Company NameCompulock Security Ltd
Company StatusDissolved
Company Number04021977
CategoryPrivate Limited Company
Incorporation Date27 June 2000(23 years, 10 months ago)
Dissolution Date28 March 2006 (18 years, 1 month ago)
Previous NameCompulock Securities Ltd

Business Activity

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

Directors

Secretary NameAbraham Secretary Limited (Corporation)
StatusClosed
Appointed26 February 2003(2 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 28 March 2006)
Correspondence AddressSher House
46 Houghton Road
Bradford
West Yorkshire
BD1 3RG
Director NamePaul James Hackett
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(2 days after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2004)
RoleSecurity Management
Correspondence Address104 Chapel Lane
Thornhill
Drewsbury
West Yorkshire
WF12 0DH
Director NameDaniel Latto
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(2 weeks, 6 days after company formation)
Appointment Duration2 years, 7 months (resigned 26 February 2003)
RoleSecurity
Correspondence Address55 Farriers Close
Swindon
Wiltshire
SN1 2QX
Director NameAdam & Co Directors Limited (Corporation)
Date of BirthMarch 2000 (Born 24 years ago)
StatusResigned
Appointed27 June 2000(same day as company formation)
Correspondence AddressWoolston House
3 Tetley Street
Bradford
West Yorkshire
BD1 2NP
Secretary NameAdam & Co Secretarial Limited (Corporation)
StatusResigned
Appointed27 June 2000(same day as company formation)
Correspondence AddressWoolston House
Tetley Street
Bradford
West Yorkshire
BD1 2NP

Location

Registered AddressC/O Abraham Chartered Certified
Accountants
46 Houghton Place
Bradford
BD1 3RG
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

28 March 2006Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2005First Gazette notice for compulsory strike-off (1 page)
1 December 2004Director resigned (2 pages)
31 August 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
6 July 2004Return made up to 27/06/04; full list of members (6 pages)
9 July 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2003Ad 26/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 March 2003New secretary appointed (2 pages)
5 March 2003Registered office changed on 05/03/03 from: woolston house tetley street bradford west yorkshire BD1 2NP (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Secretary resigned (1 page)
4 March 2003Total exemption full accounts made up to 31 July 2002 (14 pages)
3 March 2003Total exemption full accounts made up to 31 July 2001 (10 pages)
3 March 2003Return made up to 27/06/02; full list of members (8 pages)
3 March 2003Return made up to 27/06/01; full list of members (8 pages)
21 February 2003Restoration by order of the court (2 pages)
9 April 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2001First Gazette notice for compulsory strike-off (1 page)
7 July 2001Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
11 August 2000New director appointed (2 pages)
13 July 2000Company name changed compulock securities LTD\certificate issued on 14/07/00 (3 pages)
6 July 2000Director resigned (1 page)
4 July 2000New director appointed (2 pages)