Company NameProsec Guards Limited
DirectorMartin Andrew Hanks
Company StatusDissolved
Company Number03006731
CategoryPrivate Limited Company
Incorporation Date6 January 1995(29 years, 3 months ago)
Previous NameDreamwell Limited

Business Activity

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

Directors

Director NameMartin Andrew Hanks
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1997(2 years, 7 months after company formation)
Appointment Duration26 years, 9 months
RoleOps Director
Correspondence AddressThe Paddock
Old Wrexham Road, Gresford
Wrexham
Clwyd
LL12 8UH
Wales
Secretary NameMartin Andrew Hanks
NationalityBritish
StatusCurrent
Appointed05 January 1998(3 years after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence AddressThe Paddock
Old Wrexham Road, Gresford
Wrexham
Clwyd
LL12 8UH
Wales
Director NameHelen Hanks
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(6 days after company formation)
Appointment Duration4 years, 8 months (resigned 19 September 1999)
RoleAccountant
Correspondence Address37 Beech Avenue
Whitchurch
Salop
SY13 1UE
Wales
Secretary NameMr William Hayes
NationalityBritish
StatusResigned
Appointed12 January 1995(6 days after company formation)
Appointment Duration2 years, 5 months (resigned 23 June 1997)
RolePersonnel Manager
Correspondence Address4 Mayfield Drive
Buckley
Clwyd
CH7 2PN
Wales
Secretary NameMr Ian Louis Mawdsley
NationalityBritish
StatusResigned
Appointed23 June 1997(2 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 August 1997)
RoleSecretary
Country of ResidenceWales
Correspondence AddressThe Coach House
Roumania Crescent Craig-Y-Don
Llandudno
LL30 1UP
Wales
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed06 January 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed06 January 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address3 Dyers Building
Holborn
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

5 February 2003Dissolved (1 page)
5 November 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
2 August 2002Liquidators statement of receipts and payments (5 pages)
23 July 2001Registered office changed on 23/07/01 from: bow chambers 8 tib lane manchester M2 4JB (1 page)
28 June 2001Statement of affairs (6 pages)
28 June 2001Appointment of a voluntary liquidator (1 page)
28 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 June 2001Registered office changed on 08/06/01 from: 25 grosvenor road wrexham north wales (1 page)
19 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
19 January 2000Return made up to 06/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 September 1999Director resigned (1 page)
2 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
1 February 1999Return made up to 06/01/99; no change of members
  • 363(287) ‐ Registered office changed on 01/02/99
(4 pages)
10 May 1998New secretary appointed (2 pages)
10 May 1998Return made up to 06/01/98; full list of members (6 pages)
26 January 1998Accounting reference date extended from 31/01/98 to 31/07/98 (1 page)
2 November 1997New director appointed (2 pages)
15 October 1997Ad 08/09/97--------- £ si 96@1=96 £ ic 2/98 (2 pages)
13 October 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
5 September 1997Secretary resigned (1 page)
18 August 1997New secretary appointed (2 pages)
15 August 1997Particulars of mortgage/charge (3 pages)
25 July 1997Company name changed dreamwell LIMITED\certificate issued on 28/07/97 (2 pages)
7 July 1997Secretary resigned (1 page)
8 April 1997Return made up to 06/01/97; no change of members (4 pages)
11 November 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
11 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1996Return made up to 06/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 1995Incorporation (16 pages)