Company NameDirect Security Installation & Maintenance Limited
DirectorMartin Karl Aston
Company StatusDissolved
Company Number02487127
CategoryPrivate Limited Company
Incorporation Date30 March 1990(34 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr Martin Karl Aston
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1991(1 year after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address237 Bury & Rochdale Old Road
Birtle
Heywood
Lancs
OL10 4BQ
Secretary NameMr Martin Karl Aston
NationalityBritish
StatusCurrent
Appointed30 March 1991(1 year after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address237 Bury & Rochdale Old Road
Birtle
Heywood
Lancs
OL10 4BQ
Director NameMrs Deborah Ann Aston
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address237 Bury & Rochdale Old Road
Birtle
Heywood
Lancs
OL10 4BQ

Location

Registered AddressSovereign House Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1993 (30 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

2 January 2002Dissolved (1 page)
2 October 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
2 October 2001Liquidators statement of receipts and payments (5 pages)
3 May 2001Liquidators statement of receipts and payments (5 pages)
24 October 2000Liquidators statement of receipts and payments (5 pages)
27 April 2000Liquidators statement of receipts and payments (5 pages)
21 October 1999Liquidators statement of receipts and payments (5 pages)
21 April 1999Liquidators statement of receipts and payments (5 pages)
23 October 1998Liquidators statement of receipts and payments (5 pages)
22 April 1998Liquidators statement of receipts and payments (5 pages)
28 November 1997Liquidators statement of receipts and payments (5 pages)
23 April 1997Liquidators statement of receipts and payments (5 pages)
18 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 April 1996Appointment of a voluntary liquidator (1 page)
18 April 1996Statement of affairs (11 pages)
18 April 1996Notice of Constitution of Liquidation Committee (2 pages)
29 March 1996Registered office changed on 29/03/96 from: bamford house 1/3 south view bamford, rochdale lancs OL11 5HU (1 page)