Company NameSovereign Security Guarding Limited
Company StatusLiquidation
Company Number03559000
CategoryPrivate Limited Company
Incorporation Date7 May 1998(25 years, 11 months ago)

Directors

Secretary NameBillie Tracey Johnson
NationalityBritish
StatusCurrent
Appointed07 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address89 Trinity Road
Bootle
Merseyside
L20 3AZ
Director NameMr Paul John Hazlett
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(same day as company formation)
RoleSecurity Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address21 Olivia Street
Bootle
Merseyside
L20 2EP
Director NameJohn Lewis Wilson Heron
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(4 weeks, 1 day after company formation)
Appointment Duration4 months, 1 week (resigned 10 October 1998)
RoleInsurance Agent
Correspondence Address126 Gray Street
Bootle
Merseyside
L20 4PR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address6th Floor Brazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Next Accounts Due7 March 2000 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Returns

Next Return Due21 May 2017 (overdue)

Filing History

5 November 2001Registered office changed on 05/11/01 from: c/o saterthwaite brooks oriel house, 2-8 oriel road bootle merseyside L20 7EP (1 page)
5 November 2001Registered office changed on 05/11/01 from: c/o saterthwaite brooks oriel house, 2-8 oriel road bootle merseyside L20 7EP (1 page)
14 July 2000Order of court to wind up (2 pages)
14 July 2000Order of court to wind up (2 pages)
23 May 2000Strike-off action suspended (1 page)
23 May 2000Strike-off action suspended (1 page)
9 May 2000First Gazette notice for compulsory strike-off (1 page)
9 May 2000First Gazette notice for compulsory strike-off (1 page)
2 November 1999Strike-off action suspended (1 page)
2 November 1999Strike-off action suspended (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
11 June 1998New director appointed (2 pages)
11 June 1998Director resigned (1 page)
11 June 1998Director resigned (1 page)
11 June 1998New director appointed (2 pages)
24 May 1998Secretary resigned (1 page)
24 May 1998Secretary resigned (1 page)
24 May 1998New director appointed (2 pages)
24 May 1998New secretary appointed (2 pages)
24 May 1998Director resigned (1 page)
24 May 1998New director appointed (2 pages)
24 May 1998Director resigned (1 page)
24 May 1998New secretary appointed (2 pages)
7 May 1998Incorporation (20 pages)
7 May 1998Incorporation (20 pages)