Company NameBritsafe Security (Leeds) Limited
Company StatusDissolved
Company Number03065547
CategoryPrivate Limited Company
Incorporation Date7 June 1995(28 years, 11 months ago)
Dissolution Date16 December 1997 (26 years, 4 months ago)

Business Activity

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

Directors

Director NameDavid Blakeley
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Woodend Drive
Stalybridge
Cheshire
SK15 2SF
Director NamePaul John Cody
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Broad Oak Lane
Wigginton
York
North Yorkshire
YO3 3SB
Secretary NameDavid Blakeley
NationalityBritish
StatusClosed
Appointed07 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Woodend Drive
Stalybridge
Cheshire
SK15 2SF
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed07 June 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed07 June 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address156 Oxford Street West
Ashton Under Lyne
Manchester
OL7 0NB
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 December 1997Final Gazette dissolved via voluntary strike-off (1 page)
26 August 1997First Gazette notice for voluntary strike-off (1 page)
11 July 1997Application for striking-off (1 page)
16 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
1 July 1996Return made up to 07/06/96; full list of members (6 pages)
20 December 1995Particulars of mortgage/charge (4 pages)
6 September 1995Director resigned (2 pages)
6 September 1995Secretary resigned (2 pages)
6 September 1995Registered office changed on 06/09/95 from: progress works macauley street leeds LS9 7SW (1 page)
2 August 1995Registered office changed on 02/08/95 from: 156 oxford street west ashton under lyne lancashire OL7 0NB (1 page)
21 June 1995Ad 07/06/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
21 June 1995Registered office changed on 21/06/95 from: 3RD floor 124-130 tabernacle st london EC2A 4SD (1 page)
21 June 1995Accounting reference date notified as 31/03 (1 page)
21 June 1995New director appointed (2 pages)
21 June 1995New secretary appointed;new director appointed (2 pages)
7 June 1995Incorporation (38 pages)