Hull
HU3 6LD
Secretary Name | Christine Dickens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 2005(3 years, 2 months after company formation) |
Appointment Duration | 9 years (closed 24 June 2014) |
Role | Company Director |
Correspondence Address | 35 Gorton Road Willerby Hull North Humberside HU10 6LU |
Director Name | Heidi Greaves |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Role | Recruitment Training |
Correspondence Address | The Old Coach House Carr Road Molescroft Beverley HU17 7JZ |
Director Name | Ms Jillian Moore |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Role | Recruitment Training |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office Barton Le St. Malton North Yorkshire YO17 6PL |
Secretary Name | Heidi Greaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Role | Recruitment Training |
Correspondence Address | The Old Coach House Carr Road Molescroft Beverley HU17 7JZ |
Director Name | Gillian Elizabeth Ridgard |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 February 2009) |
Role | Administrator |
Correspondence Address | 7 Hydes Road Wednesbury West Midlands WS10 9SX |
Director Name | Mr Paul Thomas Barlow |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Cave Street Hull East Yorkshire |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | www.securitelectrical.co.uk |
---|
Registered Address | 623 Spring Bank West Hull HU3 6LD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Newington |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
150 at £1 | Anthony Dickens 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,060 |
Cash | £2,852 |
Current Liabilities | £19,649 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2014 | Application to strike the company off the register (2 pages) |
26 February 2014 | Application to strike the company off the register (2 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
3 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
3 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
3 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders Statement of capital on 2013-05-03
|
3 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders Statement of capital on 2013-05-03
|
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 November 2012 | Registered office address changed from 153 Wincolmlee Hull East Yorkshire HU2 0HD United Kingdom on 19 November 2012 (1 page) |
19 November 2012 | Registered office address changed from 153 Wincolmlee Hull East Yorkshire HU2 0HD United Kingdom on 19 November 2012 (1 page) |
3 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 July 2011 | Termination of appointment of Paul Barlow as a director (1 page) |
6 July 2011 | Termination of appointment of Paul Barlow as a director (1 page) |
28 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
21 September 2010 | Registered office address changed from 402 Cottingham Road Hull East Yorkshire HU6 8QE on 21 September 2010 (1 page) |
21 September 2010 | Registered office address changed from 402 Cottingham Road Hull East Yorkshire HU6 8QE on 21 September 2010 (1 page) |
7 June 2010 | Director's details changed for Mr Anthony James Dickens on 19 March 2010 (2 pages) |
7 June 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Mr Anthony James Dickens on 19 March 2010 (2 pages) |
7 June 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
24 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
23 April 2009 | Return made up to 19/03/08; full list of members (5 pages) |
23 April 2009 | Return made up to 19/03/08; full list of members (5 pages) |
20 April 2009 | Appointment terminated director heidi greaves (1 page) |
20 April 2009 | Appointment terminated director heidi greaves (1 page) |
20 April 2009 | Appointment terminated director jillian moore (1 page) |
20 April 2009 | Appointment terminated director jillian moore (1 page) |
20 April 2009 | Appointment terminated director gillian ridgard (1 page) |
20 April 2009 | Appointment terminated director gillian ridgard (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from the old lambing yard mere lane south dalton beverley east yorkshire HU17 7PF (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from the old lambing yard mere lane south dalton beverley east yorkshire HU17 7PF (1 page) |
18 February 2009 | Company name changed securit cctv LTD\certificate issued on 19/02/09 (2 pages) |
18 February 2009 | Director appointed paul thomas barlow (1 page) |
18 February 2009 | Ad 18/02/09\gbp si 50@1=50\gbp ic 100/150\ (2 pages) |
18 February 2009 | Company name changed securit cctv LTD\certificate issued on 19/02/09 (2 pages) |
18 February 2009 | Ad 18/02/09\gbp si 50@1=50\gbp ic 100/150\ (2 pages) |
18 February 2009 | Director appointed paul thomas barlow (1 page) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 May 2007 | Return made up to 19/03/07; full list of members (9 pages) |
24 May 2007 | Return made up to 19/03/07; full list of members (9 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 March 2006 | Return made up to 19/03/06; full list of members (9 pages) |
31 March 2006 | Return made up to 19/03/06; full list of members (9 pages) |
28 September 2005 | New secretary appointed (2 pages) |
28 September 2005 | New secretary appointed (2 pages) |
28 September 2005 | Secretary resigned (1 page) |
28 September 2005 | Secretary resigned (1 page) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 May 2005 | Return made up to 19/03/05; full list of members (8 pages) |
6 May 2005 | Return made up to 19/03/05; full list of members (8 pages) |
12 January 2005 | Company name changed back-up developments LIMITED\certificate issued on 12/01/05 (2 pages) |
12 January 2005 | Company name changed back-up developments LIMITED\certificate issued on 12/01/05 (2 pages) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
14 July 2004 | Registered office changed on 14/07/04 from: village farm business centre holme on the wolds beverley HU17 7GA (1 page) |
14 July 2004 | Registered office changed on 14/07/04 from: village farm business centre holme on the wolds beverley HU17 7GA (1 page) |
4 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
4 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
5 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
5 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
15 September 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
15 September 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
13 May 2003 | Return made up to 19/03/03; full list of members (7 pages) |
13 May 2003 | Return made up to 19/03/03; full list of members (7 pages) |
11 July 2002 | Return made up to 19/03/02; full list of members
|
11 July 2002 | Return made up to 19/03/02; full list of members
|
1 July 2002 | Registered office changed on 01/07/02 from: c/o jones & co the raylor centre james street york YO1 3DW (1 page) |
1 July 2002 | Ad 19/03/02--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
1 July 2002 | New secretary appointed;new director appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | New secretary appointed;new director appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | Registered office changed on 01/07/02 from: c/o jones & co the raylor centre james street york YO1 3DW (1 page) |
1 July 2002 | Ad 19/03/02--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Registered office changed on 27/05/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
27 May 2002 | Registered office changed on 27/05/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
19 March 2002 | Incorporation (20 pages) |
19 March 2002 | Incorporation (20 pages) |