Company NameSecurity Management Ltd.
DirectorsVanessa Michelle Hall and Gary Steven Wilson
Company StatusDissolved
Company Number03942135
CategoryPrivate Limited Company
Incorporation Date7 March 2000(24 years, 1 month ago)

Directors

Director NameVanessa Michelle Hall
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2000(same day as company formation)
RoleSecurity Manager
Correspondence Address11 Rhodfa Plas Coed
Rhyl
Clwyd
LL18 4XB
Wales
Director NameGary Steven Wilson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2000(same day as company formation)
RoleSecurity
Correspondence Address11 Rhodfa Plas Coed
Rhyl
Clwyd
LL18 4XB
Wales
Secretary NameVanessa Michelle Hall
NationalityBritish
StatusCurrent
Appointed07 March 2000(same day as company formation)
RoleSecurity Manager
Correspondence Address11 Rhodfa Plas Coed
Rhyl
Clwyd
LL18 4XB
Wales

Location

Registered AddressTarleton House
112a-116 Chorley New Road
Bolton
Lancashire
BL1 4DH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

10 March 2005Dissolved (1 page)
10 December 2004Notice of ceasing to act as a voluntary liquidator (1 page)
10 December 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
10 December 2004Liquidators statement of receipts and payments (5 pages)
23 September 2004Liquidators statement of receipts and payments (5 pages)
22 March 2004Liquidators statement of receipts and payments (5 pages)
25 September 2003Liquidators statement of receipts and payments (5 pages)
27 March 2003Liquidators statement of receipts and payments (5 pages)
27 September 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: c/o ratcliffe & co 7 chorley new road bolton lancashire BL1 4QR (1 page)
28 March 2002Liquidators statement of receipts and payments (5 pages)
2 April 2001Statement of affairs (5 pages)
2 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 April 2001Appointment of a voluntary liquidator (1 page)
26 March 2001Registered office changed on 26/03/01 from: unit 16 glan aber trading estate vale road rhyl clwyd LL18 2PL (1 page)
7 March 2000Incorporation (11 pages)