Company NameProguard Limited
DirectorMichael Paul Brownhill
Company StatusDissolved
Company Number03787556
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 10 months ago)
Previous NameK9 Total Security Limited

Business Activity

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

Directors

Director NameMichael Paul Brownhill
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 Nailors Fold
Coseley
Bilston
West Midlands
WV14 8GD
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(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
Appointed11 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameAlison Mary Brownhill
NationalityBritish
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 Nailors Fold
Coseley
Bilston
West Midlands
WV14 8GD

Location

Registered AddressSterling House Maple Court
Maple Road
Tankerlsey
Barnsley
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

6 June 2002Dissolved (1 page)
6 March 2002Liquidators statement of receipts and payments (5 pages)
6 March 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
11 October 2001Resignation of a liquidator (1 page)
11 October 2001Notice of ceasing to act as a voluntary liquidator (1 page)
6 August 2001Statement of affairs (6 pages)
6 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 August 2001Appointment of a voluntary liquidator (1 page)
25 June 2001Registered office changed on 25/06/01 from: 101 dixons green road dudley west midlands DY2 7DJ (1 page)
2 May 2001Secretary resigned (1 page)
14 April 2001Accounts made up to 30 June 2000 (12 pages)
22 September 2000New secretary appointed (2 pages)
22 September 2000Return made up to 11/06/00; full list of members (7 pages)
26 October 1999Company name changed K9 total security LIMITED\certificate issued on 27/10/99 (2 pages)
16 July 1999New director appointed (2 pages)
29 June 1999Secretary resigned (1 page)
29 June 1999Director resigned (1 page)
28 June 1999Ad 11/06/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 June 1999Registered office changed on 28/06/99 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
11 June 1999Incorporation (10 pages)