Company NameSpecial Projects Security Limited
Company StatusDissolved
Company Number02459316
CategoryPrivate Limited Company
Incorporation Date12 January 1990(34 years, 3 months ago)
Dissolution Date12 July 2022 (1 year, 9 months ago)
Previous NameStylemain Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Darrell Henry Kirkland
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2002(12 years, 8 months after company formation)
Appointment Duration19 years, 10 months (closed 12 July 2022)
RoleSecurity
Country of ResidenceUnited Kingdom
Correspondence Address1 Old Road
Wilmslow
Cheshire
SK9 4AD
Director NameMichael Thomas Kelly
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(2 years after company formation)
Appointment Duration10 years, 8 months (resigned 10 September 2002)
RoleCompany Director
Correspondence AddressCopperfields 5 Bonville Road
Altrincham
Cheshire
WA14 4QR
Secretary NameMr Trevor Lightburn
NationalityBritish
StatusResigned
Appointed12 January 1992(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 05 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Grosvenor Avenue
Hartford
Northwich
Cheshire
CW8 1RP
Secretary NameMr Stephen Peter Hackney
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(3 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 14 September 2001)
RoleAccountant
Correspondence Address1 Cherington Close
Handforth
Wilmslow
Cheshire
SK9 3AS
Secretary NameMark Kelly
NationalityBritish
StatusResigned
Appointed14 September 2001(11 years, 8 months after company formation)
Appointment Duration12 months (resigned 10 September 2002)
RoleCompany Director
Correspondence AddressCopperfields
5 Bouville Road
Altrincham
Cheshire
WA14 4AR
Director NameMr Stephen Peter Hackney
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(12 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 November 2006)
RoleAccountant
Correspondence Address1 Cherington Close
Handforth
Wilmslow
Cheshire
SK9 3AS
Director NameMichael James Halligan
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(12 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 27 April 2010)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address65 Beechfield Road
Liverpool
Merseyside
L18 3EQ
Secretary NameMr Stephen Peter Hackney
NationalityBritish
StatusResigned
Appointed10 September 2002(12 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 November 2006)
RoleAccountant
Correspondence Address1 Cherington Close
Handforth
Wilmslow
Cheshire
SK9 3AS
Secretary NameVicky Griffin
NationalityBritish
StatusResigned
Appointed06 November 2006(16 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 March 2007)
RoleCo Secretary
Correspondence Address245 Broad Lane
Rochdale
Lancashire
OL16 4PU
Secretary NameStanley Webster
NationalityBritish
StatusResigned
Appointed31 March 2007(17 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 May 2007)
RoleManager
Correspondence Address7 Lyons Road
The Garden Village
Richmond
North Yorkshire
DL10 4UA
Secretary NameMr Gerard Stephen McKean
NationalityBritish
StatusResigned
Appointed16 May 2007(17 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 The Calders
Allerton
Liverpool
Merseyside
L18 3LN
Secretary NameMr Michael James Halligan
StatusResigned
Appointed15 January 2009(19 years after company formation)
Appointment Duration1 year, 3 months (resigned 27 April 2010)
RoleCompany Director
Correspondence Address65 Beechfield Road
Liverpool
Merseyside
L18 3EQ

Contact

Websitecontrolledsolutionsgroup.com
Telephone0161 8688181
Telephone regionManchester

Location

Registered AddressUnit 13a & 13b
United Trading Estate
Old Trafford
Manchester
M16 0RJ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£127,406

