Company NameH S Security Services (South) Ltd
Company StatusDissolved
Company Number07501708
CategoryPrivate Limited Company
Incorporation Date21 January 2011(13 years, 3 months ago)
Dissolution Date28 August 2014 (9 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Christopher John Brereton
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2012(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 28 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Cottage The Balk
Walton
Wakefield
West Yorkshire
WF2 6PN
Director NameMr Richard Hamill
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Hall Cliffe Road
Horbury
Wakefield
WF4 6BX

Location

Registered AddressPr Booth & Co Suite 7
Milner House
Milner Way
Ossett
WF5 9JE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

100 at £1Christopher Brereton
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,704
Cash£1,980
Current Liabilities£42,207

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 August 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
27 May 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
23 January 2014Registered office address changed from C/O Paylings 7 the Office Campus Paragon Business Village Wakefield West Yorkshire WF1 2UY England on 23 January 2014 (2 pages)
23 January 2014Registered office address changed from C/O Paylings 7 the Office Campus Paragon Business Village Wakefield West Yorkshire WF1 2UY England on 23 January 2014 (2 pages)
19 August 2013Appointment of a voluntary liquidator (1 page)
19 August 2013Appointment of a voluntary liquidator (1 page)
19 August 2013Statement of affairs with form 4.19 (5 pages)
19 August 2013Statement of affairs with form 4.19 (5 pages)
19 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 April 2013Annual return made up to 21 January 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 100
(3 pages)
3 April 2013Annual return made up to 21 January 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 100
(3 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 September 2012Amended accounts made up to 30 June 2011 (6 pages)
3 September 2012Amended accounts made up to 30 June 2011 (6 pages)
25 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 May 2012Registered office address changed from C/O Beaumonts 8 Navigation Court Calder Park Wakefield WF2 7BJ United Kingdom on 3 May 2012 (1 page)
3 May 2012Registered office address changed from C/O Beaumonts 8 Navigation Court Calder Park Wakefield WF2 7BJ United Kingdom on 3 May 2012 (1 page)
3 May 2012Registered office address changed from C/O Beaumonts 8 Navigation Court Calder Park Wakefield WF2 7BJ United Kingdom on 3 May 2012 (1 page)
24 April 2012Termination of appointment of Richard Hamill as a director (2 pages)
24 April 2012Termination of appointment of Richard Hamill as a director (2 pages)
18 April 2012Appointment of Christopher John Brereton as a director (3 pages)
18 April 2012Appointment of Christopher John Brereton as a director (3 pages)
2 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
20 April 2011Current accounting period shortened from 31 January 2012 to 30 June 2011 (1 page)
20 April 2011Current accounting period shortened from 31 January 2012 to 30 June 2011 (1 page)
21 January 2011Incorporation (22 pages)
21 January 2011Incorporation (22 pages)