Company NameSecurity Manufacturing Systems Limited
Company StatusDissolved
Company Number02673086
CategoryPrivate Limited Company
Incorporation Date19 December 1991(32 years, 4 months ago)
Dissolution Date15 September 2011 (12 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Colin Henderson Linn
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1991
Appointment Duration19 years, 10 months (closed 15 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Riverside
Westgate
Wetherby
LS22 6NH
Director NameMr Raymond Henderson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1991
Appointment Duration19 years, 9 months (closed 15 September 2011)
RoleSales Consultant
Country of ResidenceEngland
Correspondence Address8 River View
Boston Spa
Leeds
West Yorkshire
LS23 6BA
Director NameMr Stuart Yeo
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1991
Appointment Duration19 years, 9 months (closed 15 September 2011)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressHighfield Farm House
Ribstone Estate Walshford
Wetherby
Yorkshire
LS22 5HT
Secretary NameMoira Patricia Yeo
NationalityBritish
StatusClosed
Appointed02 January 1992(2 weeks after company formation)
Appointment Duration19 years, 8 months (closed 15 September 2011)
RoleCompany Director
Correspondence AddressHighfield Farm House
Ribstone Estate Walshford
Wetherby
LS8 2QD
Secretary NameMr Colin Henderson Linn
NationalityBritish
StatusResigned
Appointed16 December 1991
Appointment Duration2 weeks, 3 days (resigned 02 January 1992)
RoleCompany Director
Correspondence AddressRooftops Crabtree Green
Collingham
Wetherby
West Yorkshire
LS22 5AB
Secretary NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 December 1991
Appointment Duration1 day (resigned 17 December 1991)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressSuite 5 90 New North Road
Huddersfield
HD1 5NE
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardGreenhead
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£30,535
Cash£35
Current Liabilities£198,550

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 September 2011Final Gazette dissolved following liquidation (1 page)
15 September 2011Final Gazette dissolved following liquidation (1 page)
15 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2011Liquidators' statement of receipts and payments to 6 June 2011 (5 pages)
15 June 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
15 June 2011Liquidators statement of receipts and payments to 6 June 2011 (5 pages)
15 June 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
15 June 2011Liquidators' statement of receipts and payments to 6 June 2011 (5 pages)
15 June 2011Liquidators statement of receipts and payments to 6 June 2011 (5 pages)
31 March 2011Liquidators' statement of receipts and payments to 25 February 2011 (5 pages)
31 March 2011Liquidators statement of receipts and payments to 25 February 2011 (5 pages)
31 March 2011Liquidators' statement of receipts and payments to 25 February 2011 (5 pages)
22 July 2010Registered office address changed from 147 Easterly Road Leeds West Yorkshire LS8 2RY on 22 July 2010 (1 page)
22 July 2010Registered office address changed from 147 Easterly Road Leeds West Yorkshire LS8 2RY on 22 July 2010 (1 page)
24 March 2010Secretary's details changed for Moira Patricia Yeo on 23 March 2010 (1 page)
24 March 2010Secretary's details changed for Moira Patricia Yeo on 23 March 2010 (1 page)
24 March 2010Director's details changed for Mr Stuart Yeo on 23 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Stuart Yeo on 23 March 2010 (2 pages)
3 March 2010Statement of affairs with form 4.19 (6 pages)
3 March 2010Appointment of a voluntary liquidator (1 page)
3 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-26
(1 page)
3 March 2010Statement of affairs with form 4.19 (6 pages)
3 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 March 2010Appointment of a voluntary liquidator (1 page)
4 January 2010Annual return made up to 19 December 2009 with a full list of shareholders
Statement of capital on 2010-01-04
  • GBP 6,987
(5 pages)
4 January 2010Annual return made up to 19 December 2009 with a full list of shareholders
Statement of capital on 2010-01-04
  • GBP 6,987
(5 pages)
4 January 2010Director's details changed for Mr Raymond Henderson on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Raymond Henderson on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Raymond Henderson on 4 January 2010 (2 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
19 January 2009Return made up to 19/12/08; full list of members (4 pages)
19 January 2009Return made up to 19/12/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
11 February 2008Return made up to 19/12/07; full list of members (3 pages)
11 February 2008Return made up to 19/12/07; full list of members (3 pages)
21 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
21 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
21 January 2007Return made up to 19/12/06; full list of members (7 pages)
21 January 2007Return made up to 19/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
20 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
25 January 2006Return made up to 19/12/05; no change of members (7 pages)
25 January 2006Return made up to 19/12/05; no change of members (7 pages)
23 February 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
23 February 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
10 January 2005Return made up to 19/12/04; no change of members (7 pages)
10 January 2005Return made up to 19/12/04; no change of members (7 pages)
2 August 2004Accounts for a small company made up to 30 September 2003 (8 pages)
2 August 2004Resolutions
  • RES13 ‐ Aud remun,adopt accs 19/12/03
(1 page)
2 August 2004Accounts for a small company made up to 30 September 2003 (8 pages)
2 August 2004Resolutions
  • RES13 ‐ Aud remun,adopt accs 19/12/03
(1 page)
6 February 2004Return made up to 19/12/03; full list of members (7 pages)
6 February 2004Return made up to 19/12/03; full list of members (7 pages)
14 August 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
14 August 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
20 February 2003Return made up to 19/12/02; no change of members (7 pages)
20 February 2003Return made up to 19/12/02; no change of members (7 pages)
13 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
13 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
7 January 2002Return made up to 19/12/01; full list of members (7 pages)
7 January 2002Return made up to 19/12/01; full list of members (7 pages)
17 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
17 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
22 May 2001Director's particulars changed (1 page)
22 May 2001Secretary's particulars changed (1 page)
22 May 2001Secretary's particulars changed (1 page)
22 May 2001Director's particulars changed (1 page)
25 January 2001Return made up to 19/12/00; full list of members (7 pages)
25 January 2001Return made up to 19/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
20 December 1999Return made up to 19/12/99; full list of members (7 pages)
20 December 1999Return made up to 19/12/99; full list of members (7 pages)
26 July 1999Full accounts made up to 31 March 1999 (10 pages)
26 July 1999Full accounts made up to 31 March 1999 (10 pages)
24 February 1999Return made up to 19/12/98; full list of members (6 pages)
24 February 1999Return made up to 19/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
20 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
18 March 1998Registered office changed on 18/03/98 from: decor-grille security centre 329 roundhay road leeds LS8 4HT (1 page)
18 March 1998Registered office changed on 18/03/98 from: decor-grille security centre 329 roundhay road leeds LS8 4HT (1 page)
2 February 1998Return made up to 19/12/97; full list of members (6 pages)
2 February 1998Return made up to 19/12/97; full list of members (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
14 February 1997Return made up to 19/12/96; no change of members (4 pages)
14 February 1997Return made up to 19/12/96; no change of members (4 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
31 January 1996Return made up to 19/12/95; no change of members (6 pages)
31 January 1996Return made up to 19/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
15 November 1994Ad 07/10/94--------- £ si 6975@1=6975 £ ic 12/6987 (2 pages)
15 November 1994Particulars of contract relating to shares (3 pages)
15 November 1994Ad 07/10/94--------- £ si 6975@1=6975 £ ic 12/6987 (2 pages)
15 November 1994Particulars of contract relating to shares (3 pages)
16 January 1992Ad 02/01/92--------- £ si 10@1=10 £ ic 2/12 (2 pages)
16 January 1992Ad 02/01/92--------- £ si 10@1=10 £ ic 2/12 (2 pages)
19 December 1991Incorporation (12 pages)
19 December 1991Incorporation (12 pages)