Company NameSecurity Solutions (Service & Maintenance) Limited
Company StatusDissolved
Company Number03812122
CategoryPrivate Limited Company
Incorporation Date19 July 1999(24 years, 8 months ago)
Dissolution Date5 September 2008 (15 years, 6 months ago)

Business Activity

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

Directors

Director NameSimon Marc Clay
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFerndene Wadhurst Road
Mark Cross
Crowborough
East Sussex
TN6 3PB
Director NameAndrew Davies
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1999(same day as company formation)
RoleAccountant
Correspondence Address8 Darvel Close
Breightmet
Bolton
Lancs
BL2 6UD
Secretary NameAndrew Davies
NationalityBritish
StatusClosed
Appointed19 July 1999(same day as company formation)
RoleProposed Director
Correspondence Address8 Darvel Close
Breightmet
Bolton
Lancs
BL2 6UD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Begbies Traynor
340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£17,397
Cash£7
Current Liabilities£80,921

Accounts

Latest Accounts30 November 2001 (22 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

5 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2008Return of final meeting of creditors (1 page)
19 October 2007Registered office changed on 19/10/07 from: elliot house 151 deansgate manchester M3 3BP (1 page)
23 July 2007Administrator's abstract of receipts and payments (2 pages)
9 July 2007Notice of discharge of Administration Order (2 pages)
9 July 2007Appointment of a liquidator (1 page)
6 July 2007Order of court to wind up (2 pages)
12 March 2007Administrator's abstract of receipts and payments (2 pages)
29 August 2006Administrator's abstract of receipts and payments (9 pages)
24 August 2006Administrator's abstract of receipts and payments (2 pages)
23 February 2006Administrator's abstract of receipts and payments (2 pages)
25 August 2005Administrator's abstract of receipts and payments (3 pages)
22 February 2005Administrator's abstract of receipts and payments (3 pages)
26 August 2004Administrator's abstract of receipts and payments (2 pages)
18 February 2004Administrator's abstract of receipts and payments (3 pages)
24 November 2003Notice of result of meeting of creditors (4 pages)
1 September 2003Registered office changed on 01/09/03 from: 7-10 riverside waters meeting road bolton lancs BL7 8TU (1 page)
27 August 2003Notice of Administration Order (1 page)
27 August 2003Administration Order (4 pages)
17 December 2002Return made up to 19/07/01; full list of members (7 pages)
19 March 2002Compulsory strike-off action has been discontinued (1 page)
13 March 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
13 March 2002Total exemption small company accounts made up to 30 November 2000 (6 pages)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
29 September 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2000Accounting reference date extended from 31/07/00 to 30/11/00 (1 page)
5 August 1999Particulars of mortgage/charge (3 pages)
21 July 1999Secretary resigned (1 page)
19 July 1999Incorporation (16 pages)