Company NameCathedral Security Limited
Company StatusDissolved
Company Number04262946
CategoryPrivate Limited Company
Incorporation Date1 August 2001(22 years, 9 months ago)
Dissolution Date11 December 2007 (16 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKen Wilkinson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(same day as company formation)
RoleSecurity
Correspondence AddressFlat 2
4 Savona Street
London
SW8 1DX
Secretary NameGreame Michael Wilkinson
NationalityBritish
StatusClosed
Appointed01 September 2003(2 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 11 December 2007)
RoleSecurity Director
Correspondence Address9 Sandyford
Pelton
Chester Le Street
County Durham
DH2 1DQ
Director NameHarry Brian Bailey
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(same day as company formation)
RoleSecurity
Correspondence Address1 Monks Close
Abbeywood
London
SE2 0QS
Secretary NameHarry Brian Bailey
NationalityBritish
StatusResigned
Appointed01 August 2001(same day as company formation)
RoleSecurity
Correspondence Address1 Monks Close
Abbeywood
London
SE2 0QS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 August 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 August 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressReddin House
278 Mitcham Lane
London
SW16 6NU
RegionLondon
ConstituencyTooting
CountyGreater London
WardFurzedown
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 December 2007Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2007First Gazette notice for compulsory strike-off (1 page)
9 January 2007Strike-off action suspended (1 page)
8 June 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
8 June 2006Total exemption full accounts made up to 31 March 2004 (8 pages)
4 April 2006First Gazette notice for compulsory strike-off (1 page)
11 October 2005Return made up to 01/08/05; full list of members (6 pages)
21 October 2004Return made up to 01/08/04; full list of members (6 pages)
25 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
6 November 2003Secretary resigned;director resigned (1 page)
6 November 2003New secretary appointed (2 pages)
25 July 2003Return made up to 01/08/03; full list of members (7 pages)
31 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
21 August 2001Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
14 August 2001New director appointed (2 pages)
14 August 2001New secretary appointed;new director appointed (2 pages)
14 August 2001Registered office changed on 14/08/01 from: reddin house 278 mitcham lane london SW16 6NU (1 page)
14 August 2001Ad 07/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001Director resigned (1 page)