Company NameCohort Specialist Security Services Limited
DirectorsAnthony David Horton and John Robinson
Company StatusDissolved
Company Number02652787
CategoryPrivate Limited Company
Incorporation Date9 October 1991(32 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Anthony David Horton
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1991(same day as company formation)
RoleSecurity Consultant
Correspondence Address117 Calve Croft Road Peel Hall
Wythenshawe
Manchester
M22 5EY
Director NameMr John Robinson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1991(same day as company formation)
RoleSecurity Consultant
Correspondence Address13 Holmdale Avenue
Southport
Merseyside
PR9 8PS
Secretary NameMr John Robinson
NationalityBritish
StatusCurrent
Appointed09 October 1991(same day as company formation)
RoleSecurity Consultant
Correspondence Address13 Holmdale Avenue
Southport
Merseyside
PR9 8PS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 October 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 October 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Grant Thornton
Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

29 April 1997Dissolved (1 page)
29 January 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
13 May 1996Appointment of a voluntary liquidator (1 page)
13 May 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 April 1996Registered office changed on 28/04/96 from: linford house 60 lytham road marshside southport merseyside PR9 9TY (1 page)
25 January 1996Registered office changed on 25/01/96 from: grosvenor house agecroft road pendlebury manchester M27 8UW (1 page)
13 November 1995Conso 30/10/95 (1 page)
3 November 1995Registered office changed on 03/11/95 from: bank house 60 lytham road southport merseyside (1 page)
3 November 1995Accounts for a small company made up to 30 June 1994 (9 pages)