Company NameInsomnia Security Limited
Company StatusDissolved
Company Number05372946
CategoryPrivate Limited Company
Incorporation Date22 February 2005(19 years, 2 months ago)
Dissolution Date12 September 2012 (11 years, 7 months ago)
Previous NamesInsomnia Security Limited and Insomnia Cctv Security Limited

Business Activity

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

Directors

Director NameJonathan Richard Morley
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(1 year, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 12 September 2012)
RoleCompany Director
Correspondence Address432 Spen Lane
Leeds
West Yorkshire
LS16 6JF
Secretary NameSabine Rausch
NationalityBritish
StatusClosed
Appointed01 January 2007(1 year, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 12 September 2012)
RoleCompany Director
Correspondence Address22 Middlecroft Road
Leeds
West Yorkshire
LS10 4QZ
Director NamePaul Anthony Caden
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 03 January 2007)
RoleCctv
Correspondence Address29 Arthursdale Drive
Scholes
Leeds
West Yorkshire
LS15 4AR
Director NameAnthony Paul Cadeu
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(3 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 23 March 2006)
RoleCompany Director
Correspondence Address29 Arthursdale Drive
Scholes
LS15 4AR
Director NameGarry Gilmour
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(3 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 03 January 2007)
RoleCompany Director
Correspondence Address37 The Paddock
Knaresborough
North Yorkshire
HG5 0SH
Secretary NameKaren Elaine Kelly
NationalityBritish
StatusResigned
Appointed01 September 2005(6 months, 1 week after company formation)
Appointment Duration1 year (resigned 29 September 2006)
RoleCompany Director
Correspondence Address1 Grange Cottages
Scarcroft
Leeds
West Yorkshire
LS14 3HH
Director NameJoe Kelly
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(1 year after company formation)
Appointment Duration6 months, 1 week (resigned 29 September 2006)
RoleCompany Director
Correspondence Address1 Grange Cottages
Wetherby Road Scarcroft
Leeds
West Yorkshire
LS14 3HH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBwc Business Solutions Limited
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£39,680
Cash£22,151
Current Liabilities£500,374