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

5 March 2004Delivered on: 20 March 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
18 December 1995Delivered on: 27 December 1995
Satisfied on: 8 November 2003
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2022First Gazette notice for voluntary strike-off (1 page)
13 April 2022Application to strike the company off the register (3 pages)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
29 September 2021Total exemption full accounts made up to 31 May 2021 (6 pages)
11 January 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
5 November 2020Unaudited abridged accounts made up to 31 May 2020 (6 pages)
13 January 2020Confirmation statement made on 11 January 2020 with updates (4 pages)
15 October 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
11 January 2019Confirmation statement made on 11 January 2019 with updates (5 pages)
8 October 2018Accounts for a dormant company made up to 31 May 2018 (3 pages)
30 January 2018Accounts for a dormant company made up to 31 May 2017 (7 pages)
15 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
15 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
8 February 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(3 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(3 pages)
11 December 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
11 December 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
16 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(3 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(3 pages)
5 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
5 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
14 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(3 pages)
14 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(3 pages)
18 February 2013Director's details changed for Mr Darrell Kirkland on 1 January 2013 (2 pages)
18 February 2013Director's details changed for Mr Darrell Kirkland on 1 January 2013 (2 pages)
18 February 2013Director's details changed for Mr Darrell Kirkland on 1 January 2013 (2 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
16 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
16 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
21 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
24 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 January 2011Termination of appointment of Michael Halligan as a secretary (1 page)
11 January 2011Termination of appointment of Michael Halligan as a secretary (1 page)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
28 April 2010Termination of appointment of Michael Halligan as a director (2 pages)
28 April 2010Termination of appointment of Michael Halligan as a director (2 pages)
19 February 2010Total exemption full accounts made up to 31 May 2009 (4 pages)
19 February 2010Total exemption full accounts made up to 31 May 2009 (4 pages)
22 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
21 January 2010Appointment of Mr Michael James Halligan as a secretary (1 page)
21 January 2010Termination of appointment of Gerard Mckean as a secretary (1 page)
21 January 2010Director's details changed for Mr Darrell Kirkland on 11 January 2010 (2 pages)
21 January 2010Termination of appointment of Gerard Mckean as a secretary (1 page)
21 January 2010Director's details changed for Michael James Halligan on 11 January 2010 (2 pages)
21 January 2010Director's details changed for Michael James Halligan on 11 January 2010 (2 pages)
21 January 2010Appointment of Mr Michael James Halligan as a secretary (1 page)
21 January 2010Director's details changed for Mr Darrell Kirkland on 11 January 2010 (2 pages)
27 January 2009Return made up to 11/01/09; full list of members (3 pages)
27 January 2009Return made up to 11/01/09; full list of members (3 pages)
13 June 2008Accounts for a dormant company made up to 31 May 2008 (4 pages)
13 June 2008Accounts for a dormant company made up to 31 May 2008 (4 pages)
7 February 2008Return made up to 11/01/08; full list of members (2 pages)
7 February 2008Return made up to 11/01/08; full list of members (2 pages)
18 October 2007Accounts for a dormant company made up to 31 May 2007 (4 pages)
18 October 2007Accounts for a dormant company made up to 31 May 2007 (4 pages)
10 September 2007New secretary appointed (2 pages)
10 September 2007Secretary resigned (1 page)
10 September 2007Secretary resigned (1 page)
10 September 2007New secretary appointed (2 pages)
11 April 2007New secretary appointed (2 pages)
11 April 2007Secretary resigned (1 page)
11 April 2007New secretary appointed (2 pages)
11 April 2007Secretary resigned (1 page)
5 April 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
5 April 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
15 January 2007Return made up to 11/01/07; full list of members (2 pages)
15 January 2007Return made up to 11/01/07; full list of members (2 pages)
14 November 2006Secretary resigned;director resigned (1 page)
14 November 2006New secretary appointed (2 pages)
14 November 2006Secretary resigned;director resigned (1 page)
14 November 2006New secretary appointed (2 pages)
31 May 2006Return made up to 11/01/06; full list of members (2 pages)
