Company NameI C O N Security Limited
Company StatusDissolved
Company Number02846057
CategoryPrivate Limited Company
Incorporation Date19 August 1993(30 years, 8 months ago)
Dissolution Date3 October 2006 (17 years, 7 months ago)
Previous NameWizard Security Services Limited

Business Activity

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

Directors

Director NameMichael Tarpey
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1993(same day as company formation)
RoleBusiness Manager
Correspondence Address19 Durham Crescent
Failsworth
Manchester
M35 0QL
Secretary NameMrs Marlene Ava Tarpey
NationalityBritish
StatusClosed
Appointed30 June 2004(10 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 03 October 2006)
RoleCompany Director
Correspondence Address19 Durham Crescent
Failsworth
Manchester
Lancashire
M35 0QL
Secretary NameStephen Rutter
NationalityBritish
StatusResigned
Appointed19 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address22 Claymere Avenue
Noraen
Rochdale
OL11 5WB
Director NameStephen Rutter
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(1 year, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 June 2004)
RoleBusiness Manager
Correspondence Address22 Claymere Avenue
Noraen
Rochdale
OL11 5WB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 August 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
Appointed19 August 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressWilsons House Wilsons Park
Monsall Road
Newton Heath
Manchester
M40 8WN
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardHarpurhey
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£13,744
Cash£20,347
Current Liabilities£7,775

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
17 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
10 May 2006Application for striking-off (1 page)
11 November 2005Return made up to 19/08/05; full list of members (7 pages)
9 August 2004Return made up to 19/08/04; full list of members (7 pages)
9 July 2004Registered office changed on 09/07/04 from: wilson house wilson park monsall road newton heath manchester M40 8WW (1 page)
9 July 2004New secretary appointed (2 pages)
9 July 2004Secretary resigned;director resigned (1 page)
18 December 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
23 August 2003Return made up to 19/08/03; full list of members (8 pages)
22 October 2002Accounts for a small company made up to 31 August 2002 (3 pages)
24 October 2001Accounts for a small company made up to 31 August 2001 (3 pages)
9 August 2001Return made up to 19/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2000Return made up to 19/08/00; full list of members (6 pages)
14 January 2000Accounts for a small company made up to 31 August 1999 (3 pages)
24 August 1999Return made up to 19/08/99; no change of members (4 pages)
26 October 1998Accounts for a small company made up to 31 August 1998 (3 pages)
28 August 1998Return made up to 19/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 November 1997Accounts for a small company made up to 31 August 1997 (3 pages)
24 October 1997New director appointed (2 pages)
23 October 1997Return made up to 19/08/97; full list of members (6 pages)
31 January 1997Company name changed wizard security services LIMITED\certificate issued on 01/02/97 (2 pages)
21 January 1997Accounts for a small company made up to 31 August 1996 (4 pages)
23 August 1996Return made up to 19/08/96; no change of members (4 pages)
14 February 1996Accounts for a small company made up to 31 August 1995 (4 pages)
1 August 1995Ad 28/07/95--------- £ si 2@2=4 £ ic 4/8 (2 pages)
1 August 1995Statement of rights attached to allotted shares (2 pages)