Company NameA3 UK Total Security Limited
Company StatusDissolved
Company Number03020354
CategoryPrivate Limited Company
Incorporation Date10 February 1995(29 years, 2 months ago)

Directors

Director NameColville Hugh Chambers
Date of BirthDecember 1954 (Born 69 years ago)
NationalityWest Indian
StatusCurrent
Appointed13 February 1995(3 days after company formation)
Appointment Duration29 years, 2 months
RoleSecurity Officer
Correspondence Address39 Falcon Way Kingfisher Walk
Sinfin
Derby
DE24 3DE
Director NameStuart Charles Hind
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1995(3 days after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address131 Briar Gate
Long Eaton
Nottingham
NG10 4DH
Director NameWilliam Arthur Wright
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1995(3 days after company formation)
Appointment Duration29 years, 2 months
RoleSecurity Officer
Correspondence Address9 Tewkesbury Crescent
Chaddesden
Derby
DE21 4EP
Secretary NameStuart Charles Hind
NationalityBritish
StatusCurrent
Appointed13 February 1995(3 days after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address131 Briar Gate
Long Eaton
Nottingham
NG10 4DH
Director NameRobert Campbell Wheat
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1995(7 months, 1 week after company formation)
Appointment Duration28 years, 7 months
RoleBank Official
Correspondence AddressStanton House Ingleby Road
Stanton By Bridge
Derby
DE73 1HU
Director NameRobert Frank Elliott
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(3 days after company formation)
Appointment DurationResigned same day (resigned 13 February 1995)
RoleCompany Director
Correspondence Address66 Mark Eaton Street
Derby
Derbyshire
DE1 1DW
Director NameWilliam Arthur Wright
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(3 days after company formation)
Appointment Duration1 month, 1 week (resigned 25 March 1995)
RoleManaging Director
Correspondence Address9 Tewkesbury Crescent
Chaddesden
Derby
DE21 4EP
Director NameArgus (Directors) Limited (Corporation)
Date of BirthSeptember 1994 (Born 29 years ago)
StatusResigned
Appointed10 February 1995(same day as company formation)
Correspondence Address70 Friargate
Derby
DE1 1FP
Secretary NameArgus Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 1995(same day as company formation)
Correspondence Address70 Friargate
Derby
DE1 1FP

Location

Registered AddressNorley House
PO Box 615 62 Balby Road
Doncaster
South Yorkshire
DN4 0YE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

10 June 1999Dissolved (1 page)
10 March 1999Liquidators statement of receipts and payments (5 pages)
10 March 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
9 February 1999Liquidators statement of receipts and payments (5 pages)
10 September 1998Liquidators statement of receipts and payments (5 pages)
17 December 1997Registered office changed on 17/12/97 from: c/o leonard harris & partners 75 mosley street manchester M2 3HR (1 page)
14 August 1997Liquidators statement of receipts and payments (5 pages)
23 July 1997Registered office changed on 23/07/97 from: 1ST floor 4 queen street leeds west yorkshire LS1 2TW (1 page)
15 April 1997Notice of ceasing to act as a voluntary liquidator (1 page)
11 March 1997Registered office changed on 11/03/97 from: chancery house po box 167 rotherham S65 1YS (1 page)
18 February 1997Liquidators statement of receipts and payments (5 pages)
18 February 1996Registered office changed on 18/02/96 from: lynton mill house lynton street derby DE22 3RW (1 page)
14 February 1996Appointment of a voluntary liquidator (1 page)
14 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 September 1995New director appointed (2 pages)
22 September 1995New director appointed (2 pages)
22 September 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
20 June 1995Director resigned (2 pages)
20 June 1995Director resigned (2 pages)