Company NameCleveland Static Guarding (U.K.) Ltd.
Company StatusDissolved
Company Number03557465
CategoryPrivate Limited Company
Incorporation Date5 May 1998(26 years ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBarrie Nunn
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1998(same day as company formation)
RoleSecurity Services
Correspondence Address12 Levington Wynd
Nunthorpe
Middlesbrough
Cleveland
TS7 0QD
Secretary NameYvonne Chee Fong Nunn
NationalityBritish
StatusClosed
Appointed05 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address12 Levington Wynd
Nunthorpe
Middlesbrough
Cleveland
TS7 0QD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSt Vicents House
15 Oldham Road
Manchester
M4 5EQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£75,901
Cash£68,010
Current Liabilities£17,343

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2001First Gazette notice for voluntary strike-off (1 page)
15 August 2001Application for striking-off (1 page)
18 April 2001Accounting reference date shortened from 31/03/01 to 30/11/00 (1 page)
18 April 2001Accounts for a small company made up to 30 November 2000 (6 pages)
22 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 May 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
20 May 1999Return made up to 05/05/99; full list of members (6 pages)
24 May 1998Ad 05/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 May 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
10 May 1998Secretary resigned (1 page)
5 May 1998Incorporation (15 pages)