Company NameHouse Security Limited
Company StatusDissolved
Company Number05107585
CategoryPrivate Limited Company
Incorporation Date21 April 2004(20 years ago)
Dissolution Date13 August 2008 (15 years, 9 months ago)
Previous NamesWakeco (243) Limited and Task Operations Limited

Business Activity

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

Directors

Secretary NameJohn Stephen Smith
NationalityBritish
StatusClosed
Appointed07 May 2004(2 weeks, 2 days after company formation)
Appointment Duration4 years, 3 months (closed 13 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address82 Carsick Hill Crescent
Sheffield
South Yorkshire
S10 3LT
Director NameJohn Stephen Smith
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2005(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 13 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address82 Carsick Hill Crescent
Sheffield
South Yorkshire
S10 3LT
Director NameMr Richard John Gray
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2006(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 13 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Cruise Road
Sheffield
South Yorkshire
S11 7EF
Director NameRobert Dischiavi
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(2 weeks, 2 days after company formation)
Appointment Duration1 year, 2 months (resigned 15 July 2005)
RoleSecurity Consultant
Correspondence Address17 Newmarket Gardens
St Helens
Merseyside
WA9 5FR
Director NameMr John Stephen Hornsby
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(2 weeks, 2 days after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2006)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Bennevis Drive
Little Sutton
Cheshire
CH66 4YZ
Wales
Director NameWS (Directors) Limited (Corporation)
StatusResigned
Appointed21 April 2004(same day as company formation)
Correspondence Address68 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LJ
Secretary NameWS (Secretaries) Limited (Corporation)
StatusResigned
Appointed21 April 2004(same day as company formation)
Correspondence Address68 Clarkehouse Road
Sheffield
S10 2LJ

Location

Registered AddressClough Bank House
Edmund Road
Sheffield
S Yorks
S2 4EL
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
20 February 2008Application for striking-off (1 page)
13 November 2007Accounts for a dormant company made up to 31 May 2007 (3 pages)
6 November 2007Company name changed task operations LIMITED\certificate issued on 06/11/07 (2 pages)
24 May 2007Return made up to 21/04/07; no change of members (7 pages)
24 May 2007New director appointed (1 page)
25 April 2007Accounts for a dormant company made up to 31 May 2006 (3 pages)
11 March 2007Registered office changed on 11/03/07 from: suite j rainford hall crank road crank st helens lancashire WA11 7RP (1 page)
15 November 2006Director resigned (1 page)
25 July 2006Accounting reference date extended from 30/04/06 to 31/05/06 (1 page)
23 May 2006Return made up to 21/04/06; full list of members (7 pages)
20 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
26 October 2005Registered office changed on 26/10/05 from: clough bank house edmund road sheffield south yorkshire S2 4EL (1 page)
2 August 2005New director appointed (2 pages)
2 August 2005Director resigned (1 page)
12 May 2005Return made up to 21/04/05; full list of members (7 pages)
24 May 2004Registered office changed on 24/05/04 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page)
18 May 2004New director appointed (2 pages)
14 May 2004New secretary appointed (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004Secretary resigned (1 page)
14 May 2004Director resigned (1 page)
12 May 2004Company name changed wakeco (243) LIMITED\certificate issued on 12/05/04 (2 pages)