Company NameThe Club Security Company Limited
Company StatusDissolved
Company Number02829753
CategoryPrivate Limited Company
Incorporation Date23 June 1993(30 years, 10 months ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGraham Robert Stockton
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1993(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDowns Court 29 The Downs
Altrincham
Cheshire
WA14 2QD
Secretary NameJane Bennett
NationalityBritish
StatusResigned
Appointed13 March 1998(4 years, 8 months after company formation)
Appointment Duration1 week, 3 days (resigned 23 March 1998)
RoleCompany Director
Correspondence Address1 Rose Farm Court
Church Street
Wincham Northwich
Cheshire
CW9 6RB
Secretary NameJane Bennett
NationalityBritish
StatusResigned
Appointed30 June 1998(5 years after company formation)
Appointment Duration10 years, 5 months (resigned 05 December 2008)
RoleCompany Director
Correspondence Address1 Rose Farm Court
Church Street
Wincham Northwich
Cheshire
CW9 6RB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 June 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 June 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameGlobal Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 June 1993(same day as company formation)
Correspondence AddressThe Britannia Suite
St James Buildings
79 Oxford Street
Lancashire
M1 6FQ

Location

Registered AddressHolland House
1-5 Oakfield
Sale
Cheshire
M33 6TT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
28 July 2010Application to strike the company off the register (3 pages)
28 July 2010Application to strike the company off the register (3 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 July 2009Registered office changed on 13/07/2009 from holland house 1-5 oakfield sale cheshire M33 6TT (1 page)
13 July 2009Location of register of members (1 page)
13 July 2009Return made up to 23/06/09; full list of members (3 pages)
13 July 2009Location of register of members (1 page)
13 July 2009Registered office changed on 13/07/2009 from holland house 1-5 oakfield sale cheshire M33 6TT (1 page)
13 July 2009Location of debenture register (1 page)
13 July 2009Location of debenture register (1 page)
13 July 2009Return made up to 23/06/09; full list of members (3 pages)
1 May 2009Director's change of particulars / graham stockton / 30/04/2009 (1 page)
1 May 2009Director's Change of Particulars / graham stockton / 30/04/2009 / HouseName/Number was: , now: downs court; Street was: 5 tiverton avenue, now: 29 the downs; Post Town was: sale, now: altrincham; Post Code was: M33 4SJ, now: WA14 2QD (1 page)
30 March 2009Return made up to 23/06/08; full list of members (3 pages)
30 March 2009Return made up to 23/06/08; full list of members (3 pages)
24 March 2009Registered office changed on 24/03/2009 from gothic house, barker gate nottingham NG1 1JU (1 page)
24 March 2009Registered office changed on 24/03/2009 from gothic house, barker gate nottingham NG1 1JU (1 page)
16 March 2009Appointment Terminated Secretary jane bennett (1 page)
16 March 2009Appointment terminated secretary jane bennett (1 page)
3 November 2008Accounts made up to 31 December 2007 (3 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 August 2007Return made up to 23/06/07; no change of members (6 pages)
3 August 2007Return made up to 23/06/07; no change of members (6 pages)
7 February 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 February 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
21 July 2006Return made up to 23/06/06; full list of members (6 pages)
21 July 2006Return made up to 23/06/06; full list of members (6 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 August 2005Return made up to 23/06/05; full list of members (6 pages)
2 August 2005Return made up to 23/06/05; full list of members (6 pages)
8 February 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
8 February 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 August 2004Return made up to 23/06/04; full list of members (6 pages)
13 August 2004Return made up to 23/06/04; full list of members (6 pages)
14 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 July 2003Return made up to 23/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 July 2003Return made up to 23/06/03; full list of members (6 pages)
24 June 2003Registered office changed on 24/06/03 from: holland house 1-5 oakfield sale cheshire M33 6TT (1 page)
24 June 2003Registered office changed on 24/06/03 from: holland house 1-5 oakfield sale cheshire M33 6TT (1 page)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 June 2002Return made up to 23/06/02; full list of members (6 pages)
28 June 2002Return made up to 23/06/02; full list of members (6 pages)
1 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 August 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 August 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 June 2001Return made up to 23/06/01; full list of members (6 pages)
26 June 2001Return made up to 23/06/01; full list of members (6 pages)
28 June 2000Return made up to 23/06/00; full list of members (6 pages)
28 June 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 July 1999Return made up to 23/06/99; no change of members (4 pages)
1 July 1999Return made up to 23/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 April 1999Auditor's resignation (1 page)
30 April 1999Auditor's resignation (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
10 July 1998Director's particulars changed (1 page)
10 July 1998Secretary resigned (1 page)
10 July 1998New secretary appointed (2 pages)
10 July 1998Secretary resigned (1 page)
10 July 1998New secretary appointed (2 pages)
10 July 1998Return made up to 23/06/98; no change of members (4 pages)
10 July 1998Return made up to 23/06/98; no change of members (4 pages)
10 July 1998Director's particulars changed (1 page)
9 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
21 August 1997Return made up to 23/06/97; full list of members
  • 363(287) ‐ Registered office changed on 21/08/97
(6 pages)
21 August 1997Return made up to 23/06/97; full list of members (6 pages)
5 March 1997Accounts for a small company made up to 31 March 1996 (7 pages)
5 March 1997Accounts for a small company made up to 31 March 1996 (7 pages)
7 November 1996Registered office changed on 07/11/96 from: chapel court 16-18 chapel street glossop derbyshire SK13 8DA (1 page)
7 November 1996Registered office changed on 07/11/96 from: chapel court 16-18 chapel street glossop derbyshire SK13 8DA (1 page)
30 June 1996Return made up to 23/06/96; no change of members (4 pages)
30 June 1996Return made up to 23/06/96; no change of members (4 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
14 July 1995Return made up to 23/06/95; no change of members (4 pages)
14 July 1995Return made up to 23/06/95; no change of members
  • 363(287) ‐ Registered office changed on 14/07/95
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
23 June 1993Incorporation (14 pages)
23 June 1993Incorporation (14 pages)