Company NamePKA Security Consultants Limited
Company StatusDissolved
Company Number05215812
CategoryPrivate Limited Company
Incorporation Date26 August 2004(19 years, 7 months ago)
Dissolution Date11 August 2009 (14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Keith Andrew Hemmingway
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2005(1 year after company formation)
Appointment Duration3 years, 11 months (closed 11 August 2009)
RoleManaging Director
Correspondence AddressThe Old Barn Rose Farm
Skipsea Road
Driffield Atwick
YO25 8DW
Secretary NameTrevor Hemingway
NationalityBritish
StatusClosed
Appointed08 September 2005(1 year after company formation)
Appointment Duration3 years, 11 months (closed 11 August 2009)
RoleRetired
Correspondence Address40 Bempton Lane
Bridlington
North Humberside
YO16 6HE
Director NamePaul Stewart Gilchrist
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(same day as company formation)
RoleManaging Director
Correspondence Address1 Southorpe Close
Bridlington
North Humberside
YO16 7QL
Secretary NameKeith Andrew Hemingway
NationalityBritish
StatusResigned
Appointed26 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address38 Bessingby Gate
Bridlington
North Humberside
YO16 4RP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed26 August 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed26 August 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressRunways End
Carnaby Industrial Estate
Bridlington
E Yorkshire
YO15 3QY
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishCarnaby
WardEast Wolds and Coastal
Built Up AreaCarnaby

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

28 April 2009First Gazette notice for compulsory strike-off (1 page)
12 January 2009Registered office changed on 12/01/2009 from the old barn rose farm skipsea road atwick east riding of yorkshire YO25 8DW (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
5 April 2007Registered office changed on 05/04/07 from: the old barn rose farm skipsea road atwick driffield YO25 8DW (1 page)
21 December 2006Return made up to 26/08/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/12/06
(7 pages)
15 September 2006Total exemption full accounts made up to 31 August 2005 (13 pages)
22 December 2005Return made up to 26/08/05; full list of members (6 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New secretary appointed (2 pages)
13 October 2005Director resigned (1 page)
13 October 2004Registered office changed on 13/10/04 from: pj lorriman & co LIMITED 28 marlborough avenue hornsea east yorkshire HU18 1UA (1 page)
13 October 2004Ad 26/08/04-26/08/04 £ si 3@1=3 £ ic 2/5 (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New secretary appointed (2 pages)
3 September 2004Registered office changed on 03/09/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
3 September 2004Secretary resigned (1 page)
26 August 2004Incorporation (7 pages)