Company NameLion Security Services Limited
DirectorDennis McClelland
Company StatusDissolved
Company Number03532792
CategoryPrivate Limited Company
Incorporation Date23 March 1998(26 years, 1 month ago)
Previous NameWishside Security Guarding Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities
Section OPublic administration and defence; compulsory social security
SIC 7524Public security, law & order
SIC 84240Public order and safety activities

Directors

Director NameDennis McClelland
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1998(same day as company formation)
RoleSecurity Consultant
Correspondence Address37 Wooler Road
Hartlepool
Cleveland
TS26 0DR
Secretary NameJean McClelland
NationalityBritish
StatusCurrent
Appointed23 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address37 Wooler Road
Hartlepool
Cleveland
TS26 0DR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBdo Stoy Hayward The Manor
260 Ecclesall Road
South Sheffield
Yorkshire
S11 9AT
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2014
Net Worth-£2,254
Cash£512
Current Liabilities£145,381

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

28 May 2003Dissolved (1 page)
28 February 2003Liquidators statement of receipts and payments (5 pages)
28 February 2003Return of final meeting in a creditors' voluntary winding up (13 pages)
26 November 2002Liquidators statement of receipts and payments (5 pages)
19 April 2002Liquidators statement of receipts and payments (5 pages)
3 December 2001Liquidators statement of receipts and payments (5 pages)
16 October 2000Statement of affairs (5 pages)
16 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 October 2000Appointment of a voluntary liquidator (1 page)
28 September 2000Registered office changed on 28/09/00 from: wishside house sandygate industrial estate, hartlepool cleveland TS25 1UB (1 page)
16 August 2000Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
2 June 1999Return made up to 23/03/99; full list of members (6 pages)
26 August 1998Company name changed wishside security guarding limit ed\certificate issued on 27/08/98 (2 pages)
23 March 1998Incorporation (17 pages)