Company Name247 Cadre Security Limited
Company StatusDissolved
Company Number03418618
CategoryPrivate Limited Company
Incorporation Date13 August 1997(26 years, 8 months ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)

Business Activity

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

Directors

Secretary NameElisabeth Anne Oshea
NationalityBritish
StatusClosed
Appointed13 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address20 Overlinks Drive
Salford
Manchester
M6 7PF
Director NameStephen Anthony Oshea
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2000(2 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 11 March 2003)
RoleSecurity Consultant
Correspondence Address20 Overlinks Drive
Salford
Manchester
M6 7PF
Director NameDelroy Coleman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(same day as company formation)
RoleSecurity Officer
Correspondence AddressFlat 4 209 Withington Road
Whalley Range
Manchester
M16 8NB
Director NameStephen Anthony Oshea
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(same day as company formation)
RoleSecurity
Correspondence Address20 Overlinks Drive
Salford
Manchester
M6 7PF
Director NameMr Edward Mark Morley
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 31 July 2000)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressFairhaven
Albion Road, New Mills
High Peak
Derbyshire
SK22 3EX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 August 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 August 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address85 Union Street
Oldham
Lancashire
OL1 1PF
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2,768
Cash£4,348
Current Liabilities£2,897

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2002First Gazette notice for compulsory strike-off (1 page)
10 October 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
18 September 2000Return made up to 13/08/00; full list of members (6 pages)
11 September 2000New director appointed (2 pages)
11 September 2000Director resigned (1 page)
11 September 2000Accounts for a small company made up to 31 August 1999 (5 pages)
2 June 2000Return made up to 13/08/99; no change of members
  • 363(287) ‐ Registered office changed on 02/06/00
(4 pages)
19 August 1999New director appointed (2 pages)
4 August 1999Director resigned (1 page)
23 May 1999Accounts for a small company made up to 31 August 1998 (5 pages)
6 April 1999Director resigned (1 page)
7 October 1998Return made up to 13/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997Registered office changed on 20/08/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
20 August 1997New secretary appointed (2 pages)
19 August 1997Secretary resigned (1 page)
19 August 1997Director resigned (1 page)
13 August 1997Incorporation (10 pages)