Company NameMcMillan Fire Alarms Limited
Company StatusDissolved
Company Number03555766
CategoryPrivate Limited Company
Incorporation Date30 April 1998(25 years, 11 months ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)

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(3 years, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 16 June 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(5 years, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 16 June 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(5 years, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 16 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Iain Stuart Clenaghan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(same day as company formation)
RoleFire Detection Consultant
Correspondence AddressLane End Cottage Back Lane
Stock
Ingatestone
Essex
CM4 9DA
Secretary NameMichael Colin Soar
NationalityBritish
StatusResigned
Appointed30 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address60 Belvedere Avenue
Clayhall
Ilford
Essex
IG5 0UH
Director NameMichael Colin Soar
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(5 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2001)
RoleAccountant
Correspondence Address60 Belvedere Avenue
Clayhall
Ilford
Essex
IG5 0UH
Director NameAlexander Samuel McNutt
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(3 years after company formation)
Appointment Duration2 years, 6 months (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
Appointed30 April 2001(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 29 October 2003)
RoleFinance Director
Correspondence Address5 Garricks Villa
Hampton Court Road
Hampton
Middlesex
TW12 2EJ
Secretary NameMr Terence William Godfray
NationalityBritish
StatusResigned
Appointed30 April 2001(3 years after company formation)
Appointment Duration10 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed30 April 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed30 April 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

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 2007 (16 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

16 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2009First Gazette notice for voluntary strike-off (1 page)
19 February 2009Application for striking-off (1 page)
29 April 2008Return made up to 10/04/08; full list of members (3 pages)
29 April 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
28 April 2008Location of register of members (1 page)
2 May 2007Location of register of members (1 page)
2 May 2007Return made up to 10/04/07; full list of members (2 pages)
12 February 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
12 May 2006Return made up to 30/04/06; full list of members (2 pages)
17 February 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
5 May 2005Return made up to 30/04/05; full list of members (2 pages)
8 November 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
7 June 2004Return made up to 30/04/04; full list of members (7 pages)
15 March 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
13 January 2004Director's particulars changed (1 page)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
21 November 2003New director appointed (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (1 page)
22 May 2003Return made up to 30/04/03; full list of members (7 pages)
29 April 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
27 November 2002Location of register of members (1 page)
5 September 2002Director's particulars changed (1 page)
20 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
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)
20 February 2002Accounting reference date extended from 30/04/02 to 30/09/02 (1 page)
17 January 2002Location of register of members (1 page)
20 December 2001Full accounts made up to 30 April 2001 (13 pages)
9 October 2001Location of register of members (1 page)
5 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/06/01
(6 pages)
8 June 2001Accounting reference date shortened from 30/09/01 to 30/04/01 (1 page)
31 May 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
31 May 2001New director appointed (4 pages)
23 May 2001New director appointed (4 pages)
17 May 2001Registered office changed on 17/05/01 from: detection house brooklands approach, north stree romford essex RM1 1DX (1 page)
17 May 2001Secretary resigned;director resigned (1 page)
17 May 2001New secretary appointed (2 pages)
14 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2000Full accounts made up to 30 June 2000 (13 pages)
26 May 2000Return made up to 30/04/00; full list of members (6 pages)
6 February 2000Full accounts made up to 30 June 1999 (11 pages)
8 September 1999Return made up to 30/04/99; full list of members (7 pages)
2 September 1999Particulars of mortgage/charge (3 pages)
19 July 1999Registered office changed on 19/07/99 from: abacus house 68A north street romford essex RM1 1DA (1 page)
7 October 1998Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
7 May 1998New secretary appointed (2 pages)
7 May 1998Secretary resigned (1 page)
7 May 1998Registered office changed on 07/05/98 from: 181 queen victoria street london EC4V 4DD (1 page)
7 May 1998Director resigned (1 page)
7 May 1998New director appointed (2 pages)
30 April 1998Incorporation (14 pages)