Company NameExpress Security Services Limited
DirectorDavid Poole
Company StatusDissolved
Company Number03659790
CategoryPrivate Limited Company
Incorporation Date30 October 1998(25 years, 5 months ago)

Business Activity

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

Directors

Director NameDavid Poole
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 Buttercross Close
Skellow
Doncaster
South Yorkshire
DN6 8RQ
Secretary NameKaren Leslie Moulds
NationalityBritish
StatusCurrent
Appointed30 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address18 Chatsworth Drive
Wetherby
West Yorkshire
LS22 6XY
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed30 October 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed30 October 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressBkr Haines Watts First Floor
Park House
Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£114,839
Net Worth£2,447
Cash£1,092
Current Liabilities£24,703

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

5 July 2004Dissolved (1 page)
19 April 2004Form 600 (1 page)
19 April 2004Notice of ceasing to act as a voluntary liquidator (1 page)
5 April 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
5 April 2004Liquidators statement of receipts and payments (5 pages)
19 November 2003Liquidators statement of receipts and payments (5 pages)
20 November 2002Liquidators statement of receipts and payments (5 pages)
7 November 2001Appointment of a voluntary liquidator (1 page)
7 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 October 2001Registered office changed on 09/10/01 from: 6 church street wetherby west yorkshire LS22 6LP (1 page)
8 November 2000Return made up to 30/10/00; full list of members (6 pages)
14 July 2000Particulars of mortgage/charge (11 pages)
11 July 2000Full accounts made up to 31 October 1999 (9 pages)
20 January 2000Return made up to 30/10/99; full list of members (6 pages)
17 January 2000Registered office changed on 17/01/00 from: c/o s a moulds & co accountants 34/36 westgate wetherby west yorkshire LS22 6NJ (1 page)
25 November 1998Registered office changed on 25/11/98 from: the business centre middleton chambers 34-36 westgat wetherby west yorkshire LS22 6NJ (1 page)
25 November 1998New director appointed (2 pages)
25 November 1998New secretary appointed (2 pages)
17 November 1998Registered office changed on 17/11/98 from: the business centre middleton chambers 34-36 westgate wetherby west yorkshire LS22 6NJ (1 page)
11 November 1998Director resigned (1 page)
11 November 1998Registered office changed on 11/11/98 from: 73-75 princess street st peters square manchester M2 4EG (1 page)
11 November 1998Secretary resigned (1 page)
30 October 1998Incorporation (13 pages)