Company NameCounty Alarms (Lincoln) Limited
Company StatusDissolved
Company Number03330893
CategoryPrivate Limited Company
Incorporation Date10 March 1997(27 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Paul Henry Buffery
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2001(4 years, 1 month after company formation)
Appointment Duration23 years
RoleBusiness Manager
Country of ResidenceWales
Correspondence Address85 Candwr Park
Ponthir
Newport
Gwent
NP18 1HN
Wales
Secretary NameDionne Cooper
NationalityAmerican
StatusCurrent
Appointed18 November 2003(6 years, 8 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
Appointed30 April 2001(4 years, 1 month after company formation)
Appointment Duration23 years
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
Appointed30 April 2001(4 years, 1 month after company formation)
Appointment Duration23 years
Correspondence AddressChubb House
Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR
Director NameBetty Martin
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(same day as company formation)
RoleSecretary
Correspondence Address38 Fen Road
Washingborough
Lincoln
LN4 1AB
Director NameMr Roy Ernest Martin
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(same day as company formation)
RoleSec Consult
Country of ResidenceUnited Kingdom
Correspondence AddressThe Invicta Hotel
11-12 Osborne Place
Plymouth
Devon
PL1 2PU
Secretary NameBetty Martin
NationalityBritish
StatusResigned
Appointed10 March 1997(same day as company formation)
RoleSecretary
Correspondence Address38 Fen Road
Washingborough
Lincoln
LN4 1AB
Director NameDanna Booyens Strydom
Date of BirthApril 1960 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed30 April 2001(4 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 01 February 2002)
RoleCompany Director
Correspondence Address3 Prospect Avenue
Farnborough
Hampshire
GU14 8JT
Secretary NameMr Robert Christopher Hill
NationalityBritish
StatusResigned
Appointed30 April 2001(4 years, 1 month after company formation)
Appointment Duration5 months (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(4 years, 6 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
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed10 March 1997(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

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-£307,771
Current Liabilities£307,771

Accounts

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

Filing History

14 September 2005Dissolved (1 page)
14 June 2005Return of final meeting in a members' voluntary winding up (3 pages)
17 December 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 December 2004Appointment of a voluntary liquidator (1 page)
17 December 2004Declaration of solvency (3 pages)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
27 March 2004Return made up to 10/03/04; 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)
17 December 2003New secretary appointed (2 pages)
17 December 2003Secretary resigned (1 page)
28 May 2003Full accounts made up to 31 December 2002 (12 pages)
23 April 2003Auditor's resignation (1 page)
4 April 2003Full accounts made up to 31 December 2001 (15 pages)
31 March 2003Return made up to 10/03/03; full list of members (6 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)
10 April 2002Director resigned (1 page)
3 April 2002Return made up to 10/03/02; full list of members (6 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)
10 August 2001Secretary's particulars changed (1 page)
19 July 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
30 May 2001Director's particulars changed (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New secretary appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2001Director resigned (1 page)
4 May 2001Registered office changed on 04/05/01 from: ariadne house 25 tentercroft street lincoln LN5 7DB (1 page)
4 May 2001Secretary resigned;director resigned (1 page)
4 May 2001Accounts for a small company made up to 30 September 2000 (4 pages)
20 April 2001Auditor's resignation (1 page)
3 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2001Return made up to 10/03/01; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 30 September 1999 (8 pages)
16 March 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 1999Full accounts made up to 30 September 1998 (14 pages)
9 March 1999Return made up to 10/03/99; no change of members (4 pages)
31 July 1998Full accounts made up to 30 September 1997 (12 pages)
11 March 1998Return made up to 10/03/98; full list of members (6 pages)
8 July 1997Particulars of mortgage/charge (6 pages)
21 April 1997Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page)
21 April 1997Ad 11/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 March 1997New secretary appointed (2 pages)
19 March 1997Secretary resigned (1 page)
10 March 1997Incorporation (16 pages)