Company NameCc Secure Technology Limited
Company StatusDissolved
Company Number06371603
CategoryPrivate Limited Company
Incorporation Date14 September 2007(16 years, 6 months ago)
Dissolution Date2 February 2010 (14 years, 1 month ago)
Previous NameWM20 Limited

Business Activity

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

Directors

Director NameMr Paul Clancy
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2007(same day as company formation)
RoleJoinery Manufacturer
Country of ResidenceEngland
Correspondence Address15 Owl Ridge
Morley
Leeds
Yorkshire
LS27 8UW
Secretary NameRobert Warren
NationalityBritish
StatusClosed
Appointed14 September 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 903 The Gateway North
Crownpoint Road
Leeds
West Yorkshire
LS9 8BY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 September 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Walker Morris, Kings Court
12 King Street
Leeds
West Yorkshire
LS1 2HL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
16 October 2008Return made up to 14/09/08; full list of members (10 pages)
16 October 2008Return made up to 14/09/08; full list of members (10 pages)
9 October 2007Company name changed WM20 LIMITED\certificate issued on 09/10/07 (2 pages)
9 October 2007Company name changed WM20 LIMITED\certificate issued on 09/10/07 (2 pages)
24 September 2007New director appointed (1 page)
24 September 2007New secretary appointed (1 page)
24 September 2007New secretary appointed (1 page)
24 September 2007New director appointed (1 page)
21 September 2007Registered office changed on 21/09/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 September 2007Secretary resigned (1 page)
21 September 2007Secretary resigned (1 page)
21 September 2007Registered office changed on 21/09/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
14 September 2007Incorporation (16 pages)
14 September 2007Incorporation (16 pages)