Company NameL.M.H. Security Limited
DirectorGary William Lindley
Company StatusDissolved
Company Number03343641
CategoryPrivate Limited Company
Incorporation Date2 April 1997(27 years ago)

Business Activity

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

Directors

Director NameGary William Lindley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(4 weeks, 1 day after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence Address90 Shirehall Road
Sheffield
South Yorkshire
S5 0GJ
Secretary NameRachel Elizabeth Horne
NationalityBritish
StatusCurrent
Appointed19 March 1999(1 year, 11 months after company formation)
Appointment Duration25 years
RoleSecretary
Correspondence Address59 Water Meadows
Worksop
Nottinghamshire
S80 3DB
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed02 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameAndrew Kenneth Murdock
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(4 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 25 August 1998)
RoleCompany Director
Correspondence Address8 Rackford Road
North Anston
Sheffield
South Yorkshire
S31 7DF
Secretary NameGary William Lindley
NationalityBritish
StatusResigned
Appointed01 May 1997(4 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 25 August 1998)
RoleCompany Director
Correspondence Address90 Shirehall Road
Sheffield
South Yorkshire
S5 0GJ
Secretary NameShaun Philip Davies
NationalityBritish
StatusResigned
Appointed25 August 1998(1 year, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 March 1999)
RoleCompany Director
Correspondence Address20 Rectory Gardens
Killamarsh
Sheffield
South Yorkshire
S21 1TB

Location

Registered Address9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts1 May 1998 (25 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

1 June 2002Dissolved (1 page)
1 March 2002Liquidators statement of receipts and payments (6 pages)
1 March 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
30 January 2002Liquidators statement of receipts and payments (7 pages)
10 August 2001Liquidators statement of receipts and payments (6 pages)
28 March 2001Registered office changed on 28/03/01 from: 9 bond court leeds west yorkshire LS1 2SW (1 page)
9 February 2001Liquidators statement of receipts and payments (6 pages)
6 April 2000Registered office changed on 06/04/00 from: abacus court 6 minshull street manchester lancashire M1 3ED (1 page)
29 February 2000Appointment of a voluntary liquidator (1 page)
29 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2000Statement of affairs (6 pages)
18 January 2000Registered office changed on 18/01/00 from: 12 bookers way T0DWICK road industrial estate, dinnington sheffield S25 3SH (1 page)
14 April 1999Return made up to 02/04/99; full list of members (6 pages)
31 March 1999Secretary resigned (1 page)
31 March 1999New secretary appointed (2 pages)
31 March 1999Accounting reference date extended from 30/04/99 to 31/10/99 (1 page)
14 October 1998Return made up to 02/04/98; full list of members (6 pages)
14 September 1998Registered office changed on 14/09/98 from: unit 12 bookers way todwick road industrial estate dinnington sheffield south yorkshire S25 3SH (1 page)
14 September 1998New secretary appointed (2 pages)
14 September 1998Secretary resigned (1 page)
14 September 1998Director resigned (1 page)
14 September 1998Ad 13/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 July 1998Accounts for a dormant company made up to 1 May 1998 (2 pages)
11 April 1997Ad 02/04/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 April 1997Director resigned (1 page)
11 April 1997Registered office changed on 11/04/97 from: somerset house temple street birmingham B2 5DN (1 page)
11 April 1997Secretary resigned (1 page)
2 April 1997Incorporation (12 pages)