Company NameSaffire Alarm Systems Limited
Company StatusDissolved
Company Number02921198
CategoryPrivate Limited Company
Incorporation Date21 April 1994(30 years ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2006(12 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 12 October 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusClosed
Appointed14 December 2006(12 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 12 October 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Andrew Bowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2009(15 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 12 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTyco Park Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NameJohn Charles Morris
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address34 Derbyshire Road South
Sale
Cheshire
M33 3JW
Director NameSusan Jean Morris
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address34 Derbyshire Road South
Sale
Cheshire
M33 3JW
Secretary NameSusan Jean Morris
NationalityBritish
StatusResigned
Appointed21 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address34 Derbyshire Road South
Sale
Cheshire
M33 3JW
Director NameJohn Clifford Buckley
Date of BirthApril 1941 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed15 March 1999(4 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 September 2005)
RoleManaging Director
Correspondence AddressWormald Park
Grimshaw Lane Newton Heath
Manchester
M40 2WL
Director NamePeter Charles Leonard
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(4 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 September 2009)
RoleFinance Director
Correspondence AddressTyco Park
Grimshaw Lane, Newton Heath
Manchester
M40 2WL
Secretary NameColin Lancaster Harrison
NationalityBritish
StatusResigned
Appointed15 March 1999(4 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2004)
RoleSecretary
Correspondence AddressWormald Park
Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Secretary NameShaun Webb
NationalityBritish
StatusResigned
Appointed30 September 2004(10 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 December 2006)
RoleCompany Director
Correspondence AddressTyco Park
Grimshaw Lane Newton Heath
Manchester
M40 2WL
Director NameGary George Ravenscroft
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(11 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 January 2007)
RoleGeneral Manager
Correspondence AddressTyco Park
Grimshaw Lane Newton Heath
Manchester
M40 2WL
Director NameMark Clegg
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(12 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 May 2009)
RoleGeneral Manager
Correspondence AddressTyco Park
Grimshaw Lane Newton Heath
Manchester
M40 2WL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
17 June 2010Application to strike the company off the register (3 pages)
17 June 2010Application to strike the company off the register (3 pages)
14 May 2010Annual return made up to 21 April 2010 with a full list of shareholders
Statement of capital on 2010-05-14
  • GBP 20
(5 pages)
14 May 2010Annual return made up to 21 April 2010 with a full list of shareholders
Statement of capital on 2010-05-14
  • GBP 20
(5 pages)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Register(s) moved to registered inspection location (1 page)
20 April 2010Register inspection address has been changed (1 page)
20 April 2010Register inspection address has been changed (1 page)
11 February 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
11 February 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
15 October 2009Termination of appointment of Peter Leonard as a director (1 page)
15 October 2009Termination of appointment of Peter Leonard as a director (1 page)
6 August 2009Director appointed andrew bowie (1 page)
6 August 2009Director appointed andrew bowie (1 page)
3 July 2009Appointment terminated director mark clegg (1 page)
3 July 2009Appointment Terminated Director mark clegg (1 page)
13 May 2009Return made up to 21/04/09; full list of members (4 pages)
13 May 2009Return made up to 21/04/09; full list of members (4 pages)
16 April 2009Accounts made up to 30 September 2008 (4 pages)
16 April 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
2 June 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
2 June 2008Accounts made up to 30 September 2007 (4 pages)
22 May 2008Return made up to 21/04/08; full list of members (4 pages)
22 May 2008Return made up to 21/04/08; full list of members (4 pages)
20 May 2008Location of register of members (1 page)
20 May 2008Location of register of members (1 page)
5 November 2007Registered office changed on 05/11/07 from: tyco park grimshaw lane newton heath manchester M40 2WL (1 page)
5 November 2007Registered office changed on 05/11/07 from: tyco park grimshaw lane newton heath manchester M40 2WL (1 page)
24 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
24 July 2007Accounts made up to 30 September 2006 (4 pages)
26 April 2007Return made up to 21/04/07; full list of members (2 pages)
26 April 2007Return made up to 21/04/07; full list of members (2 pages)
25 April 2007Director's particulars changed (1 page)
25 April 2007Director's particulars changed (1 page)
25 April 2007Location of register of members (1 page)
25 April 2007Location of register of members (1 page)
5 April 2007Director's particulars changed (1 page)
5 April 2007Director's particulars changed (1 page)
21 February 2007New director appointed (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007New director appointed (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007Secretary resigned (1 page)
12 January 2007New secretary appointed;new director appointed (1 page)
