Walsall
West Midlands
WS1 2DY
Secretary Name | Carolyn Michele Vaughan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 2004(3 years, 1 month after company formation) |
Appointment Duration | 8 months (closed 14 December 2004) |
Role | Company Director |
Correspondence Address | 78 Brownshore Lane Essington Wolverhampton West Midlands WV11 2AG |
Director Name | Gary Guest |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Role | Security Systems |
Correspondence Address | 18 Cypress Rise Hazel Slade Cannock Staffordshire WS12 5SP |
Director Name | Kevin George Tarrant |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Role | Security Systems |
Correspondence Address | 19 Walton Close Rowley Regis West Midlands B65 8JN |
Secretary Name | Gary Guest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Role | Security Systems |
Correspondence Address | 18 Cypress Rise Hazel Slade Cannock Staffordshire WS12 5SP |
Secretary Name | Kevin Tarrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 April 2004) |
Role | Security Systems |
Correspondence Address | 53 Abingdon Road Netherton Dudley West Midlands DY2 9RN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Century Business Centre Manvers Way Wath Upon Dearne Rotherham S63 5DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Wath |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2004 | Application for striking-off (1 page) |
12 July 2004 | Director resigned (1 page) |
23 April 2004 | New secretary appointed (2 pages) |
23 April 2004 | Secretary resigned;director resigned (1 page) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
11 November 2003 | New secretary appointed (2 pages) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | Return made up to 13/03/03; full list of members
|
28 October 2003 | Strike-off action suspended (1 page) |
14 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2001 | Memorandum and Articles of Association (11 pages) |
9 April 2001 | Company name changed moderncode security services lim ited\certificate issued on 09/04/01 (2 pages) |
15 March 2001 | Secretary resigned (1 page) |
13 March 2001 | Incorporation (17 pages) |