Company NameKS Group Northern Limited
DirectorsChubb Management Services Limited and Westminster Securities Limited
Company StatusDissolved
Company Number02968879
CategoryPrivate Limited Company
Incorporation Date16 September 1994(29 years, 7 months ago)
Previous NameJ.M.T. (Manned Guarding) Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameDionne Cooper
NationalityAmerican
StatusCurrent
Appointed18 November 2003(9 years, 2 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Correspondence Address9 Amanda Circle
Windsor
Connecticut 06095
United States
Director NameChubb Management Services Limited (Corporation)
StatusCurrent
Appointed17 July 1998(3 years, 10 months after company formation)
Appointment Duration25 years, 9 months
Correspondence AddressChubb House
Staines Road West
Sunbury-On-Thames
Middlesex
TW16 7AR
Director NameWestminster Securities Limited (Corporation)
Date of BirthJanuary 1969 (Born 55 years ago)
StatusCurrent
Appointed17 July 1998(3 years, 10 months after company formation)
Appointment Duration25 years, 9 months
Correspondence AddressChubb House
Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR
Director NameJohn Daniels
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(2 weeks, 4 days after company formation)
Appointment Duration2 years, 8 months (resigned 19 June 1997)
RoleCompany Director
Correspondence Address3 Crib Fold
Dob Cross
Saddleworth
Oldham
OL13 5AT
Secretary NameBarbara Catherine Holman
NationalityBritish
StatusResigned
Appointed04 October 1994(2 weeks, 4 days after company formation)
Appointment Duration1 year, 5 months (resigned 26 March 1996)
RoleCompany Director
Correspondence Address1 Radford House
Radford Court Offerton
Stockport
Cheshire
SK2 5DL
Director NameMr John Allen Britchford Steel
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 July 1998)
RoleCompany Director
Correspondence Address13 Seaford Court
Esplanade
Rochester
Kent
ME1 1QA
Director NameMichael John Goddard
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 December 1997)
RoleCompany Director
Correspondence Address27 Logs Hill
Chislehurst
Kent
BR7 5LN
Director NameJohn Wright
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 July 1998)
RoleManaging Director
Correspondence AddressWoodside Seamere Road
Hingham
Norwich
NR9 4LW
Secretary NameIan Michael Morl
NationalityBritish
StatusResigned
Appointed26 March 1996(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 July 1998)
RoleCompany Director
Correspondence AddressNo 1 The Dower House
85 North Cray Road
Sidcup
Kent
DA14 5EP
Director NameIan Michael Morl
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(3 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 July 1998)
RoleFinancial Controller
Correspondence AddressNo 1 The Dower House
85 North Cray Road
Sidcup
Kent
DA14 5EP
Secretary NameMalcolm Stratton
NationalityBritish
StatusResigned
Appointed17 July 1998(3 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 November 2000)
RoleCompany Director
Correspondence AddressWhite Rose Grange Hollington Road
Stubwood
Uttoxeter
Staffordshire
ST14 5HY
Secretary NameMr Robert Christopher Hill
NationalityBritish
StatusResigned
Appointed14 November 2000(6 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB
Secretary NameMr Arthur James Birchall
NationalityBritish
StatusResigned
Appointed28 September 2001(7 years after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 2003)
RoleCompany Director
Correspondence Address13 Normanhurst Drive
St Margarets
Twickenham
Middlesex
TW1 1NA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 September 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 September 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressChubb House
Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury Common
Built Up AreaGreater London

Financials

Year2014
Net Worth-£124,556
Current Liabilities£124,556

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 September 2005Dissolved (1 page)
14 June 2005Return of final meeting in a members' voluntary winding up (3 pages)
1 March 2005Appointment of a voluntary liquidator (1 page)
1 March 2005Declaration of solvency (3 pages)
1 March 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 October 2004Director's particulars changed (1 page)
25 October 2004Director's particulars changed (1 page)
25 October 2004Return made up to 16/09/04; full list of members (5 pages)
3 March 2004Location of register of members (1 page)
2 March 2004Registered office changed on 02/03/04 from: cleveland house 33 king street london SW1Y 6RJ (1 page)
28 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 December 2003New secretary appointed (2 pages)
17 December 2003Secretary resigned (1 page)
9 October 2003Return made up to 16/09/03; full list of members (5 pages)
8 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
20 September 2002Return made up to 16/09/02; full list of members (5 pages)
25 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
17 April 2002Registered office changed on 17/04/02 from: pentagon house sir frank whittle road derby DE21 4XA (1 page)
9 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
17 October 2001Return made up to 16/09/01; full list of members (5 pages)
9 October 2001New secretary appointed (2 pages)
8 October 2001Secretary resigned (1 page)
23 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
10 August 2001Secretary's particulars changed (1 page)
30 May 2001Director's particulars changed (1 page)
24 November 2000Secretary resigned (1 page)
24 November 2000New secretary appointed (2 pages)
19 October 2000Return made up to 16/09/00; full list of members (5 pages)
3 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
13 December 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
15 October 1999Return made up to 16/09/99; full list of members (13 pages)
8 October 1999Full accounts made up to 31 December 1998 (9 pages)
21 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(39 pages)
8 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/02/99
(1 page)
29 January 1999Return made up to 16/09/98; full list of members (6 pages)
2 September 1998Declaration of satisfaction of mortgage/charge (1 page)
17 August 1998Director resigned (1 page)
17 August 1998Registered office changed on 17/08/98 from: forge house 118 main road sidcup kent DA14 6MG (1 page)
17 August 1998Director resigned (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998Secretary resigned;director resigned (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998New secretary appointed (2 pages)
8 July 1998Full accounts made up to 31 December 1997 (14 pages)
15 June 1998Director resigned (1 page)
29 May 1998Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
21 January 1998Declaration of satisfaction of mortgage/charge (1 page)
20 January 1998New director appointed (2 pages)
14 January 1998Return made up to 16/09/97; full list of members (7 pages)
11 January 1998Director resigned (1 page)
11 January 1998Location of register of members (1 page)
11 January 1998Secretary's particulars changed (1 page)
3 January 1998Particulars of mortgage/charge (5 pages)
21 August 1997Particulars of mortgage/charge (3 pages)
19 January 1997New director appointed (3 pages)
23 December 1996Return made up to 16/09/96; full list of members (7 pages)
19 September 1996Company name changed J.M.T. (manned guarding) service s LIMITED\certificate issued on 20/09/96 (2 pages)
28 June 1996Secretary resigned (1 page)
28 June 1996New director appointed (3 pages)
28 June 1996New director appointed (2 pages)
28 June 1996Registered office changed on 28/06/96 from: 349 edgeley road cheadle heath stockport SK3 0RJ (1 page)
28 June 1996New secretary appointed (2 pages)
27 February 1996Accounts for a small company made up to 30 September 1995 (9 pages)
12 October 1995Return made up to 16/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/10/95
(6 pages)
15 March 1995Registered office changed on 15/03/95 from: 16 moorlands avenue davyhulme urmston manchester M41 5TB (1 page)
15 March 1995Ad 07/03/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)