Company NameShaun Dobbs Security Shutters Limited
Company StatusDissolved
Company Number05362842
CategoryPrivate Limited Company
Incorporation Date14 February 2005(19 years, 2 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)

Business Activity

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

Directors

Director NameShaun Dobbs
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Luton Road
Spring Bank West
Hull
HU5 5AJ
Secretary NameRachel Dobbs
NationalityBritish
StatusClosed
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Luton Road
Spring Bank West
Hull
HU5 5AJ
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address23 Albion Street
Hull
HU1 3TG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£59,533
Gross Profit£23,869
Net Worth-£24,554
Current Liabilities£46,340

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
1 August 2009Compulsory strike-off action has been suspended (1 page)
1 August 2009Compulsory strike-off action has been suspended (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
18 March 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
18 March 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
10 March 2008Return made up to 14/02/08; full list of members (6 pages)
10 March 2008Return made up to 14/02/08; full list of members (6 pages)
1 April 2007Return made up to 14/02/07; full list of members (6 pages)
1 April 2007Return made up to 14/02/07; full list of members (6 pages)
8 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
8 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
6 July 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
6 July 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
23 February 2006Return made up to 14/02/06; full list of members (6 pages)
23 February 2006Return made up to 14/02/06; full list of members (6 pages)
15 March 2005Ad 02/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2005Ad 02/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 February 2005Memorandum and Articles of Association (1 page)
22 February 2005Memorandum and Articles of Association (1 page)
15 February 2005Secretary resigned (1 page)
15 February 2005Secretary resigned (1 page)
14 February 2005Incorporation (11 pages)
14 February 2005Incorporation (11 pages)