12 January 2007New secretary appointed;new director appointed (1 page)
28 July 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
28 July 2006Accounts made up to 30 September 2005 (4 pages)
22 May 2006Return made up to 21/04/06; full list of members (5 pages)
22 May 2006Return made up to 21/04/06; full list of members (5 pages)
4 January 2006Secretary's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
4 January 2006Secretary's particulars changed (1 page)
15 November 2005Registered office changed on 15/11/05 from: wormald park grimshaw lane manchester M40 2WL (1 page)
15 November 2005Registered office changed on 15/11/05 from: wormald park grimshaw lane manchester M40 2WL (1 page)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
4 August 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
4 August 2005Accounts made up to 30 September 2004 (4 pages)
25 May 2005Return made up to 21/04/05; full list of members (5 pages)
25 May 2005Return made up to 21/04/05; full list of members (5 pages)
21 October 2004New secretary appointed (1 page)
21 October 2004New secretary appointed (1 page)
11 October 2004Secretary resigned (1 page)
11 October 2004Secretary resigned (1 page)
9 June 2004Director's particulars changed (1 page)
9 June 2004Director's particulars changed (1 page)
3 June 2004Secretary's particulars changed (1 page)
3 June 2004Secretary's particulars changed (1 page)
13 May 2004Return made up to 21/04/04; full list of members (5 pages)
13 May 2004Return made up to 21/04/04; full list of members (5 pages)
23 April 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
23 April 2004Accounts made up to 30 September 2003 (4 pages)
12 May 2003Return made up to 21/04/03; full list of members (5 pages)
12 May 2003Return made up to 21/04/03; full list of members (5 pages)
6 March 2003Auditor's resignation (1 page)
6 March 2003Auditor's resignation (1 page)
10 January 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
10 January 2003Accounts made up to 30 September 2002 (4 pages)
30 September 2002Location of register of members (1 page)
30 September 2002Location of register of members (1 page)
23 April 2002Return made up to 21/04/02; full list of members (6 pages)
23 April 2002Return made up to 21/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 April 2002Location of register of members (1 page)
11 April 2002Location of register of members (1 page)
21 November 2001Accounts for a dormant company made up to 30 September 2001 (4 pages)
21 November 2001Accounts made up to 30 September 2001 (4 pages)
20 July 2001Return made up to 21/04/01; full list of members (5 pages)
20 July 2001Return made up to 21/04/01; full list of members (5 pages)
11 January 2001Director's particulars changed (1 page)
11 January 2001Director's particulars changed (1 page)
16 November 2000Accounts made up to 30 September 2000 (10 pages)
16 November 2000Accounts for a dormant company made up to 30 September 2000 (10 pages)
11 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 July 2000Full accounts made up to 30 September 1999 (15 pages)
31 July 2000Full accounts made up to 30 September 1999 (15 pages)
27 April 2000Return made up to 21/04/00; full list of members (6 pages)
27 April 2000Return made up to 21/04/00; full list of members (6 pages)
29 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 1999Return made up to 21/04/99; full list of members (6 pages)
26 April 1999Return made up to 21/04/99; full list of members (6 pages)
29 March 1999New secretary appointed (2 pages)
29 March 1999New secretary appointed (2 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
22 March 1999Secretary resigned;director resigned (1 page)
22 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
22 March 1999Director resigned (1 page)
22 March 1999Secretary resigned;director resigned (1 page)
22 March 1999Auditor's resignation (1 page)
22 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
22 March 1999Registered office changed on 22/03/99 from: unit 16 thames trading centre fairhills road irlam manchester M30 6BP (1 page)
22 March 1999Auditor's resignation (1 page)
22 March 1999Director resigned (1 page)
22 March 1999Registered office changed on 22/03/99 from: unit 16 thames trading centre fairhills road irlam manchester M30 6BP (1 page)
18 March 1999Ad 21/04/94--------- £ si 18@1 (2 pages)
18 March 1999Ad 21/04/94--------- £ si 18@1 (2 pages)
26 February 1999Accounts for a small company made up to 30 September 1998 (5 pages)
26 February 1999Accounts for a small company made up to 30 September 1998 (5 pages)
28 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
28 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
24 April 1998Return made up to 21/04/98; full list of members (6 pages)
24 April 1998Return made up to 21/04/98; full list of members (6 pages)
20 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
20 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
28 April 1997Return made up to 21/04/97; full list of members (6 pages)
28 April 1997Return made up to 21/04/97; full list of members (6 pages)
29 April 1996Return made up to 21/04/96; full list of members (6 pages)
29 April 1996Return made up to 21/04/96; full list of members (6 pages)
10 January 1996Accounts for a small company made up to 30 September 1995 (5 pages)
10 January 1996Accounts for a small company made up to 30 September 1995 (5 pages)
8 August 1995Particulars of mortgage/charge (3 pages)
8 August 1995Particulars of mortgage/charge (4 pages)
26 April 1995Return made up to 21/04/95; full list of members (6 pages)
26 April 1995Return made up to 21/04/95; full list of members (6 pages)
24 March 1995Accounts for a small company made up to 30 September 1994 (5 pages)
24 March 1995Accounts for a small company made up to 30 September 1994 (5 pages)