St. Helens
Warrington
Merseyside
WA9 4ZS
Director Name | Miss Suzanne Marie Batters |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2011(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 30 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
Director Name | William Robert Mannix |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 October 2007) |
Role | Security Expert |
Correspondence Address | 42 Delamere Avenue St. Helens Merseyside WA9 4AP |
Secretary Name | Mrs Jackie Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 July 2010) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 66 Evergreen Way St Helens Merseyside WA9 4ZS |
Director Name | Mr Mathew Wilding |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(2 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 September 2009) |
Role | Operations |
Country of Residence | United Kingdom |
Correspondence Address | 130 Fulbeck Avenue Hawkley Hall Wigan Lancs WN3 5QL |
Director Name | Mr Neil Street-Bailey |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 July 2010) |
Role | Business Development |
Country of Residence | England |
Correspondence Address | 111 Bendall Road Birmingham Middlands B44 0SL |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Secretary Name | I W Halliwell & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2006(1 day after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 February 2007) |
Correspondence Address | 68 Watergate Street Chester Cheshire CH1 2LA Wales |
Registered Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
200 at £1 | Jeffrey Edwin Greenwood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£207,742 |
Current Liabilities | £468,368 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved following liquidation (1 page) |
30 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 January 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
30 January 2013 | Liquidators' statement of receipts and payments to 23 January 2013 (9 pages) |
30 January 2013 | Liquidators' statement of receipts and payments to 23 January 2013 (9 pages) |
30 January 2013 | Liquidators statement of receipts and payments to 23 January 2013 (9 pages) |
30 January 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
1 May 2012 | Liquidators' statement of receipts and payments to 15 March 2012 (8 pages) |
1 May 2012 | Liquidators statement of receipts and payments to 15 March 2012 (8 pages) |
1 May 2012 | Liquidators' statement of receipts and payments to 15 March 2012 (8 pages) |
24 March 2011 | Appointment of a voluntary liquidator (1 page) |
24 March 2011 | Appointment of a voluntary liquidator (1 page) |
24 March 2011 | Resolutions
|
24 March 2011 | Statement of affairs with form 4.19 (8 pages) |
24 March 2011 | Statement of affairs with form 4.19 (8 pages) |
24 March 2011 | Resolutions
|
16 March 2011 | Annual return made up to 31 August 2010 with a full list of shareholders Statement of capital on 2011-03-16
|
16 March 2011 | Annual return made up to 31 August 2010 with a full list of shareholders Statement of capital on 2011-03-16
|
25 February 2011 | Registered office address changed from 1st Floor, 264 Manchester Road Warrington WA1 3RB England on 25 February 2011 (2 pages) |
25 February 2011 | Registered office address changed from 1St Floor, 264 Manchester Road Warrington WA1 3RB England on 25 February 2011 (2 pages) |
7 February 2011 | Appointment of Miss Suzanne Marie Batters as a director (2 pages) |
7 February 2011 | Appointment of Miss Suzanne Marie Batters as a director (2 pages) |
26 January 2011 | Notice of completion of voluntary arrangement (11 pages) |
26 January 2011 | Notice of completion of voluntary arrangement (11 pages) |
13 January 2011 | Termination of appointment of Jackie Greenwood as a secretary (1 page) |
13 January 2011 | Termination of appointment of Jackie Greenwood as a secretary (1 page) |
15 September 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
15 September 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
26 July 2010 | Termination of appointment of Neil Street-Bailey as a director (1 page) |
26 July 2010 | Termination of appointment of Neil Street-Bailey as a director (1 page) |
11 July 2010 | Registered office address changed from 113 Orford Lane Warrington Cheshire WA2 7AR on 11 July 2010 (1 page) |
11 July 2010 | Registered office address changed from 113 Orford Lane Warrington Cheshire WA2 7AR on 11 July 2010 (1 page) |
12 February 2010 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
12 February 2010 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
30 January 2010 | Change of name notice (2 pages) |
30 January 2010 | Company name changed akme securitas LTD\certificate issued on 30/01/10
|
30 January 2010 | Change of name notice (2 pages) |
30 January 2010 | Company name changed akme securitas LTD\certificate issued on 30/01/10
|
13 October 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
13 October 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
21 September 2009 | Appointment terminated director mathew wilding (1 page) |
21 September 2009 | Appointment Terminated Director mathew wilding (1 page) |
16 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
16 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
5 June 2009 | Registered office changed on 05/06/2009 from 67 bewsey street warrington cheshire WA2 7JQ (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 67 bewsey street warrington cheshire WA2 7JQ (1 page) |
21 May 2009 | Director appointed neil street-bailey (2 pages) |
21 May 2009 | Director appointed mathew wilding (2 pages) |
21 May 2009 | Director appointed neil street-bailey (2 pages) |
21 May 2009 | Director appointed mathew wilding (2 pages) |
11 February 2009 | Company name changed N.W.S.g and security staff training services LTD\certificate issued on 12/02/09 (2 pages) |
11 February 2009 | Company name changed N.W.S.g and security staff training services LTD\certificate issued on 12/02/09 (2 pages) |
26 November 2008 | Return made up to 31/08/08; full list of members (3 pages) |
26 November 2008 | Return made up to 31/08/08; full list of members (3 pages) |
5 August 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
5 August 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
1 August 2008 | Accounting reference date shortened from 31/08/2008 to 30/09/2007 (1 page) |
1 August 2008 | Accounting reference date shortened from 31/08/2008 to 30/09/2007 (1 page) |
31 July 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
28 November 2007 | Return made up to 31/08/07; full list of members
|
28 November 2007 | Return made up to 31/08/07; full list of members (7 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
1 April 2007 | Ad 01/03/07--------- £ si 98@1=98 £ ic 102/200 (2 pages) |
1 April 2007 | Ad 01/03/07--------- £ si 98@1=98 £ ic 102/200 (2 pages) |
2 March 2007 | New secretary appointed (2 pages) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | New secretary appointed (2 pages) |
2 March 2007 | Secretary resigned (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: 68 watergate street chester CH1 2LA (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: 68 watergate street chester CH1 2LA (1 page) |
27 October 2006 | Registered office changed on 27/10/06 from: 68 watergate street chester cheshire CH1 2LA (1 page) |
27 October 2006 | Registered office changed on 27/10/06 from: 68 watergate street chester cheshire CH1 2LA (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: 222 gidlow lane springfield wigan WN6 7BN (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: 222 gidlow lane springfield wigan WN6 7BN (1 page) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | Ad 01/09/06--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
4 October 2006 | Ad 01/09/06--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
4 October 2006 | New secretary appointed (2 pages) |
29 September 2006 | Particulars of mortgage/charge (7 pages) |
29 September 2006 | Particulars of mortgage/charge (7 pages) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Secretary resigned (1 page) |
1 September 2006 | Secretary resigned (1 page) |
31 August 2006 | Incorporation (13 pages) |
31 August 2006 | Incorporation (13 pages) |