31 May 2006Return made up to 11/01/06; full list of members (2 pages)
25 November 2005Accounts for a dormant company made up to 31 May 2005 (4 pages)
25 November 2005Accounts for a dormant company made up to 31 May 2005 (4 pages)
24 January 2005Return made up to 11/01/05; full list of members (7 pages)
24 January 2005Return made up to 11/01/05; full list of members (7 pages)
6 January 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
6 January 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
7 April 2004Return made up to 11/01/04; full list of members
  • 363(287) ‐ Registered office changed on 07/04/04
(7 pages)
7 April 2004Return made up to 11/01/04; full list of members
  • 363(287) ‐ Registered office changed on 07/04/04
(7 pages)
20 March 2004Particulars of mortgage/charge (3 pages)
20 March 2004Particulars of mortgage/charge (3 pages)
26 January 2004Accounts for a medium company made up to 31 May 2002 (14 pages)
26 January 2004Accounts for a medium company made up to 31 May 2003 (13 pages)
26 January 2004Accounts for a medium company made up to 31 May 2003 (13 pages)
26 January 2004Accounts for a medium company made up to 31 May 2002 (14 pages)
8 November 2003Declaration of satisfaction of mortgage/charge (1 page)
8 November 2003Declaration of satisfaction of mortgage/charge (1 page)
13 May 2003Return made up to 11/01/03; full list of members (7 pages)
13 May 2003Return made up to 11/01/03; full list of members (7 pages)
16 January 2003Accounts for a medium company made up to 31 May 2001 (14 pages)
16 January 2003Accounts for a medium company made up to 31 May 2001 (14 pages)
22 October 2002Resolutions
  • RES13 ‐ Shares purchased 10/09/02
(1 page)
22 October 2002Resolutions
  • RES13 ‐ Purchase of shares 10/09/02
(1 page)
22 October 2002Resolutions
  • RES13 ‐ Purchase of shares 10/09/02
(1 page)
22 October 2002Resolutions
  • RES13 ‐ Shares purchased 10/09/02
(1 page)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002New secretary appointed;new director appointed (2 pages)
2 October 2002New secretary appointed;new director appointed (2 pages)
2 October 2002New director appointed (2 pages)
20 September 2002Director resigned (1 page)
20 September 2002Secretary resigned (1 page)
20 September 2002Secretary resigned (1 page)
20 September 2002Director resigned (1 page)
12 February 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 February 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 December 2001Auditor's resignation (1 page)
20 December 2001Auditor's resignation (1 page)
25 September 2001Secretary resigned (1 page)
25 September 2001New secretary appointed (2 pages)
25 September 2001Secretary resigned (1 page)
25 September 2001New secretary appointed (2 pages)
2 August 2001Accounts for a medium company made up to 31 May 2000 (19 pages)
2 August 2001Accounts for a medium company made up to 31 May 2000 (19 pages)
8 May 2001Accounts for a small company made up to 31 May 1999 (6 pages)
8 May 2001Accounts for a small company made up to 31 May 1999 (6 pages)
18 January 2001Return made up to 11/01/01; full list of members
  • 363(287) ‐ Registered office changed on 18/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2001Return made up to 11/01/01; full list of members
  • 363(287) ‐ Registered office changed on 18/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2000Return made up to 12/01/00; full list of members (6 pages)
14 February 2000Return made up to 12/01/00; full list of members (6 pages)
15 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
15 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
24 February 1999Return made up to 12/01/99; no change of members (4 pages)
24 February 1999Return made up to 12/01/99; no change of members (4 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
20 March 1998Return made up to 12/01/98; no change of members
  • 363(287) ‐ Registered office changed on 20/03/98
(4 pages)
20 March 1998Return made up to 12/01/98; no change of members
  • 363(287) ‐ Registered office changed on 20/03/98
(4 pages)
25 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
25 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
22 January 1997Return made up to 12/01/97; full list of members
  • 363(287) ‐ Registered office changed on 22/01/97
(6 pages)
22 January 1997Return made up to 12/01/97; full list of members
  • 363(287) ‐ Registered office changed on 22/01/97
(6 pages)
29 March 1996Accounts for a small company made up to 31 May 1995 (8 pages)
29 March 1996Accounts for a small company made up to 31 May 1995 (8 pages)
24 March 1996Return made up to 12/01/96; no change of members (4 pages)
24 March 1996Return made up to 12/01/96; no change of members (4 pages)
27 December 1995Particulars of mortgage/charge (4 pages)
27 December 1995Particulars of mortgage/charge (4 pages)
9 April 1995Return made up to 12/01/95; no change of members (4 pages)
9 April 1995Return made up to 12/01/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
11 May 1990Memorandum and Articles of Association (13 pages)
11 May 1990Memorandum and Articles of Association (13 pages)
10 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 January 1990Incorporation (9 pages)
12 January 1990Incorporation (9 pages)