Company NameContract Security (Cleaning) Limited
Company StatusDissolved
Company Number03976892
CategoryPrivate Limited Company
Incorporation Date19 April 2000(24 years ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Secretary NameMr John Albert Mills
NationalityBritish
StatusClosed
Appointed16 May 2006(6 years after company formation)
Appointment Duration3 years, 4 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStreet Barn Main Street
Shudy Camps
Cambridge
Cambridgeshire
CB21 4RA
Director NameLee John Mills
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(9 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (closed 15 September 2009)
RoleCleaning
Country of ResidenceUnited Kingdom
Correspondence Address31 Wheat Croft
Bishop's Stortford
Hertfordshire
CM23 4DT
Director NameMrs Heidi Morris
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(1 week, 1 day after company formation)
Appointment Duration9 years, 2 months (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStreet Barn
Main Street, Shudy Camps
Cambridge
Cambridgeshire
CB21 4RA
Director NamePhilip Russell Morris
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(1 week, 1 day after company formation)
Appointment Duration3 years, 11 months (resigned 14 April 2004)
RoleCompany Director
Correspondence Address28 Appletree Lane
Spencerwood
Reading
Berkshire
RG7 1EF
Secretary NameHeidi Morris
NationalityBritish
StatusResigned
Appointed27 April 2000(1 week, 1 day after company formation)
Appointment Duration3 years, 11 months (resigned 14 April 2004)
RoleCompany Director
Correspondence Address9 Faverolle Green
Cheshunt
Waltham Cross
Hertfordshire
EN8 0UJ
Secretary NameSheila Wealthall
NationalityBritish
StatusResigned
Appointed14 April 2004(3 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 May 2006)
RoleCompany Director
Correspondence Address58 Coupland Place
Plumstead
London
SE18 7SW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressSuites 8 & 9 Parkside Business Centre
Plumpton Road
Hoddesdon
Hertfordshire
EN11 0ES
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,768
Cash£1,344
Current Liabilities£88,254

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2009Appointment terminated director heidi morris (1 page)
6 July 2009Director appointed lee john mills (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
20 May 2008Total exemption small company accounts made up to 30 November 2006 (6 pages)
7 May 2008Registered office changed on 07/05/2008 from 12-16 watermark way john tate road foxholes business park hertford SG13 7TZ (1 page)
7 May 2008Location of register of members (1 page)
7 May 2008Director's change of particulars / heidi morris / 02/09/2007 (2 pages)
7 May 2008Secretary's change of particulars / john mills / 02/09/2007 (2 pages)
7 May 2008Location of debenture register (1 page)
23 April 2008Total exemption small company accounts made up to 30 November 2005 (4 pages)
24 May 2007Return made up to 19/04/07; no change of members (6 pages)
9 June 2006Return made up to 19/04/06; full list of members (6 pages)
5 June 2006Secretary resigned (1 page)
5 June 2006New secretary appointed (2 pages)
11 May 2006Total exemption small company accounts made up to 30 November 2004 (6 pages)
5 July 2005Return made up to 19/04/05; no change of members (6 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
26 April 2004Return made up to 19/04/04; full list of members (7 pages)
21 April 2004Director resigned (1 page)
21 April 2004New secretary appointed (2 pages)
21 April 2004Secretary resigned (1 page)
3 October 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
28 April 2003Return made up to 19/04/03; no change of members (7 pages)
5 April 2003Registered office changed on 05/04/03 from: paradix house cadmore lane cheshunt hertfordshire EN8 9LQ (1 page)
2 January 2003Total exemption small company accounts made up to 30 November 2001 (5 pages)
2 October 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
25 April 2001Return made up to 19/04/01; full list of members
  • 363(287) ‐ Registered office changed on 25/04/01
(6 pages)
18 May 2000Director resigned (1 page)
18 May 2000Secretary resigned (1 page)
16 May 2000Ad 27/04/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
10 May 2000Registered office changed on 10/05/00 from: pardix house cadmore lane, cheshunt waltham cross hertfordshire EN8 9LQ (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000Accounting reference date shortened from 30/04/01 to 30/11/00 (1 page)
10 May 2000New secretary appointed;new director appointed (2 pages)