Company NameOne Stop Security Surveillance Limited
Company StatusDissolved
Company Number02868563
CategoryPrivate Limited Company
Incorporation Date3 November 1993(30 years, 5 months ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)
Previous NamesOne Stop Security Surveillance Limited and Surveillance Limited

Business Activity

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

Directors

Director NameMr Graham Robert Stockton
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1993(1 day after company formation)
Appointment Duration8 years, 2 months (closed 22 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Tiverton Avenue
Sale
Cheshire
M33 4SJ
Secretary NameJane Bennett
NationalityBritish
StatusClosed
Appointed30 June 1998(4 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 22 January 2002)
RoleCompany Director
Correspondence Address1 Rose Farm Court
Church Street
Wincham Northwich
Cheshire
CW9 6RB
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed03 November 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameHeather Stockton
NationalityBritish
StatusResigned
Appointed04 November 1993(1 day after company formation)
Appointment Duration4 years (resigned 04 November 1997)
RoleSecretary
Correspondence AddressFlat 5 Church Bank
Richmond Road
Bowdon
Cheshire
WA14 3NW
Secretary NameGlobal Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 July 1994(8 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 23 March 1998)
Correspondence AddressThe Britannia Suite
St James Buildings
79 Oxford Street
Lancashire
M1 6FQ

Location

Registered AddressHolland House
1-5 Oakfield
Sale
Cheshire
M33 1NB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£7,323
Current Liabilities£15,170

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2001First Gazette notice for voluntary strike-off (1 page)
1 August 2001Application for striking-off (1 page)
1 August 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
1 March 2001Return made up to 03/11/00; full list of members (6 pages)
12 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
27 January 2000Return made up to 03/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
16 December 1998Return made up to 03/11/98; no change of members (4 pages)
10 July 1998New secretary appointed (2 pages)
10 July 1998Secretary resigned (1 page)
9 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
29 December 1997Company name changed surveillance LIMITED\certificate issued on 30/12/97 (2 pages)
28 November 1997Company name changed one stop security surveillance l imited\certificate issued on 01/12/97 (2 pages)
26 November 1997Return made up to 03/11/97; full list of members
  • 363(287) ‐ Registered office changed on 26/11/97
  • 363(288) ‐ Secretary resigned
(6 pages)
5 March 1997Accounts for a small company made up to 31 March 1996 (8 pages)
7 November 1996Return made up to 03/11/96; no change of members
  • 363(287) ‐ Registered office changed on 07/11/96
(4 pages)
21 November 1995Return made up to 03/11/95; no change of members (6 pages)
4 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
8 August 1995Registered office changed on 08/08/95 from: crowton house 14 high street east glossop derbyshire SK13 8DA (1 page)