Company NamePr Security Solutions Ltd
Company StatusDissolved
Company Number08897654
CategoryPrivate Limited Company
Incorporation Date17 February 2014(10 years, 2 months ago)
Dissolution Date1 August 2017 (6 years, 8 months ago)

Business Activity

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

Director

Director NameMr Paul Richardson
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Great North Way, York Business Park
Nether Poppleton
York
YO26 6RB

Location

Registered AddressWestminster Business Centre 10 Great North Way
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
4 May 2017Application to strike the company off the register (2 pages)
4 May 2017Application to strike the company off the register (2 pages)
8 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 1
(3 pages)
12 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 1
(3 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
12 November 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
12 November 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
15 September 2015Director's details changed for Mr Paul Richardson on 15 September 2015 (2 pages)
15 September 2015Director's details changed for Mr Paul Richardson on 15 September 2015 (2 pages)
4 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
8 January 2015Registered office address changed from 106 st Stephens Road York YO24 3EF England to Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 106 st Stephens Road York YO24 3EF England to Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 106 st Stephens Road York YO24 3EF England to Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB on 8 January 2015 (1 page)
17 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)