Company NameCentral Alarm Securities Limited
Company StatusDissolved
Company Number03015230
CategoryPrivate Limited Company
Incorporation Date27 January 1995(29 years, 3 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)
Previous NameSpeed 4796 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusClosed
Appointed28 February 2002(7 years, 1 month after company formation)
Appointment Duration7 years, 5 months (closed 28 July 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2003(8 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 28 July 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr David Leo Kaye
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2003(8 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 28 July 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Alan James Thomas
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(1 month, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 10 October 2000)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address61 Bedford Road
Sutton Coldfield
West Midlands
B75 6BG
Secretary NameBarbara Diane Thomas
NationalityBritish
StatusResigned
Appointed22 March 1995(1 month, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 10 October 2000)
RoleCompany Director
Correspondence Address61 Bedford Road
Sutton Coldfield
West Midlands
B75 6BG
Director NameAlexander Samuel McNutt
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(5 years, 8 months after company formation)
Appointment Duration3 years (resigned 29 October 2003)
RoleCompany Director
Correspondence Address8 Wood Aven Drive
Stewartfield
East Kilbride
Lanarkshire
G74 4UE
Scotland
Director NameDavid Edward Roberts
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(5 years, 8 months after company formation)
Appointment Duration3 years (resigned 29 October 2003)
RoleCompany Director
Correspondence Address5 Garricks Villa
Hampton Court Road
Hampton
Middlesex
TW12 2EJ
Secretary NameMr Terence William Godfray
NationalityBritish
StatusResigned
Appointed10 October 2000(5 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

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 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
4 April 2009Application for striking-off (1 page)
13 February 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
11 February 2009Return made up to 27/01/09; full list of members (3 pages)
20 February 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
12 February 2008Location of register of members (1 page)
12 February 2008Return made up to 27/01/08; full list of members (2 pages)
23 February 2007Location of register of members (1 page)
23 February 2007Return made up to 27/01/07; full list of members (2 pages)
15 November 2006Accounts for a dormant company made up to 30 September 2006 (5 pages)
14 February 2006Return made up to 27/01/06; full list of members (2 pages)
7 February 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
4 March 2005Return made up to 27/01/05; full list of members (7 pages)
28 October 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
26 February 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 February 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
12 January 2004Director's particulars changed (1 page)
21 November 2003New director appointed (1 page)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (1 page)
21 November 2003Director resigned (1 page)
10 April 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
28 February 2003Return made up to 27/01/03; full list of members (7 pages)
27 November 2002Location of register of members (1 page)
2 October 2002Accounts for a dormant company made up to 30 November 2001 (5 pages)
23 September 2002Accounting reference date shortened from 30/11/02 to 30/09/02 (1 page)
5 September 2002Director's particulars changed (1 page)
6 March 2002Secretary resigned (1 page)
6 March 2002New secretary appointed (2 pages)
6 March 2002Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page)
13 February 2002Return made up to 27/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2002Location of register of members (1 page)
9 October 2001Location of register of members (1 page)
25 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 September 2001Total exemption full accounts made up to 30 November 2000 (12 pages)
3 May 2001Director's particulars changed (1 page)
30 January 2001Return made up to 27/01/01; full list of members (6 pages)
22 November 2000Accounting reference date extended from 31/05/00 to 30/11/00 (1 page)
15 November 2000Secretary resigned (1 page)
15 November 2000Director resigned (1 page)
10 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 2000New secretary appointed (2 pages)
3 November 2000Registered office changed on 03/11/00 from: 1014 chester road pype hayes erdington birmingham B24 0LL (1 page)
3 November 2000New director appointed (3 pages)
3 November 2000New director appointed (3 pages)
2 March 2000Full accounts made up to 31 May 1999 (10 pages)
31 January 2000Return made up to 27/01/00; full list of members (6 pages)
26 February 1999Return made up to 27/01/99; full list of members (6 pages)
30 November 1998Full accounts made up to 31 May 1998 (15 pages)
16 February 1998Full accounts made up to 31 May 1997 (11 pages)
30 January 1998Return made up to 27/01/98; no change of members (4 pages)
22 October 1996Full accounts made up to 31 May 1996 (13 pages)
1 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
31 May 1995Accounting reference date notified as 31/05 (1 page)
19 May 1995Registered office changed on 19/05/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
18 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 March 1995Company name changed speed 4796 LIMITED\certificate issued on 30/03/95 (4 pages)