Company Name21st Security Limited
Company StatusDissolved
Company Number04041216
CategoryPrivate Limited Company
Incorporation Date26 July 2000(23 years, 8 months ago)
Dissolution Date13 February 2018 (6 years, 1 month ago)
Previous NameBlackthin Ltd

Business Activity

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

Directors

Director NameMr John Patrick O'Regan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2008(8 years, 1 month after company formation)
Appointment Duration9 years, 5 months (closed 13 February 2018)
RoleDriver
Country of ResidenceEngland
Correspondence Address44 Carlton Road
Lowton
Warrington
Greater Manchester
WA3 2EP
Director NameMr Matthew Bernard Carr
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(2 months, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 11 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Tatton Street
Salford
Lancs
M5 3GB
Secretary NameRichard Alan Gillott
NationalityBritish
StatusResigned
Appointed01 October 2000(2 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2006)
RoleSecretary
Correspondence Address25 Cherry Tree Court
Salford
Lancashire
M6 5AP
Secretary NameMr Matthew Bernard Carr
NationalityBritish
StatusResigned
Appointed01 April 2006(5 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 January 2008)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address95 Tatton Street
Salford
Lancs
M5 3GB
Director NameMaqsoom Alam
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(7 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 September 2008)
RoleCo Director
Correspondence Address9 Coverdale Avenue
Bolton
Lancashire
BL1 5HX
Secretary NameMr Mjahangir Dar
NationalityBritish
StatusResigned
Appointed03 March 2008(7 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 September 2008)
RoleCo. Secretary
Correspondence AddressFlat 2 3 Spencer Avenue
Manchester
Lancashire
M16 0AW
Director NameMr Matthew Bernard Carr
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(7 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Tatton Street
Salford
Lancs
M5 3GB
Secretary NameCarl Johnson
NationalityBritish
StatusResigned
Appointed16 September 2008(8 years, 1 month after company formation)
Appointment Duration3 weeks, 3 days (resigned 10 October 2008)
RoleCompany Director
Correspondence Address3 Mode Hill Lane
Whitefield
Manchester
M45 8JF
Director NameMr Austin Speirs
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(10 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 3 Kent Street
Salford
Lancashire
M7 1UL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 July 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 July 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2011
Net Worth£645,746
Cash£153,963
Current Liabilities£193,348

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 November 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
26 January 2017Liquidators' statement of receipts and payments to 19 December 2016 (12 pages)
25 February 2016Liquidators statement of receipts and payments to 19 December 2015 (9 pages)
25 February 2016Liquidators' statement of receipts and payments to 19 December 2015 (9 pages)
27 February 2015Liquidators statement of receipts and payments to 19 December 2014 (9 pages)
27 February 2015Liquidators' statement of receipts and payments to 19 December 2014 (9 pages)
28 January 2014Liquidators' statement of receipts and payments to 19 December 2013 (9 pages)
28 January 2014Liquidators statement of receipts and payments to 19 December 2013 (9 pages)
22 February 2013Liquidators statement of receipts and payments to 19 December 2012 (11 pages)
22 February 2013Liquidators' statement of receipts and payments to 19 December 2012 (11 pages)
8 March 2012Registered office address changed from C/O C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG on 8 March 2012 (2 pages)
8 March 2012Appointment of a voluntary liquidator (3 pages)
8 March 2012Notice of ceasing to act as a voluntary liquidator (2 pages)
8 March 2012Registered office address changed from C/O C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG on 8 March 2012 (2 pages)
5 January 2012Registered office address changed from Kent House 3 Kent Street Salford Lancashire M7 1UL on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from Kent House 3 Kent Street Salford Lancashire M7 1UL on 5 January 2012 (2 pages)
4 January 2012Statement of affairs with form 4.19 (6 pages)
4 January 2012Appointment of a voluntary liquidator (1 page)
4 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 December 2011Total exemption small company accounts made up to 30 September 2011 (10 pages)
20 September 2011Termination of appointment of Austin Speirs as a director (1 page)
26 August 2011Annual return made up to 26 July 2011 with a full list of shareholders
Statement of capital on 2011-08-26
  • GBP 2
(4 pages)
26 August 2011Current accounting period extended from 31 July 2011 to 30 September 2011 (1 page)
16 March 2011Appointment of Mr Austin Speirs as a director (2 pages)
24 February 2011Total exemption full accounts made up to 31 July 2010 (13 pages)
2 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (3 pages)
20 October 2009Total exemption full accounts made up to 31 July 2009 (13 pages)
14 August 2009Registered office changed on 14/08/2009 from kent house 3 kent street salford lancashire M7 1UL (1 page)
14 August 2009Return made up to 26/07/09; full list of members (3 pages)
2 June 2009Total exemption full accounts made up to 31 July 2008 (13 pages)
22 January 2009Total exemption full accounts made up to 31 July 2007 (14 pages)
14 October 2008Appointment terminated secretary carl johnson (1 page)
22 September 2008Return made up to 26/07/08; full list of members (3 pages)
19 September 2008Director appointed john patrick o'regan (2 pages)
19 September 2008Secretary appointed carl johnson (2 pages)
19 September 2008Appointment terminated director maqsoom alam (1 page)
19 September 2008Appointment terminated secretary mjahangir dar (1 page)
15 July 2008Appointment terminated director mathew carr (1 page)
11 April 2008Director appointed mathew bernard carr (2 pages)
28 March 2008Secretary appointed mjahangir dar (2 pages)
19 February 2008Secretary resigned (1 page)
18 December 2007New director appointed (2 pages)
18 December 2007Director resigned (1 page)
14 September 2007Return made up to 26/07/07; full list of members (2 pages)
30 May 2007Total exemption full accounts made up to 31 July 2006 (14 pages)
1 November 2006Secretary resigned (1 page)
1 November 2006Return made up to 26/07/06; full list of members (3 pages)
1 November 2006New secretary appointed (1 page)
6 June 2006Total exemption full accounts made up to 31 July 2005 (13 pages)
15 September 2005Return made up to 26/07/05; full list of members (6 pages)
29 June 2005Particulars of mortgage/charge (3 pages)
14 March 2005Total exemption full accounts made up to 31 July 2004 (14 pages)
22 July 2004Return made up to 26/07/04; full list of members (6 pages)
20 April 2004Total exemption full accounts made up to 31 July 2003 (16 pages)
9 October 2003Return made up to 26/07/03; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 June 2003Total exemption full accounts made up to 31 July 2002 (13 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
5 September 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
29 August 2002Return made up to 26/07/02; no change of members (7 pages)
20 September 2001Return made up to 26/07/01; full list of members (6 pages)
18 September 2001New secretary appointed (2 pages)
18 September 2001Registered office changed on 18/09/01 from: 22 pine avenue whitefield manchester lancashire M45 7EQ (1 page)
18 September 2001New director appointed (2 pages)
6 October 2000New secretary appointed (2 pages)
6 October 2000New director appointed (2 pages)
28 September 2000Director resigned (1 page)
28 September 2000Registered office changed on 28/09/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
28 September 2000Secretary resigned (1 page)
25 September 2000Company name changed blackthin LTD\certificate issued on 26/09/00 (2 pages)
26 July 2000Incorporation (12 pages)