Company Name1st Response Security Services Limited
DirectorPeter John Nesbitt
Company StatusDissolved
Company Number03065486
CategoryPrivate Limited Company
Incorporation Date7 June 1995(28 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NamePeter John Nesbitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1995(same day as company formation)
RoleSecurity Executive
Correspondence Address84 Fishponds Road
Sheffield
South Yorkshire
S13 8FX
Secretary NameMandy Nesbitt
NationalityBritish
StatusCurrent
Appointed07 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address84 Fishponds Road
Sheffield
South Yorkshire
S13 8FX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 June 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressTarleton House
112a-116 Chorley New Road
Bolton
Lancashire
BL1 4DH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Latest Accounts1 August 1997 (26 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End01 August

Filing History

2 March 2005Dissolved (1 page)
2 December 2004Notice of ceasing to act as a voluntary liquidator (1 page)
2 December 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
11 October 2004Liquidators statement of receipts and payments (5 pages)
15 April 2004Liquidators statement of receipts and payments (5 pages)
20 October 2003Liquidators statement of receipts and payments (5 pages)
22 October 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: c/o ratcliffe & co 7 chorley new road bolton lancashire BL1 4QR (1 page)
12 April 2002Liquidators statement of receipts and payments (5 pages)
15 October 2001Liquidators statement of receipts and payments (5 pages)
27 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 October 2000Appointment of a voluntary liquidator (1 page)
5 September 2000Strike-off action suspended (1 page)
20 June 2000First Gazette notice for compulsory strike-off (1 page)
21 July 1998Return made up to 07/06/98; no change of members
  • 363(287) ‐ Registered office changed on 21/07/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 May 1998Full accounts made up to 1 August 1997 (12 pages)
28 July 1997Return made up to 07/06/97; no change of members (4 pages)
9 April 1997Full accounts made up to 1 August 1996 (12 pages)
29 November 1996Return made up to 07/06/96; full list of members
  • 363(287) ‐ Registered office changed on 29/11/96
(6 pages)
13 February 1996Ad 08/09/95--------- £ si 99@1=99 £ ic 100/199 (2 pages)
26 January 1996Accounting reference date notified as 01/08 (1 page)
26 January 1996Ad 08/09/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 July 1995Director resigned (2 pages)
2 July 1995Secretary resigned (2 pages)
2 July 1995Registered office changed on 02/07/95 from: 12 york place leeds LS1 2DS (1 page)
2 July 1995New director appointed (2 pages)
2 July 1995New secretary appointed (2 pages)
7 June 1995Incorporation (14 pages)