Company NameChester Security Ltd
Company StatusDissolved
Company Number00915030
CategoryPrivate Limited Company
Incorporation Date8 September 1967(56 years, 8 months ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)
Previous NameSecurity Guard Company (U.K.) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Macarthur
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2002(34 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 09 January 2007)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMoat Farm
Mill Road
Ridgewell
Halstead
CO9 4SG
Secretary NameRaffick Marday
NationalityBritish
StatusClosed
Appointed31 January 2002(34 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 09 January 2007)
RoleFinance Director
Correspondence Address16 Greenbank
Cheshunt
Hertfordshire
EN8 0QQ
Director NameMrs Pamela Rankin
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(23 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 August 1993)
RoleCompany Director
Correspondence Address11 Stephens Terrace
Little Sutton
South Wirral
L66 4PX
Secretary NameMrs Pamela Rankin
NationalityBritish
StatusResigned
Appointed31 December 1990(23 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 July 1992)
RoleCompany Director
Correspondence Address11 Stephens Terrace
Little Sutton
South Wirral
L66 4PX
Director NameMr Leslie Richard Rankin
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(24 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 January 2002)
RoleCompany Director
Correspondence AddressSouthern Wood
Gayton Road
Gayton
CH60 8QE
Wales
Secretary NameMr Leslie Richard Rankin
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(24 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 1995)
RoleCompany Director
Correspondence AddressSouthern Wood
Gayton Road
Gayton
CH60 8QE
Wales
Secretary NameMr Leslie Richard Rankin
NationalityBritish
StatusResigned
Appointed28 July 1992(24 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 1995)
RoleCompany Director
Correspondence AddressSouthern Wood
Gayton Road
Gayton
CH60 8QE
Wales
Director NamePaul James Shakespeare
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1992(25 years, 3 months after company formation)
Appointment Duration9 years (resigned 01 January 2002)
RoleCompany Director
Correspondence Address33 Rock Farm Close
Little Neston
South Wirral
CH64 4DX
Wales
Director NameAnnette Joy Rankin
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(28 years after company formation)
Appointment Duration6 years, 5 months (resigned 31 January 2002)
RoleCompany Director
Correspondence AddressSouthern Wood Gayton Road
Heswall
Wirral
CH60 8QE
Wales
Secretary NameAnnette Joy Rankin
NationalityBritish
StatusResigned
Appointed01 September 1995(28 years after company formation)
Appointment Duration6 years, 3 months (resigned 03 December 2001)
RoleBursar
Correspondence AddressSouthern Wood Gayton Road
Heswall
Wirral
CH60 8QE
Wales
Director NameJanet Audrey Bond
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(30 years after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2002)
RoleNurse
Correspondence Address3 Cellar Place Wungong Hills
Armadale Perth 6112
Western Australia
Foreign
Director NameMr Ian Nigel Gilroy
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(30 years after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 2002)
RoleTrainee Solicitor
Country of ResidenceEngland
Correspondence Address37 Sydenham Park Road
London
SE26 4DY
Director NameChristopher Frederick John Ditchfield
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1997(30 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 February 2000)
RoleAssistant Managing Directorirector
Country of ResidenceEngland
Correspondence Address47 Devonshire Road
Prenton
Merseyside
CH43 4UP
Wales
Director NameChristopher Frederick John Ditchfield
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1997(30 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 February 2000)
RoleAssistant Managing Directorirector
Country of ResidenceEngland
Correspondence Address47 Devonshire Road
Prenton
Merseyside
CH43 4UP
Wales

Location

Registered AddressColumbia House
Columbia Wharf Wharf Road
Enfield
EN3 4TA
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardPonders End
Built Up AreaGreater London

Financials

Year2014
Turnover£2,241,045
Gross Profit£546,262
Net Worth£166,697
Cash£48,459
Current Liabilities£474,228

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

25 February 2008Bona Vacantia disclaimer (1 page)
9 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
13 October 2005Company 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 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 June 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
21 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 21/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
17 April 2004Full accounts made up to 31 July 2003 (12 pages)
24 February 2004Total exemption full accounts made up to 31 July 2002 (12 pages)
24 January 2004Return made up to 31/12/03; full list of members (6 pages)
7 April 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
6 February 2002Director resigned (1 page)
6 February 2002Secretary resigned (1 page)
6 February 2002New secretary appointed (2 pages)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
19 December 2001Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 19/12/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 December 2001Secretary resigned (1 page)
17 December 2001New secretary appointed (2 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
22 January 2001Director resigned (1 page)
22 January 2001Return made up to 31/12/00; full list of members (8 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
29 March 2000Director resigned (1 page)
29 March 2000New director appointed (2 pages)
8 March 2000Director resigned (1 page)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 1998Return made up to 31/12/98; no change of members (6 pages)
30 May 1998Accounts for a small company made up to 31 July 1997 (4 pages)
10 March 1998Return made up to 31/12/97; full list of members (8 pages)
5 January 1998New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
4 February 1997Accounts for a small company made up to 31 July 1995 (6 pages)
27 December 1996Return made up to 31/12/96; no change of members (4 pages)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
8 September 1995New secretary appointed;new director appointed (2 pages)
8 September 1995Secretary resigned (2 pages)
5 June 1995Accounts for a small company made up to 31 July 1994 (6 pages)
8 September 1967Certificate of incorporation (1 page)