Company NameAccess Alarms Limited
DirectorPeter Henry Howard
Company StatusDissolved
Company Number02452866
CategoryPrivate Limited Company
Incorporation Date15 December 1989(34 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Henry Howard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1991(2 years after company formation)
Appointment Duration32 years, 4 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hexham Road
Morden
Surrey
SM4 6NH
Secretary NameMrs Mary Ann Blackburn
NationalityBritish
StatusCurrent
Appointed01 November 1992(2 years, 10 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address4 Browning Avenue
Sutton
Surrey
SM1 3QU
Director NameDavid Armitage
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 14 August 1995)
RoleCo Director
Correspondence Address311a Croydon Road
Wallington
Surrey
SM6 7LB
Secretary NameImperial Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 December 1991(2 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 November 1992)
Correspondence AddressMilestone
Royal Parade
Chislehurst
Kent
BR7 6NW

Location

Registered Address1 & 2,Raymond Buildings
Gray`S Inn
London
WC1R 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1994 (30 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

5 September 1997Dissolved (1 page)
5 June 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
17 April 1997Liquidators statement of receipts and payments (5 pages)
3 April 1996Registered office changed on 03/04/96 from: 2-4 bedington grove wallington surrey SM6 8LH (1 page)
2 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 April 1996Appointment of a voluntary liquidator (1 page)
29 February 1996Return made up to 15/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 August 1995Director resigned (2 pages)
10 August 1995Particulars of mortgage/charge (4 pages)