Company NameSDS Security Services Limited
DirectorDarran Hague
Company StatusLiquidation
Company Number04713359
CategoryPrivate Limited Company
Incorporation Date27 March 2003(21 years, 1 month ago)

Business Activity

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

Directors

Director NameDarran Hague
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2003(same day as company formation)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Kilnhurst Road
Rawmarsh
Rotherham
S62 5QQ
Secretary NameJane Hague
NationalityBritish
StatusCurrent
Appointed05 July 2006(3 years, 3 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Correspondence Address21 Kilnhurst Road
Rawmarsh
Rotherham
South Yorkshire
S62 5QQ
Director NameRichard Berry
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(same day as company formation)
RoleSecurity Consultant
Correspondence AddressThe Hawthorns
Doncaster Road
Thrybergh
Rotherham
S65 4BE
Secretary NameRichard Berry
NationalityBritish
StatusResigned
Appointed27 March 2003(same day as company formation)
RoleSecurity Consultant
Correspondence AddressThe Hawthorns
Doncaster Road
Thrybergh
Rotherham
S65 4BE
Director NameSteven John Holley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(3 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 December 2010)
RoleSecurity Adviser
Country of ResidenceUnited Kingdom
Correspondence Address21 South Street
Rawmarsh
South Yorkshire
S62 5RF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 2 Primrose Park
Greasbrough Road
Rotherham
South Yorkshire
S60 1RH
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham West
Built Up AreaSheffield

Financials

Year2010
Net Worth-£1,539
Cash£10,197
Current Liabilities£83,451

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Next Accounts Due29 February 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Next Return Due10 April 2017 (overdue)

Filing History

8 August 2011Order of court to wind up (2 pages)
8 August 2011Order of court to wind up (2 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
5 January 2011Termination of appointment of Steven Holley as a director (1 page)
5 January 2011Termination of appointment of Steven Holley as a director (1 page)
3 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
3 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
22 June 2010Director's details changed for Darran Hague on 1 March 2010 (2 pages)
22 June 2010Director's details changed for Steven John Holley on 1 March 2010 (2 pages)
22 June 2010Director's details changed for Darran Hague on 1 March 2010 (2 pages)
22 June 2010Director's details changed for Darran Hague on 1 March 2010 (2 pages)
22 June 2010Annual return made up to 27 March 2010 with a full list of shareholders
Statement of capital on 2010-06-22
  • GBP 2
(5 pages)
22 June 2010Annual return made up to 27 March 2010 with a full list of shareholders
Statement of capital on 2010-06-22
  • GBP 2
(5 pages)
22 June 2010Director's details changed for Steven John Holley on 1 March 2010 (2 pages)
22 June 2010Director's details changed for Steven John Holley on 1 March 2010 (2 pages)
30 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
30 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
21 May 2009Return made up to 27/03/09; full list of members (4 pages)
21 May 2009Return made up to 27/03/09; full list of members (4 pages)
10 March 2009Return made up to 27/03/08; full list of members (4 pages)
10 March 2009Return made up to 27/03/08; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
28 July 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
4 January 2008Amended accounts made up to 31 May 2007 (7 pages)
4 January 2008Amended accounts made up to 31 May 2007 (7 pages)
10 August 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
10 August 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
2 June 2007Return made up to 27/03/07; change of members (7 pages)
2 June 2007Return made up to 27/03/07; change of members (7 pages)
6 October 2006New director appointed (2 pages)
6 October 2006New director appointed (2 pages)
7 September 2006S-div 17/08/06 (1 page)
7 September 2006Resolutions
  • RES13 ‐ Sub divided 17/08/06
(1 page)
7 September 2006S-div 17/08/06 (1 page)
7 September 2006Resolutions
  • RES13 ‐ Sub divided 17/08/06
(1 page)
6 September 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
6 September 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
1 August 2006Secretary resigned;director resigned (1 page)
1 August 2006New secretary appointed (1 page)
1 August 2006New secretary appointed (1 page)
1 August 2006Secretary resigned;director resigned (1 page)
18 April 2006Return made up to 27/03/06; full list of members (2 pages)
18 April 2006Return made up to 27/03/06; full list of members (2 pages)
26 August 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
26 August 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
1 April 2005Return made up to 27/03/05; full list of members (2 pages)
1 April 2005Return made up to 27/03/05; full list of members (2 pages)
8 September 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
8 September 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
16 March 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2003Registered office changed on 10/09/03 from: the hawthorns doncaster road, thrybergh rotherham south yorkshire S65 4BE (1 page)
10 September 2003Registered office changed on 10/09/03 from: the hawthorns doncaster road, thrybergh rotherham south yorkshire S65 4BE (1 page)
5 August 2003Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
5 August 2003Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
22 April 2003Director resigned (1 page)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New secretary appointed;new director appointed (2 pages)
22 April 2003Secretary resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003New secretary appointed;new director appointed (2 pages)
22 April 2003Ad 27/03/03-27/03/03 £ si 1@1=1 £ ic 1/2 (2 pages)
22 April 2003Ad 27/03/03-27/03/03 £ si 1@1=1 £ ic 1/2 (2 pages)
22 April 2003Secretary resigned (1 page)
18 April 2003Registered office changed on 18/04/03 from: 63 wostenholm road sheffield south yorkshire S7 1LE (1 page)
18 April 2003Registered office changed on 18/04/03 from: 63 wostenholm road sheffield south yorkshire S7 1LE (1 page)
27 March 2003Incorporation (16 pages)
27 March 2003Incorporation (16 pages)