Company NameIntruder Alarms (Northern) Limited
DirectorsChubb Management Services Limited and Westminster Securities Limited
Company StatusDissolved
Company Number02149974
CategoryPrivate Limited Company
Incorporation Date24 July 1987(36 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Secretary NameDionne Cooper
NationalityAmerican
StatusCurrent
Appointed18 November 2003(16 years, 4 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Correspondence Address9 Amanda Circle
Windsor
Connecticut 06095
United States
Director NameChubb Management Services Limited (Corporation)
StatusCurrent
Appointed14 January 1999(11 years, 5 months after company formation)
Appointment Duration25 years, 3 months
Correspondence AddressChubb House
Staines Road West
Sunbury-On-Thames
Middlesex
TW16 7AR
Director NameWestminster Securities Limited (Corporation)
Date of BirthJanuary 1969 (Born 55 years ago)
StatusCurrent
Appointed14 January 1999(11 years, 5 months after company formation)
Appointment Duration25 years, 3 months
Correspondence AddressChubb House
Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR
Director NameMr Christopher Applegarth
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(3 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 14 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Monkseaton Drive
Whitley Bay
Tyne & Wear
NE26 1SZ
Director NamePeter James Houlis
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 June 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Brady & Martin Court
Northumberland Road
Newcastle Upon Tyne
Tyne & Wear
NE1 8SG
Secretary NamePaul Andrew Brown
NationalityBritish
StatusResigned
Appointed14 May 1991(3 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 14 January 1999)
RoleCompany Director
Correspondence Address16 Lowbiggin
Newcastle Upon Tyne
Tyne & Wear
NE5 4PR
Director NameLesley Anne Applegarth
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(5 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 January 1999)
RoleCompany Director
Correspondence Address126 Monkseaton Drive
Whitley Bay
Tyne & Wear
NE26 3DL
Director NamePaul Andrew Brown
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(5 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 January 1999)
RoleCompany Director
Correspondence Address16 Lowbiggin
Newcastle Upon Tyne
Tyne & Wear
NE5 4PR
Director NameMichael McDonald Bullock
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(5 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 January 1999)
RoleCompany Director
Correspondence Address172 Abbots Way
North Shields
Tyne & Wear
NE29 8LY
Director NameColin Dowson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(7 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 January 1999)
RoleSales Director
Correspondence AddressWhitehouse Farm
The Farm House Westmoor
Newcastle Upon Tyne
Director NameGuy Readman
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(10 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Graham Park Road
Newcastle Upon Tyne
Tyne & Wear
NE3 4BH
Director NameSimon John Hall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(11 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 September 2000)
RoleFinancial Director
Correspondence AddressBridge Cottage
The Street Castle Eaton
Swindon
Wiltshire
SN6 6JZ
Director NameMr William Darryl Hughes
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(11 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Ormond Avenue
Hampton
Middlesex
TW12 2RT
Secretary NameMalcolm Stratton
NationalityBritish
StatusResigned
Appointed14 January 1999(11 years, 5 months after company formation)
Appointment Duration1 year, 10 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(13 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(14 years, 2 months 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£93,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 December 2005Dissolved (1 page)
14 September 2005Return of final meeting in a members' voluntary winding up (3 pages)
1 March 2005Declaration of solvency (3 pages)
1 March 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 March 2005Appointment of a voluntary liquidator (1 page)
14 May 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 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)
17 December 2003New secretary appointed (2 pages)
17 December 2003Secretary resigned (1 page)
8 June 2003Return made up to 14/05/03; full list of members (5 pages)
14 June 2002Return made up to 14/05/02; full list of members (5 pages)
24 April 2002Director's particulars changed (1 page)
24 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)
19 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)
21 May 2001Return made up to 14/05/01; full list of members (7 pages)
13 March 2001Director resigned (1 page)
16 January 2001Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
24 November 2000New secretary appointed (2 pages)
24 November 2000Secretary resigned (1 page)
4 October 2000Full accounts made up to 31 December 1999 (12 pages)
15 September 2000Director resigned (1 page)
12 June 2000Return made up to 14/05/00; full list of members (7 pages)
10 February 2000Full accounts made up to 28 February 1999 (17 pages)
1 June 1999Return made up to 14/05/99; full list of members (19 pages)
28 May 1999Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page)
8 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/02/99
(1 page)
16 February 1999New director appointed (3 pages)
16 February 1999New director appointed (3 pages)
5 February 1999New secretary appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
3 February 1999Accounts for a small company made up to 28 February 1998 (8 pages)
2 February 1999Declaration of satisfaction of mortgage/charge (1 page)
2 February 1999Declaration of satisfaction of mortgage/charge (1 page)
2 February 1999Declaration of satisfaction of mortgage/charge (1 page)
2 February 1999Declaration of satisfaction of mortgage/charge (1 page)
1 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
29 January 1999Director resigned (1 page)
29 January 1999Director resigned (1 page)
29 January 1999Director resigned (1 page)
29 January 1999Director resigned (1 page)
29 January 1999Registered office changed on 29/01/99 from: rudyerd house benton road shiremoor newcastle upon tyne NE27 0EP (1 page)
29 January 1999Director resigned (1 page)
29 January 1999Secretary resigned;director resigned (1 page)
12 June 1998Return made up to 14/05/98; full list of members (8 pages)
20 February 1998Ad 30/10/97--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)
20 February 1998Ad 08/01/98--------- £ si 300@1=300 £ ic 1500/1800 (2 pages)
22 January 1998Accounts for a small company made up to 28 February 1997 (8 pages)
20 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
10 November 1997New director appointed (2 pages)
25 September 1996Declaration of satisfaction of mortgage/charge (1 page)
14 September 1996Declaration of satisfaction of mortgage/charge (1 page)
14 September 1996Declaration of satisfaction of mortgage/charge (1 page)
14 September 1996Declaration of satisfaction of mortgage/charge (1 page)
14 September 1996Declaration of satisfaction of mortgage/charge (1 page)
16 July 1996Accounts for a small company made up to 28 February 1996 (8 pages)
16 July 1996Return made up to 14/05/96; full list of members (8 pages)
3 July 1995Accounts for a small company made up to 28 February 1995 (8 pages)
6 June 1995New director appointed (2 pages)
6 June 1995Registered office changed on 06/06/95 from: 26 rudyerd street north shield tyne & wear NE29 6RR (1 page)
1 June 1995Particulars of mortgage/charge (6 pages)
1 June 1995Particulars of mortgage/charge (6 pages)
1 June 1995Particulars of mortgage/charge (6 pages)
1 June 1995Particulars of mortgage/charge (6 pages)
25 May 1995Return made up to 14/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)