Company NameTrojan Security Limited
Company StatusDissolved
Company Number04296304
CategoryPrivate Limited Company
Incorporation Date1 October 2001(22 years, 7 months ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGeorge Christopher Andrews
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2002(9 months, 1 week after company formation)
Appointment Duration7 years, 10 months (closed 11 May 2010)
RoleConsultant
Correspondence Address757 City Road
Sheffield
South Yorkshire
S12 2AA
Director NameAnthony Jackson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2002(9 months, 1 week after company formation)
Appointment Duration7 years, 10 months (closed 11 May 2010)
RoleManager
Correspondence AddressFlat 3 Kelvin Buildings
Infirmary Road
Sheffield
Yorkshire
S6 3DH
Secretary NameGeorge Christopher Andrews
NationalityBritish
StatusClosed
Appointed11 July 2002(9 months, 1 week after company formation)
Appointment Duration7 years, 10 months (closed 11 May 2010)
RoleConsultant
Correspondence Address757 City Road
Sheffield
South Yorkshire
S12 2AA
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed01 October 2001(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2001(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address63 Bawtry Road
Bramley
Rotherham
S66 2TN
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
ParishBramley
WardWickersley
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
27 November 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
27 November 2008Accounts made up to 31 October 2008 (1 page)
17 November 2008Return made up to 01/10/08; full list of members (3 pages)
17 November 2008Return made up to 01/10/08; full list of members (3 pages)
29 February 2008Return made up to 01/10/07; full list of members (3 pages)
29 February 2008Return made up to 01/10/07; full list of members (3 pages)
8 January 2007Return made up to 01/10/06; full list of members (2 pages)
8 January 2007Return made up to 01/10/06; full list of members (2 pages)
18 May 2006Accounts made up to 31 October 2005 (1 page)
18 May 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
15 December 2005Return made up to 01/10/05; full list of members (7 pages)
15 December 2005Return made up to 01/10/05; full list of members (7 pages)
11 October 2004Return made up to 01/10/04; full list of members (7 pages)
11 October 2004Return made up to 01/10/04; full list of members (7 pages)
12 December 2003Return made up to 01/10/03; full list of members
  • 363(287) ‐ Registered office changed on 12/12/03
(7 pages)
12 December 2003Return made up to 01/10/03; full list of members (7 pages)
2 December 2003Accounts for a dormant company made up to 31 October 2003 (1 page)
2 December 2003Accounts made up to 31 October 2003 (1 page)
10 April 2003Accounts made up to 31 October 2002 (2 pages)
10 April 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
13 December 2002New secretary appointed;new director appointed (2 pages)
13 December 2002Return made up to 01/10/02; full list of members (6 pages)
13 December 2002New director appointed (2 pages)
13 December 2002Return made up to 01/10/02; full list of members (6 pages)
13 December 2002New secretary appointed;new director appointed (2 pages)
13 December 2002New director appointed (2 pages)
13 September 2002Registered office changed on 13/09/02 from: frost house woodhouse green, thurcroft rotherham south yorkshire S66 9AN (1 page)
13 September 2002Registered office changed on 13/09/02 from: frost house woodhouse green, thurcroft rotherham south yorkshire S66 9AN (1 page)
19 December 2001Registered office changed on 19/12/01 from: 812B ecclesall road sheffield S11 8TB (1 page)
19 December 2001Registered office changed on 19/12/01 from: 812B ecclesall road sheffield S11 8TB (1 page)
8 October 2001Secretary resigned (1 page)
8 October 2001Secretary resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
1 October 2001Incorporation (12 pages)
1 October 2001Incorporation (12 pages)