Company NameYorkshire Security Group Ltd
Company StatusDissolved
Company Number09458882
CategoryPrivate Limited Company
Incorporation Date25 February 2015(9 years, 1 month ago)
Dissolution Date10 March 2019 (5 years, 1 month ago)
Previous NamesCSS Group Ltd and CSS UK Security Group Ltd

Business Activity

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

Directors

Director NameMr Stuart David Ainley
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
Director NameMrs Katie Ainley
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2016(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 10 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 11 Thornhill Brigg Mill Thornhill Beck Lane
Brighouse
West Yorkshire
HD6 4AH
Director NameKatie Ainley
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Thorn Brigg Mill
Thornhill Beck Lane
Brighouse
HD6 4AH

Location

Registered AddressDlp House
46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

10 March 2019Final Gazette dissolved following liquidation (1 page)
10 December 2018Return of final meeting in a creditors' voluntary winding up (11 pages)
23 April 2018Liquidators' statement of receipts and payments to 14 February 2018 (10 pages)
7 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-15
(1 page)
7 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-15
(1 page)
28 February 2017Registered office address changed from Unit 11 Thornhill Brigg Mills Thornhill Beck Lane Brighouse West Yorkshire HD6 4AH England to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 28 February 2017 (2 pages)
28 February 2017Registered office address changed from Unit 11 Thornhill Brigg Mills Thornhill Beck Lane Brighouse West Yorkshire HD6 4AH England to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 28 February 2017 (2 pages)
27 February 2017Appointment of a voluntary liquidator (1 page)
27 February 2017Statement of affairs with form 4.19 (6 pages)
27 February 2017Statement of affairs with form 4.19 (6 pages)
27 February 2017Appointment of a voluntary liquidator (1 page)
14 July 2016Appointment of Katie Ainley as a director on 17 June 2016 (3 pages)
14 July 2016Appointment of Katie Ainley as a director on 17 June 2016 (3 pages)
11 July 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
11 July 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
7 March 2016Director's details changed for Mr Stuart Ainley on 1 February 2016 (2 pages)
7 March 2016Director's details changed for Mr Stuart Ainley on 1 February 2016 (2 pages)
2 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
2 March 2016Registered office address changed from Unit 11 Thorn Brigg Mill Thornhill Beck Lane Brighouse HD6 4AH England to Unit 11 Thornhill Brigg Mills Thornhill Beck Lane Brighouse West Yorkshire HD6 4AH on 2 March 2016 (1 page)
2 March 2016Registered office address changed from Unit 11 Thorn Brigg Mill Thornhill Beck Lane Brighouse HD6 4AH England to Unit 11 Thornhill Brigg Mills Thornhill Beck Lane Brighouse West Yorkshire HD6 4AH on 2 March 2016 (1 page)
2 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
1 March 2016Termination of appointment of Katie Ainley as a director on 20 February 2016 (2 pages)
1 March 2016Termination of appointment of Katie Ainley as a director on 20 February 2016 (2 pages)
30 June 2015Company name changed css uk security group LTD\certificate issued on 30/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-29
(3 pages)
30 June 2015Company name changed css uk security group LTD\certificate issued on 30/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-29
(3 pages)
25 June 2015Company name changed css group LTD\certificate issued on 25/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-24
(3 pages)
25 June 2015Company name changed css group LTD\certificate issued on 25/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-24
(3 pages)
25 February 2015Incorporation
Statement of capital on 2015-02-25
  • GBP 100
(27 pages)
25 February 2015Incorporation
Statement of capital on 2015-02-25
  • GBP 100
(27 pages)