Company NameCivil Security Services Limited
Company StatusDissolved
Company Number02923772
CategoryPrivate Limited Company
Incorporation Date28 April 1994(30 years ago)
Dissolution Date23 July 2002 (21 years, 9 months ago)

Business Activity

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

Directors

Director NameJohn James Burgess
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1994(same day as company formation)
RoleSecurity
Country of ResidenceEngland
Correspondence Address65 Dalefield Avenue
Normanton
West Yorkshire
WF6 1HR
Secretary NameJohn James Burgess
NationalityBritish
StatusClosed
Appointed24 July 1997(3 years, 2 months after company formation)
Appointment Duration5 years (closed 23 July 2002)
RoleSecurity
Country of ResidenceEngland
Correspondence Address65 Dalefield Avenue
Normanton
West Yorkshire
WF6 1HR
Secretary NameIan Wallace
NationalityBritish
StatusClosed
Appointed10 October 2000(6 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 23 July 2002)
RoleCompany Director
Correspondence Address73 Keble Park South
Bishopthorpe
York
North Yorkshire
YO23 2SU
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameAnita Jane Burgess
NationalityBritish
StatusResigned
Appointed28 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address78 Benson Lane
Normanton
West Yorkshire
WF6 2HS
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed28 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameSharon Elizabeth Burgess
NationalityBritish
StatusResigned
Appointed16 September 1995(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 July 1997)
RoleCompany Director
Correspondence Address8 Elmete Avenue
Sherburn In Elmet
Leeds
North Yorkshire
LS25 6EH
Director NameMrs Gillian Barber
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(3 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Dean Court
Rochdale
Lancashire
OL11 1TX

Location

Registered Address25-29 Sandy Way
Yeadon
Leeds
West Yorkshire
LS19 7EW
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£3,776
Cash£2,053
Current Liabilities£3,567

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2002First Gazette notice for voluntary strike-off (1 page)
15 February 2002Application for striking-off (1 page)
4 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
1 May 2001Return made up to 28/04/01; full list of members (7 pages)
30 October 2000Director resigned (1 page)
30 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
17 October 2000New secretary appointed (1 page)
9 May 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
5 May 2000Return made up to 28/04/00; full list of members
  • 363(287) ‐ Registered office changed on 05/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 1999Return made up to 28/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
10 May 1998Return made up to 28/04/98; full list of members (6 pages)
1 September 1997Ad 24/07/97--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
22 August 1997New secretary appointed (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997Secretary resigned (1 page)
22 August 1997£ nc 1000/1500 24/07/97 (1 page)
27 June 1997Accounts for a small company made up to 30 April 1997 (5 pages)
15 May 1997Return made up to 28/04/97; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
5 February 1997Registered office changed on 05/02/97 from: 37 monkgate york Y03 7PB (1 page)
20 June 1996Ad 30/04/96--------- £ si 498@1=498 £ ic 2/500 (2 pages)
20 May 1996Return made up to 28/04/96; no change of members (4 pages)
2 January 1996Accounts for a small company made up to 30 April 1995 (5 pages)
22 September 1995Secretary resigned (2 pages)
22 September 1995New secretary appointed (2 pages)
30 May 1995Return made up to 28/04/95; full list of members (6 pages)