Mill Road
Ridgewell
Halstead
CO9 4SG
Secretary Name | Raffick Marday |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2002(34 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 09 January 2007) |
Role | Finance Director |
Correspondence Address | 16 Greenbank Cheshunt Hertfordshire EN8 0QQ |
Director Name | Mrs Pamela Rankin |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 August 1993) |
Role | Company Director |
Correspondence Address | 11 Stephens Terrace Little Sutton South Wirral L66 4PX |
Secretary Name | Mrs Pamela Rankin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 July 1992) |
Role | Company Director |
Correspondence Address | 11 Stephens Terrace Little Sutton South Wirral L66 4PX |
Director Name | Mr Leslie Richard Rankin |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(24 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | Southern Wood Gayton Road Gayton CH60 8QE Wales |
Secretary Name | Mr Leslie Richard Rankin |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | Southern Wood Gayton Road Gayton CH60 8QE Wales |
Secretary Name | Mr Leslie Richard Rankin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | Southern Wood Gayton Road Gayton CH60 8QE Wales |
Director Name | Paul James Shakespeare |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1992(25 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 01 January 2002) |
Role | Company Director |
Correspondence Address | 33 Rock Farm Close Little Neston South Wirral CH64 4DX Wales |
Director Name | Annette Joy Rankin |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(28 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | Southern Wood Gayton Road Heswall Wirral CH60 8QE Wales |
Secretary Name | Annette Joy Rankin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(28 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 December 2001) |
Role | Bursar |
Correspondence Address | Southern Wood Gayton Road Heswall Wirral CH60 8QE Wales |
Director Name | Janet Audrey Bond |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(30 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 2002) |
Role | Nurse |
Correspondence Address | 3 Cellar Place Wungong Hills Armadale Perth 6112 Western Australia Foreign |
Director Name | Mr Ian Nigel Gilroy |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(30 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 2002) |
Role | Trainee Solicitor |
Country of Residence | England |
Correspondence Address | 37 Sydenham Park Road London SE26 4DY |
Director Name | Christopher Frederick John Ditchfield |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1997(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 February 2000) |
Role | Assistant Managing Directorirector |
Country of Residence | England |
Correspondence Address | 47 Devonshire Road Prenton Merseyside CH43 4UP Wales |
Director Name | Christopher Frederick John Ditchfield |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1997(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 February 2000) |
Role | Assistant Managing Directorirector |
Country of Residence | England |
Correspondence Address | 47 Devonshire Road Prenton Merseyside CH43 4UP Wales |
Registered Address | Columbia House Columbia Wharf Wharf Road Enfield EN3 4TA |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Ponders End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,241,045 |
Gross Profit | £546,262 |
Net Worth | £166,697 |
Cash | £48,459 |
Current Liabilities | £474,228 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
25 February 2008 | Bona Vacantia disclaimer (1 page) |
---|---|
9 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2005 | Company name changed security guard company (U.K.) li mited\certificate issued on 13/10/05 (2 pages) |
25 August 2005 | £ ic 100/49 26/07/05 £ sr 51@1=51 (1 page) |
15 August 2005 | Resolutions
|
14 June 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members
|
5 July 2004 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
17 April 2004 | Full accounts made up to 31 July 2003 (12 pages) |
24 February 2004 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
7 April 2003 | Return made up to 31/12/02; full list of members
|
11 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
19 December 2001 | Return made up to 31/12/01; full list of members
|
17 December 2001 | Secretary resigned (1 page) |
17 December 2001 | New secretary appointed (2 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | New director appointed (2 pages) |
8 March 2000 | Director resigned (1 page) |
19 January 2000 | Return made up to 31/12/99; full list of members
|
23 December 1998 | Return made up to 31/12/98; no change of members (6 pages) |
30 May 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
10 March 1998 | Return made up to 31/12/97; full list of members (8 pages) |
5 January 1998 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
4 June 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 July 1995 (6 pages) |
27 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
9 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
8 September 1995 | New secretary appointed;new director appointed (2 pages) |
8 September 1995 | Secretary resigned (2 pages) |
5 June 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
8 September 1967 | Certificate of incorporation (1 page) |