Norford Way
Bamford
Rochdale
OL11 5QS
Director Name | Richard James McGleenan |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 1999(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (closed 19 September 2006) |
Role | Commercial Director |
Correspondence Address | 4 Carr Field Drive Luddendon West Yorkshire HX2 6JR |
Director Name | Janet Margaret Dale |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 19 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West House Oxford Road Gomersal Cleckheaton BD19 4AU |
Secretary Name | John Richard Grinsell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 19 September 2006) |
Role | Company Director |
Correspondence Address | 10 Otterwood Bank Wetherby West Yorkshire LS22 7XT |
Director Name | Stuart Vernon |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(same day as company formation) |
Role | Accounts Manager |
Correspondence Address | 15 Blackford Avenue Bury Lancashire BL9 9TE |
Director Name | Mark Andrew Berry |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(same day as company formation) |
Role | Sales Director |
Correspondence Address | 1 St Chad's Crescent Uppermill Oldham Lancashire OL3 6HU |
Secretary Name | Stuart Vernon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(same day as company formation) |
Role | Accounts Manager |
Correspondence Address | 15 Blackford Avenue Bury Lancashire BL9 9TE |
Director Name | Joseph Moore |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 January 1999) |
Role | Company Director |
Correspondence Address | The Grove Mont Cambrai St Lawrence Jersey Channel Islands JE3 1JN |
Director Name | Mr Ronald Stephen Rossall |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chartwell St James Drive Old Ravenfield Rothwell Rotherham South Yorkshire S65 4NE |
Secretary Name | Sarah Elizabeth Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(1 year, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 June 1998) |
Role | Company Director |
Correspondence Address | 6 Priestley Hall Lady Park Avenue Bingley West Yorkshire BD16 4UB |
Director Name | Paul Kay Below |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 May 1999) |
Role | Finance Director |
Correspondence Address | 13 Alexandra Crescent Ilkley West Yorkshire LS29 9ER |
Secretary Name | Paul Kay Below |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 May 1999) |
Role | Finance Director |
Correspondence Address | 13 Alexandra Crescent Ilkley West Yorkshire LS29 9ER |
Director Name | Philip Hollett |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1998(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | Flat 4 Spiers Wharf Glasgow Lanarkshire G4 9TB Scotland |
Director Name | Susan Caroline Marr |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2000) |
Role | Sales Director |
Correspondence Address | 4 Springbank Crescent Dunblane Perthshire FK15 9AP Scotland |
Director Name | Stephen Andrew Reece |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(3 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 26 February 1999) |
Role | Operations Director |
Correspondence Address | Vale View Cottage Waddington Road Clitheroe Lancashire BB7 2JD |
Secretary Name | Christopher Joseph Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Flemings Great Warley Brentwood Essex CM13 3DH |
Director Name | Mark Ronald Eardley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(4 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | Strayview Flat 1 6 Leeds Road Harrogate HG2 8AA |
Director Name | Mark Ronald Eardley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(4 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | Strayview Flat 1 6 Leeds Road Harrogate HG2 8AA |
Secretary Name | Mr Kevin Stuart Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(4 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Saxford Way Wigginton York YO32 2PP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Geoffrey Martin & Co St James House 28 Park Plce Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 September 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 April 2004 (2 pages) |
10 February 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2005 (2 pages) |
3 February 2005 | Notice of completion of voluntary arrangement (7 pages) |
14 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
11 June 2004 | Report re. Voluntary arrangement (7 pages) |
26 November 2003 | Return made up to 01/12/03; full list of members (7 pages) |
28 June 2003 | Total exemption full accounts made up to 31 March 2003 (17 pages) |
6 June 2003 | Supervisor's report (12 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (17 pages) |
23 July 2002 | Accounts made up to 31 March 2001 (18 pages) |
15 July 2002 | Director resigned (1 page) |
21 May 2002 | Registered office changed on 21/05/02 from: richmond house 84 wakefield road brighouse west yorkshire HD6 1QL (1 page) |
7 May 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 April 2002 (3 pages) |
20 June 2001 | Return made up to 01/12/00; full list of members
|
19 April 2001 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
19 March 2001 | Company name changed richmond security LIMITED\certificate issued on 19/03/01 (2 pages) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | New director appointed (3 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New secretary appointed (2 pages) |
2 May 2000 | Accounts made up to 31 March 1999 (17 pages) |
18 April 2000 | Return made up to 01/12/99; full list of members (7 pages) |
29 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 1999 | Particulars of mortgage/charge (3 pages) |
18 June 1999 | Secretary resigned;director resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
3 February 1999 | Director resigned (1 page) |
2 February 1999 | Accounts made up to 31 March 1998 (19 pages) |
25 November 1998 | Return made up to 01/12/98; full list of members (8 pages) |
17 November 1998 | Auditor's resignation (1 page) |
7 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1998 | New director appointed (2 pages) |
23 June 1998 | Secretary resigned (1 page) |
23 June 1998 | New secretary appointed;new director appointed (2 pages) |
26 January 1998 | Company name changed camera protection services limit ed\certificate issued on 27/01/98 (3 pages) |
21 January 1998 | Return made up to 01/12/97; full list of members
|
2 January 1998 | Memorandum and Articles of Association (9 pages) |
2 January 1998 | Resolutions
|
9 December 1997 | Director resigned (1 page) |
4 December 1997 | Particulars of mortgage/charge (7 pages) |
27 October 1997 | Registered office changed on 27/10/97 from: clifton house clifton road brighouse west yorkshire HD6 1LE (1 page) |
21 October 1997 | Secretary resigned (1 page) |
21 October 1997 | New secretary appointed (2 pages) |
22 August 1997 | Accounts made up to 30 April 1997 (13 pages) |
8 August 1997 | New director appointed (2 pages) |
29 July 1997 | New director appointed (2 pages) |
21 July 1997 | Registered office changed on 21/07/97 from: 143-145 yorkshire street oldham lancashire OL1 3TH (1 page) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
21 July 1997 | Director resigned (1 page) |
13 July 1997 | Memorandum and Articles of Association (3 pages) |
13 July 1997 | Resolutions
|
13 July 1997 | Auditor's resignation (1 page) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
10 March 1997 | Return made up to 01/12/96; full list of members (6 pages) |
29 September 1996 | Ad 01/08/96--------- £ si 49990@1 (2 pages) |
29 September 1996 | Statement of affairs (6 pages) |
15 September 1996 | Ad 01/08/96--------- £ si 49990@1=49990 £ ic 10/50000 (2 pages) |
18 July 1996 | Accounting reference date notified as 30/04 (1 page) |
12 June 1996 | Ad 25/04/96--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
12 June 1996 | Resolutions
|
29 April 1996 | Registered office changed on 29/04/96 from: 4 skeldergate york YO1 1DG (1 page) |
6 December 1995 | Secretary resigned (2 pages) |
1 December 1995 | Incorporation (22 pages) |