Company NameDe Taunton Security Limited
Company StatusDissolved
Company Number03560886
CategoryPrivate Limited Company
Incorporation Date8 May 1998(25 years, 12 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameDavid Arthur Mason
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1998(same day as company formation)
RoleManaging Director
Correspondence Address17 Abbey Lane
Barnsley
South Yorkshire
S71 5QD
Director NameJames Mason
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1999(1 year, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 02 July 2002)
RoleElectrical Engineering
Correspondence Address45 Lang Avenue
Barnsley
South Yorkshire
S71 5LT
Director NameBarbara Edwina Elizabeth Wilkinson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1999(1 year, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 02 July 2002)
RoleSecretary
Correspondence Address8a Silk Mill Drive
Leeds
West Yorkshire
LS16 6DX
Secretary NameDavid Arthur Mason
NationalityBritish
StatusClosed
Appointed25 November 1999(1 year, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 02 July 2002)
RoleS71 5qd
Correspondence Address17 Abbey Lane
Barnsley
South Yorkshire
S71 5QD
Director NameMaureen Morris
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(same day as company formation)
RoleTrainer
Correspondence Address38 Turner Close
Jump
Barnsley
South Yorkshire
S74 0LF
Secretary NameSandra Forey
NationalityBritish
StatusResigned
Appointed08 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address34 Darrington Drive
Warmsworth
Doncaster
South Yorkshire
DN4 9LF
Director NamePeter Helm
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(6 months, 1 week after company formation)
Appointment Duration1 year (resigned 22 November 1999)
RoleTechnical
Correspondence Address14 Milton Close
Jump
Barnsley
South Yorkshire
S74 0HU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address26 Percy Street
Rotherham
South Yorkshire
S65 1ED
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2014
Turnover£202,694
Gross Profit£87,352
Net Worth£15,234
Cash£5,754
Current Liabilities£36,142

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2002First Gazette notice for voluntary strike-off (1 page)
2 January 2002Application for striking-off (1 page)
30 May 2001Return made up to 08/05/01; full list of members (7 pages)
4 August 2000Return made up to 08/05/00; full list of members (7 pages)
25 April 2000Full accounts made up to 31 May 1999 (11 pages)
21 December 1999New secretary appointed;new director appointed (2 pages)
21 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
26 November 1999Secretary resigned (1 page)
26 November 1999Director resigned (1 page)
8 June 1999Return made up to 08/05/99; full list of members (6 pages)
9 December 1998Director resigned (1 page)
9 December 1998New director appointed (2 pages)
13 November 1998Ad 22/10/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
13 November 1998Director's particulars changed (1 page)
13 May 1998Secretary resigned (1 page)
8 May 1998Incorporation (15 pages)