Company NameFull Circle Security Limited
Company StatusDissolved
Company Number05660498
CategoryPrivate Limited Company
Incorporation Date21 December 2005(18 years, 4 months ago)
Dissolution Date5 December 2014 (9 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Molloy
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Pendlecroft Avenue
Pendlebury
Manchester
Greater Manchester
M27 8TH
Director NameVaughan Lyon Bowes
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2007(1 year, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 05 December 2014)
RoleCompany Director
Correspondence Address204 Duckworth Street
Darwen
Lancashire
BB3 1PX
Secretary NameVaughan Lyon Bowes
NationalityBritish
StatusClosed
Appointed21 August 2007(1 year, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 05 December 2014)
RoleCompany Director
Correspondence Address204 Duckworth Street
Darwen
Lancashire
BB3 1PX
Secretary NameJustine Ann Molloy
NationalityBritish
StatusResigned
Appointed21 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address85 Maurice Drive
Brindleheath
Manchester
M6 7EE

Location

Registered AddressGrant Thornton Uk Llc
30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

5 December 2014Final Gazette dissolved following liquidation (1 page)
5 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2014Final Gazette dissolved following liquidation (1 page)
5 September 2014Return of final meeting of creditors (1 page)
5 September 2014Notice of final account prior to dissolution (1 page)
5 September 2014Notice of final account prior to dissolution (1 page)
20 November 2008Appointment of a liquidator (1 page)
20 November 2008Appointment of a liquidator (1 page)
19 November 2008Registered office changed on 19/11/2008 from noble house constance way waterloo road widnes cheshire WA8 0QR (1 page)
19 November 2008Registered office changed on 19/11/2008 from noble house constance way waterloo road widnes cheshire WA8 0QR (1 page)
15 April 2008Order of court to wind up (2 pages)
15 April 2008Order of court to wind up (2 pages)
31 March 2008Order of court to wind up (1 page)
31 March 2008Order of court to wind up (1 page)
31 August 2007New secretary appointed;new director appointed (1 page)
31 August 2007New secretary appointed;new director appointed (1 page)
31 August 2007Secretary resigned (1 page)
31 August 2007Secretary resigned (1 page)
27 February 2007Registered office changed on 27/02/07 from: 17 pendlecroft avenue pendlebury manchester M27 8TH (1 page)
27 February 2007Registered office changed on 27/02/07 from: 17 pendlecroft avenue pendlebury manchester M27 8TH (1 page)
20 February 2007Return made up to 21/12/06; full list of members (8 pages)
20 February 2007Return made up to 21/12/06; full list of members (8 pages)
21 December 2005Incorporation (15 pages)
21 December 2005Incorporation (15 pages)