Middlesex
TW1 1NA

Location

Registered AddressChubb House
Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury Common
Built Up AreaGreater London

Financials

Year2014
Net Worth£226,354

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 June 2005Dissolved (1 page)
7 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
18 October 2004Appointment of a voluntary liquidator (1 page)
18 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 October 2004Declaration of solvency (3 pages)
3 March 2004Location of register of members (1 page)
2 March 2004Registered office changed on 02/03/04 from: cleveland house 33 king street london SW1Y 6RJ (1 page)
28 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
4 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 December 2003New secretary appointed (2 pages)
17 December 2003Secretary resigned (1 page)
8 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
10 January 2003Return made up to 31/12/02; full list of members (5 pages)
25 April 2002Director's particulars changed (1 page)
25 April 2002Director's particulars changed (1 page)
17 April 2002Registered office changed on 17/04/02 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA (1 page)
9 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
9 January 2002Return made up to 31/12/01; full list of members (5 pages)
18 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
9 October 2001New secretary appointed (2 pages)
8 October 2001Secretary resigned (1 page)
23 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
10 August 2001Secretary's particulars changed (1 page)
30 May 2001Director's particulars changed (1 page)
16 January 2001Return made up to 31/12/00; full list of members (5 pages)
24 November 2000New secretary appointed (2 pages)
24 November 2000Secretary resigned (1 page)
4 October 2000Full accounts made up to 31 December 1999 (17 pages)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 August 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
20 August 1999Declaration of assistance for shares acquisition (4 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
29 July 1999New secretary appointed (2 pages)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
26 July 1999Auditor's resignation (1 page)
26 July 1999Secretary resigned (1 page)
26 July 1999Registered office changed on 26/07/99 from: 88 queens road walthamstow london E17 8QP (1 page)
26 July 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
21 July 1999Declaration of satisfaction of mortgage/charge (1 page)
21 July 1999Declaration of satisfaction of mortgage/charge (1 page)
24 May 1999Accounts for a small company made up to 31 March 1999 (8 pages)
17 December 1998Return made up to 31/12/98; full list of members (6 pages)
26 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
18 December 1997Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
3 January 1997Return made up to 31/12/96; full list of members (6 pages)
15 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
18 December 1995Return made up to 31/12/95; no change of members (4 pages)
14 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)