Company NameArchitectural Security & Protection Limited
Company StatusDissolved
Company Number05057947
CategoryPrivate Limited Company
Incorporation Date27 February 2004(20 years, 1 month ago)
Dissolution Date18 June 2013 (10 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Philip Michael Kaine
Date of BirthAugust 1957 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed01 March 2010(6 years after company formation)
Appointment Duration3 years, 3 months (closed 18 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12-14 Percy Street
Rotherham
South Yorkshire
S65 1ED
Director NameMr Sean Patrick McGrail
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed01 March 2010(6 years after company formation)
Appointment Duration3 years, 3 months (closed 18 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12-14 Percy Street
Rotherham
South Yorkshire
S65 1ED
Director NameMr Michael Andrew William Tolmie
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(6 years after company formation)
Appointment Duration3 years, 3 months (closed 18 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12-14 Percy Street
Rotherham
South Yorkshire
S65 1ED
Director NameMr Gary Cundy
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMyrtle Cottage
Market Place Castleton
Hope Valley
S33 8WQ
Director NameMrs Gillian Cundy
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMyrtle Cottage
Market Place Castleton
Hope Valley
S33 8WQ
Director NameJohn Richard Skipper
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address46 Ryan Drive
Sheffield
South Yorkshire
S13 9UZ
Secretary NameMrs Gillian Cundy
NationalityBritish
StatusResigned
Appointed27 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMyrtle Cottage
Market Place Castleton
Hope Valley
S33 8WQ

Location

Registered Address12-14 Percy Street
Rotherham
South Yorkshire
S65 1ED
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
28 March 2012Termination of appointment of Gary Cundy as a director (1 page)
28 March 2012Termination of appointment of Gary Cundy as a director on 16 March 2012 (1 page)
5 March 2012Annual return made up to 27 February 2012 with a full list of shareholders
Statement of capital on 2012-03-05
  • GBP 3
(6 pages)
5 March 2012Annual return made up to 27 February 2012 with a full list of shareholders
Statement of capital on 2012-03-05
  • GBP 3
(6 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
17 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
27 August 2010Appointment of Mr Michael Andrew William Tolmie as a director (2 pages)
27 August 2010Termination of appointment of Gillian Cundy as a director (1 page)
27 August 2010Appointment of Mr Sean Patrick Mcgrail as a director (2 pages)
27 August 2010Termination of appointment of Gillian Cundy as a secretary (1 page)
27 August 2010Termination of appointment of Gillian Cundy as a director (1 page)
27 August 2010Appointment of Mr Michael Andrew William Tolmie as a director (2 pages)
27 August 2010Termination of appointment of Gillian Cundy as a secretary (1 page)
27 August 2010Appointment of Mr Philip Michael Kaine as a director (2 pages)
27 August 2010Appointment of Mr Sean Patrick Mcgrail as a director (2 pages)
27 August 2010Appointment of Mr Philip Michael Kaine as a director (2 pages)
25 August 2010Sub-division of shares on 1 March 2010 (5 pages)
25 August 2010Sub-division of shares on 1 March 2010 (5 pages)
25 August 2010Sub-division of shares on 1 March 2010 (5 pages)
18 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
18 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
13 May 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
10 March 2009Return made up to 27/02/09; full list of members (4 pages)
10 March 2009Return made up to 27/02/09; full list of members (4 pages)
21 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
21 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
11 March 2008Return made up to 27/02/08; full list of members (4 pages)
11 March 2008Return made up to 27/02/08; full list of members (4 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
31 March 2007Return made up to 27/02/07; full list of members (8 pages)
31 March 2007Return made up to 27/02/07; full list of members (8 pages)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
6 March 2006Return made up to 27/02/06; full list of members (7 pages)
6 March 2006Return made up to 27/02/06; full list of members (7 pages)
7 February 2006Registered office changed on 07/02/06 from: 12-14 percy street rotherham south yorkshire S65 1ED (1 page)
7 February 2006Registered office changed on 07/02/06 from: 12-14 percy street rotherham south yorkshire S65 1ED (1 page)
20 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
20 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
20 December 2005Registered office changed on 20/12/05 from: 2ND floor imperial buildings church street, rotherham south yorkshire S60 1PB (1 page)
20 December 2005Registered office changed on 20/12/05 from: 2ND floor imperial buildings church street, rotherham south yorkshire S60 1PB (1 page)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
24 March 2005Return made up to 27/02/05; full list of members (7 pages)
24 March 2005Return made up to 27/02/05; full list of members (7 pages)
27 February 2004Incorporation (17 pages)
27 February 2004Incorporation (17 pages)