Company NameDJM Security Ltd
Company StatusDissolved
Company Number05912921
CategoryPrivate Limited Company
Incorporation Date22 August 2006(17 years, 8 months ago)
Dissolution Date2 October 2010 (13 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David John Mangham
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2006(1 day after company formation)
Appointment Duration4 years, 1 month (closed 02 October 2010)
RoleSecurity
Country of ResidenceUnited Kingdom
Correspondence AddressPear Tree Farm
Sowgate Lane
Pontefract
West Yorkshire
WF8 2TA
Secretary NameMr Michael Walker
NationalityBritish
StatusClosed
Appointed15 December 2006(3 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 02 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Royal House
110 Station Parade
Harrogate
North Yorkshire
HG1 1EP
Secretary NamePaul Murphy
NationalityBritish
StatusResigned
Appointed23 August 2006(1 day after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 December 2006)
RoleSecurity
Correspondence Address17 Nene Grove
Doncaster
South Yorkshire
DN9 3JJ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed22 August 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed22 August 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

2 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2010Final Gazette dissolved following liquidation (1 page)
2 July 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
2 July 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
26 May 2010Liquidators statement of receipts and payments to 12 May 2010 (5 pages)
26 May 2010Liquidators' statement of receipts and payments to 12 May 2010 (5 pages)
17 February 2010Liquidators' statement of receipts and payments to 12 November 2009 (5 pages)
17 February 2010Liquidators statement of receipts and payments to 12 November 2009 (5 pages)
9 September 2009Notice of ceasing to act as a voluntary liquidator (1 page)
9 September 2009Appointment of a voluntary liquidator (1 page)
9 September 2009Notice of ceasing to act as a voluntary liquidator (1 page)
9 September 2009Appointment of a voluntary liquidator (1 page)
4 September 2009Registered office changed on 04/09/2009 from concept house brooke street cleckheaton west yorkshire BD19 3RY (1 page)
4 September 2009Registered office changed on 04/09/2009 from concept house brooke street cleckheaton west yorkshire BD19 3RY (1 page)
2 June 2009Liquidators' statement of receipts and payments to 12 May 2009 (6 pages)
2 June 2009Liquidators statement of receipts and payments to 12 May 2009 (6 pages)
16 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-05-13
(1 page)
16 May 2008Statement of affairs with form 4.19 (5 pages)
16 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 May 2008Statement of affairs with form 4.19 (5 pages)
16 May 2008Appointment of a voluntary liquidator (1 page)
16 May 2008Appointment of a voluntary liquidator (1 page)
8 May 2008Registered office changed on 08/05/2008 from pear tree farm sowgate lane pontefract WF8 2TA (1 page)
8 May 2008Registered office changed on 08/05/2008 from pear tree farm sowgate lane pontefract WF8 2TA (1 page)
16 October 2007Return made up to 22/08/07; full list of members (6 pages)
16 October 2007Return made up to 22/08/07; full list of members (6 pages)
23 January 2007New secretary appointed (2 pages)
23 January 2007New secretary appointed (2 pages)
21 January 2007Secretary resigned;director resigned (2 pages)
21 January 2007Secretary resigned (2 pages)
21 January 2007Secretary resigned (2 pages)
21 January 2007Secretary resigned;director resigned (2 pages)
5 September 2006New secretary appointed (2 pages)
5 September 2006New director appointed (2 pages)
5 September 2006New director appointed (2 pages)
5 September 2006New secretary appointed (2 pages)
22 August 2006Incorporation (13 pages)
22 August 2006Incorporation (13 pages)