Company NameStockport Security Services Limited
Company StatusDissolved
Company Number04177153
CategoryPrivate Limited Company
Incorporation Date12 March 2001(23 years, 1 month ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Barry Patrick Ryder
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2001(same day as company formation)
RoleSales Executive
Correspondence Address19 Prestbury Close
Stockport
Cheshire
SK2 7HW
Secretary NameDimitri Pantelides
NationalityBritish
StatusClosed
Appointed07 November 2005(4 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 10 March 2009)
RoleEngineer
Correspondence Address27 Stopford Street
Edgeley
Stockport
Cheshire
SK3 9HE
Secretary NameMark Anthony Hall
NationalityBritish
StatusResigned
Appointed12 March 2001(same day as company formation)
RoleInstallations Manager
Correspondence Address39 Windmill Lane
Reddish
Stockport
Cheshire
SK5 6SU
Secretary NameFarzana Ryder
NationalityBritish
StatusResigned
Appointed09 December 2004(3 years, 9 months after company formation)
Appointment Duration11 months (resigned 07 November 2005)
RoleCompany Director
Correspondence Address19 Prestbury Close
Great Moor
Stockport
Cheshire
SK2 7HW
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address107 London Road
Hazel Grove
Stockport
Cheshire
SK7 4HH
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
10 October 2008Application for striking-off (1 page)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 May 2007Return made up to 12/03/07; full list of members (2 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 March 2006Return made up to 12/03/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 November 2005New secretary appointed (2 pages)
28 November 2005Secretary resigned (1 page)
5 April 2005Return made up to 12/03/05; full list of members (3 pages)
4 January 2005New secretary appointed (2 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 March 2004Return made up to 12/03/04; full list of members (5 pages)
31 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 April 2003Return made up to 12/03/03; full list of members (5 pages)
7 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 April 2002Return made up to 12/03/02; full list of members (5 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2001Registered office changed on 20/03/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
20 March 2001Director resigned (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001Ad 12/03/01--------- £ si 50@1=50 £ ic 50/100 (2 pages)
20 March 2001Secretary resigned (1 page)
20 March 2001Ad 12/03/01--------- £ si 49@1=49 £ ic 1/50 (2 pages)
12 March 2001Incorporation (11 pages)