Company NameStockport Security Systems Ltd
Company StatusDissolved
Company Number03859405
CategoryPrivate Limited Company
Incorporation Date14 October 1999(24 years, 6 months ago)
Dissolution Date22 September 2010 (13 years, 7 months ago)
Previous NamesRates Management Services (RMS) Ltd and Digitec Security Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDimitris Stelios Pantelides
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1999(same day as company formation)
RoleEngineer
Correspondence Address27 Stopford Street
Edgeley
Stockport
Cheshire
SK3 9HE
Secretary NameMr Barry Patrick Ryder
NationalityBritish
StatusClosed
Appointed07 November 2005(6 years after company formation)
Appointment Duration4 years, 10 months (closed 22 September 2010)
RoleSalesman
Correspondence Address19 Prestbury Close
Stockport
Cheshire
SK2 7HW
Director NameMr Barry Patrick Ryder
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2008(8 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 22 September 2010)
RoleSalesman
Correspondence Address19 Prestbury Close
Stockport
Cheshire
SK2 7HW
Director NamePeter Panikos Pantelides
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(same day as company formation)
RoleTravel Consultants
Correspondence Address3 Roche Gardens
Cheadle Hulme
Cheadle
Cheshire
SK8 7QT
Secretary NameMr Peter Joseph Heatley
NationalityEnglish
StatusResigned
Appointed14 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Wrigley Head
Failsworth
Manchester
M35 9BJ

Location

Registered Address1 London Road
Hazel Grove
Stockport
Cheshire
SK7 4HH
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£19,732
Cash£99
Current Liabilities£29,894

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 September 2010Final Gazette dissolved following liquidation (1 page)
22 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Completion of winding up (1 page)
22 June 2010Completion of winding up (1 page)
26 June 2009Order of court to wind up (2 pages)
26 June 2009Order of court to wind up (2 pages)
25 June 2009Order of court to wind up (1 page)
25 June 2009Order of court to wind up (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
21 May 2008Registered office changed on 21/05/2008 from 1 lyme street hazel grove stockport cheshire SK7 4AB (1 page)
21 May 2008Registered office changed on 21/05/2008 from 1 lyme street hazel grove stockport cheshire SK7 4AB (1 page)
21 May 2008Director appointed mr barry ryder (1 page)
21 May 2008Director appointed mr barry ryder (1 page)
2 April 2008Return made up to 01/10/07; full list of members (3 pages)
2 April 2008Return made up to 01/10/07; full list of members (3 pages)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
20 October 2006Return made up to 01/10/06; full list of members (2 pages)
20 October 2006Return made up to 01/10/06; full list of members (2 pages)
9 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
9 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
11 April 2006Registered office changed on 11/04/06 from: 148A stockport road cheadle cheshire SK8 2DP (1 page)
11 April 2006Registered office changed on 11/04/06 from: 148A stockport road cheadle cheshire SK8 2DP (1 page)
28 November 2005New secretary appointed (2 pages)
28 November 2005Secretary resigned (1 page)
28 November 2005Secretary resigned (1 page)
28 November 2005New secretary appointed (2 pages)
17 November 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
17 November 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
3 October 2005Return made up to 01/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2005Company name changed digitec security LIMITED\certificate issued on 23/09/05 (2 pages)
23 September 2005Company name changed digitec security LIMITED\certificate issued on 23/09/05 (2 pages)
3 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
3 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
7 November 2003Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
7 November 2003Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
29 October 2003Total exemption full accounts made up to 31 October 2002 (3 pages)
29 October 2003Total exemption full accounts made up to 31 October 2002 (3 pages)
21 October 2003Return made up to 01/10/03; full list of members (7 pages)
21 October 2003Return made up to 01/10/03; full list of members (7 pages)
30 April 2003Total exemption full accounts made up to 31 October 2001 (3 pages)
30 April 2003Total exemption full accounts made up to 31 October 2001 (3 pages)
9 December 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 2002Return made up to 01/10/02; full list of members (7 pages)
1 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 November 2001£ nc 3/100 12/10/01 (1 page)
1 November 2001£ nc 3/100 12/10/01 (1 page)
1 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 October 2001Return made up to 01/10/01; full list of members
  • 363(287) ‐ Registered office changed on 12/10/01
(7 pages)
24 September 2001Total exemption full accounts made up to 31 October 2000 (3 pages)
24 September 2001Total exemption full accounts made up to 31 October 2000 (3 pages)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
5 January 2001Company name changed rates management services (rms) LTD\certificate issued on 05/01/01 (2 pages)
5 January 2001Company name changed rates management services (rms) LTD\certificate issued on 05/01/01 (2 pages)
4 January 2001Return made up to 14/10/00; full list of members (6 pages)
14 October 1999Incorporation (15 pages)