About

Registered Number: 04583630
Date of Incorporation: 06/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 18/04/2017 (7 years ago)
Registered Address: Suite 12, Haven House, Albemarle Street, Harwich, CO12 3HL,

 

Alert Fire Ltd was setup in 2002, it's status is listed as "Dissolved". We don't know the number of employees at the organisation. There are 2 directors listed as Buckingham, Darrin, Buckingham, Katherine for Alert Fire Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKINGHAM, Darrin 21 November 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BUCKINGHAM, Katherine 21 November 2002 06 November 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 April 2017
GAZ1 - First notification of strike-off action in London Gazette 31 January 2017
AD01 - Change of registered office address 01 September 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 28 November 2014
CH01 - Change of particulars for director 28 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 31 July 2013
DISS40 - Notice of striking-off action discontinued 19 March 2013
AR01 - Annual Return 18 March 2013
TM02 - Termination of appointment of secretary 18 March 2013
GAZ1 - First notification of strike-off action in London Gazette 05 March 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 28 July 2011
AD01 - Change of registered office address 02 June 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 14 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 January 2010
AD01 - Change of registered office address 20 January 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 22 August 2008
288c - Notice of change of directors or secretaries or in their particulars 03 December 2007
363a - Annual Return 03 December 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 30 November 2006
288c - Notice of change of directors or secretaries or in their particulars 30 November 2006
288c - Notice of change of directors or secretaries or in their particulars 30 November 2006
287 - Change in situation or address of Registered Office 31 August 2006
AA - Annual Accounts 23 May 2006
363s - Annual Return 16 December 2005
AA - Annual Accounts 11 August 2005
363s - Annual Return 06 December 2004
AA - Annual Accounts 31 August 2004
363s - Annual Return 09 January 2004
225 - Change of Accounting Reference Date 17 June 2003
287 - Change in situation or address of Registered Office 24 March 2003
288a - Notice of appointment of directors or secretaries 22 November 2002
288b - Notice of resignation of directors or secretaries 22 November 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
288b - Notice of resignation of directors or secretaries 22 November 2002
NEWINC - New incorporation documents 06 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.