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2012Final Gazette dissolved following liquidation (1 page)
12 September 2012Final Gazette dissolved following liquidation (1 page)
12 June 2012Liquidators' statement of receipts and payments to 7 June 2012 (17 pages)
12 June 2012Return of final meeting in a creditors' voluntary winding up (15 pages)
12 June 2012Liquidators' statement of receipts and payments to 7 June 2012 (17 pages)
12 June 2012Liquidators statement of receipts and payments to 7 June 2012 (17 pages)
12 June 2012Return of final meeting in a creditors' voluntary winding up (15 pages)
12 June 2012Liquidators statement of receipts and payments to 7 June 2012 (17 pages)
1 March 2012Liquidators' statement of receipts and payments to 24 February 2012 (5 pages)
1 March 2012Liquidators statement of receipts and payments to 24 February 2012 (5 pages)
1 March 2012Liquidators' statement of receipts and payments to 24 February 2012 (5 pages)
31 August 2011Liquidators' statement of receipts and payments to 24 August 2011 (5 pages)
31 August 2011Liquidators statement of receipts and payments to 24 August 2011 (5 pages)
31 August 2011Liquidators' statement of receipts and payments to 24 August 2011 (5 pages)
15 March 2011Liquidators statement of receipts and payments to 24 February 2011 (5 pages)
15 March 2011Liquidators' statement of receipts and payments to 24 February 2011 (5 pages)
15 March 2011Liquidators' statement of receipts and payments to 24 February 2011 (5 pages)
25 February 2010Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
25 February 2010Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
22 September 2009Administrator's progress report to 5 September 2009 (10 pages)
22 September 2009Administrator's progress report to 5 September 2009 (10 pages)
22 September 2009Administrator's progress report to 5 September 2009 (10 pages)
21 May 2009Result of meeting of creditors (4 pages)
21 May 2009Result of meeting of creditors (4 pages)
12 May 2009Statement of affairs with form 2.14B (6 pages)
12 May 2009Statement of administrator's proposal (27 pages)
12 May 2009Statement of affairs with form 2.14B (6 pages)
12 May 2009Statement of administrator's proposal (27 pages)
23 March 2009Registered office changed on 23/03/2009 from 3 limewood way limewood business park leeds west yorkshire LS14 1AB (1 page)
23 March 2009Registered office changed on 23/03/2009 from 3 limewood way limewood business park leeds west yorkshire LS14 1AB (1 page)
16 March 2009Appointment of an administrator (1 page)
16 March 2009Appointment of an administrator (1 page)
11 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
30 July 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
4 March 2008Return made up to 22/02/08; full list of members (3 pages)
4 March 2008Return made up to 22/02/08; full list of members (3 pages)
29 April 2007Return made up to 22/02/07; full list of members (6 pages)
29 April 2007Return made up to 22/02/07; full list of members (6 pages)
14 March 2007Particulars of mortgage/charge (6 pages)
14 March 2007Particulars of mortgage/charge (6 pages)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
1 February 2007Company name changed insomnia cctv security LIMITED\certificate issued on 01/02/07 (2 pages)
1 February 2007Company name changed insomnia cctv security LIMITED\certificate issued on 01/02/07 (2 pages)
22 January 2007Director's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
19 January 2007Registered office changed on 19/01/07 from: the picasso building calder vale road wakefield west yorkshire WF1 5PF (1 page)
19 January 2007Registered office changed on 19/01/07 from: the picasso building calder vale road wakefield west yorkshire WF1 5PF (1 page)
16 January 2007New director appointed (1 page)
16 January 2007New director appointed (1 page)
16 January 2007New secretary appointed (1 page)
16 January 2007New secretary appointed (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Secretary resigned (1 page)
4 January 2007Secretary resigned (1 page)
4 January 2007Director resigned (1 page)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
11 August 2006Registered office changed on 11/08/06 from: the firehouse 9 east parade leeds LS1 2AJ (1 page)
11 August 2006Registered office changed on 11/08/06 from: the firehouse 9 east parade leeds LS1 2AJ (1 page)
25 April 2006£ ic 1/0 29/03/06 £ sr 1@1=1 (1 page)
25 April 2006£ ic 1/0 29/03/06 £ sr 1@1=1 (1 page)
12 April 2006Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page)
12 April 2006Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Return made up to 22/02/06; full list of members (7 pages)
6 April 2006Resolutions
  • RES13 ‐ 1 share pur back by co 29/03/06
(1 page)
6 April 2006Registered office changed on 06/04/06 from: the fire house 9 east parade leeds west yorkshire LS1 2AJ (1 page)
6 April 2006Return made up to 22/02/06; full list of members (7 pages)
6 April 2006Registered office changed on 06/04/06 from: the fire house 9 east parade leeds west yorkshire LS1 2AJ (1 page)
6 April 2006New director appointed (1 page)
6 April 2006New director appointed (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Resolutions
  • RES13 ‐ 1 share pur back by co 29/03/06
(1 page)
24 February 2006Registered office changed on 24/02/06 from: C.o spencer woods accts caldervale rd wakefield w yorks WF1 5PF (1 page)
24 February 2006Registered office changed on 24/02/06 from: C.o spencer woods accts caldervale rd wakefield w yorks WF1 5PF (1 page)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
22 October 2005Particulars of mortgage/charge (31 pages)
22 October 2005Particulars of mortgage/charge (31 pages)
18 October 2005New secretary appointed (2 pages)
18 October 2005New secretary appointed (2 pages)
10 October 2005Company name changed insomnia security LIMITED\certificate issued on 10/10/05 (2 pages)
10 October 2005Company name changed insomnia security LIMITED\certificate issued on 10/10/05 (2 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
23 February 2005Secretary resigned (1 page)
23 February 2005Secretary resigned (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
22 February 2005Incorporation (9 pages)
22 February 2005Incorporation (9 pages)