Company NameBlue Lamp Security Limited
Company StatusDissolved
Company Number03443859
CategoryPrivate Limited Company
Incorporation Date2 October 1997(26 years, 7 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7524Public security, law & order
SIC 84240Public order and safety activities

Directors

Director NameAllan William Budgett
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1997(1 week, 4 days after company formation)
Appointment Duration11 years, 5 months (closed 17 March 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Woodfin Croft
Chelford
Macclesfield
Cheshire
SK11 9SN
Secretary NameJean Smith
NationalityBritish
StatusClosed
Appointed02 April 2002(4 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 17 March 2009)
RoleCompany Director
Correspondence Address58 Maryville Road
Prescot
Merseyside
L34 2TA
Director NameJean Smith
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(6 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 17 March 2009)
RoleCompany Accountant And Secreta
Correspondence Address58 Maryville Road
Prescot
Merseyside
L34 2TA
Director NameJames Gerard Hibbert
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Abingdon Road
Bramhall
Stockport
Cheshire
SK7 3HA
Secretary NameArthur Henry Reid
NationalityIrish
StatusResigned
Appointed02 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Knole Avenue
Poynton
Stockport
Cheshire
SK12 1XN
Director NameArthur Henry Reid
Date of BirthJune 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed13 October 1997(1 week, 4 days after company formation)
Appointment Duration7 years, 10 months (resigned 31 August 2005)
RoleFinance Director
Correspondence Address42 Lostock Avenue
Poynton
Cheshire
SK12 1DR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 October 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
Appointed02 October 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Kroll
The Observatory Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£51,028
Cash£10,574
Current Liabilities£488,520

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

17 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
15 September 2008Liquidators statement of receipts and payments to 21 August 2008 (6 pages)
7 March 2008Liquidators statement of receipts and payments to 21 August 2008 (6 pages)
20 September 2007Appointment of a voluntary liquidator (1 page)
20 September 2007Notice of ceasing to act as a voluntary liquidator (1 page)
20 September 2007C/O replacement of liquidator (16 pages)
20 September 2007Notice of ceasing to act as a voluntary liquidator (1 page)
1 March 2007Statement of affairs (6 pages)
1 March 2007Appointment of a voluntary liquidator (1 page)
1 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 2007Registered office changed on 20/02/07 from: capital house 32 church road cheadle hulme cheadle cheshire SK8 7JB (1 page)
26 October 2006Return made up to 21/10/06; full list of members (3 pages)
8 April 2006Particulars of mortgage/charge (5 pages)
2 March 2006Accounts for a small company made up to 31 August 2005 (6 pages)
25 October 2005Return made up to 21/10/05; full list of members (3 pages)
16 September 2005Director resigned (1 page)
28 April 2005Accounts for a small company made up to 31 August 2004 (6 pages)
27 October 2004Return made up to 21/10/04; full list of members (7 pages)
1 June 2004New director appointed (2 pages)
23 December 2003Director's particulars changed (1 page)
30 October 2003Return made up to 21/10/03; full list of members (7 pages)
1 July 2003Accounts for a small company made up to 31 August 2002 (6 pages)
25 October 2002Return made up to 21/10/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
7 June 2002Director resigned (1 page)
8 April 2002New secretary appointed (2 pages)
27 March 2002Accounts for a small company made up to 31 August 2001 (6 pages)
30 October 2001Return made up to 21/10/01; full list of members (7 pages)
2 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 February 2001Accounts for a small company made up to 31 August 2000 (6 pages)
8 November 2000Particulars of mortgage/charge (3 pages)
17 October 2000Return made up to 21/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2000Accounts for a small company made up to 31 August 1999 (6 pages)
7 October 1999Return made up to 02/10/99; full list of members (7 pages)
27 September 1999Registered office changed on 27/09/99 from: bracondale house 141 buxton road stockport cheshire SK2 6EQ (1 page)
20 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
14 October 1998Return made up to 02/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 1998Ad 15/06/98--------- £ si 30000@1=30000 £ ic 99/30099 (2 pages)
3 July 1998£ nc 1000/50000 15/06/98 (1 page)
3 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 January 1998Particulars of mortgage/charge (3 pages)
21 October 1997Ad 13/10/97--------- £ si 98@1=98 £ ic 1/99 (2 pages)
21 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
21 October 1997Accounting reference date shortened from 31/10/98 to 31/08/98 (1 page)
8 October 1997New director appointed (2 pages)
8 October 1997New secretary appointed (2 pages)
8 October 1997Registered office changed on 08/10/97 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Secretary resigned (1 page)
2 October 1997Incorporation (10 pages)