Company NamePolice5 Group Plc
Company StatusDissolved
Company Number04205739
CategoryPublic Limited Company
Incorporation Date25 April 2001(22 years, 11 months ago)
Dissolution Date20 May 2014 (9 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Philip Anthony Walsh
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed14 May 2001(2 weeks, 5 days after company formation)
Appointment Duration10 years, 11 months (resigned 30 April 2012)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Clos Maes Mawr
Energlyn
Caerphilly
Mid Glamorgan
CF83 2UY
Wales
Director NameMr Kirit Shah
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(3 weeks, 2 days after company formation)
Appointment Duration4 years, 8 months (resigned 03 February 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address85 Shirland Road
London
W9 2EL
Director NameMichael Frederick Stoneham
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(3 weeks, 2 days after company formation)
Appointment Duration4 years, 4 months (resigned 09 October 2005)
RoleConsultant
Correspondence Address119 New Kings Road
London
SW6 4SJ
Secretary NameRebecca Jean Walsh
NationalityBritish
StatusResigned
Appointed18 May 2001(3 weeks, 2 days after company formation)
Appointment Duration6 months (resigned 19 November 2001)
RoleSecretary
Correspondence Address92 Amberley Way
Wickwar
Wotton Under Edge
Gloucestershire
GL12 8LP
Wales
Director NameColin Bruoer
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(6 months, 4 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 28 February 2006)
RoleConsultant
Correspondence AddressNorth Lodge
Crowsley Park Harpsden
Henley On Thames
Oxfordshire
RG9 4JB
Director NameMr Ronald Frank Steele
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(6 months, 4 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 22 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddle Halings
Halings Lane Denham
Uxbridge
Middlesex
UB9 5DQ
Secretary NameMr Ronald Frank Steele
NationalityBritish
StatusResigned
Appointed19 November 2001(6 months, 4 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 06 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddle Halings
Halings Lane Denham
Uxbridge
Middlesex
UB9 5DQ
Director NameKeith Thomas Jarrett
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed24 December 2001(8 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTarn House
Wapley
Bristol
BS37 8RJ
Director NameDavid Arthur Francis Staines
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 22 February 2006)
RoleCompany Director
Correspondence AddressChenies Cottage
Okewood Hill
Dorking
Surrey
RN5 5NB
Director NameMr Selcuk Pinarbasi
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2003(2 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Bankhall Lane
Hale
Altrincham
Cheshire
WA15 0NW
Director NameMr David Peter Smith
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 03 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Mayfield Drive
Kenilworth
Warwickshire
CV8 2SW
Secretary NameMr David Peter Smith
NationalityBritish
StatusResigned
Appointed06 June 2007(6 years, 1 month after company formation)
Appointment Duration12 months (resigned 03 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Mayfield Drive
Kenilworth
Warwickshire
CV8 2SW
Director NameBART Management Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence AddressC/O Laytons Carmelite 5th Floor
50 Victoria Embankment Blackfriars
London
EC4Y 0LS
Director NameLaytons Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence AddressThird Floor
St Bartholomews Lewins Mead
Bristol
BS1 2NH
Secretary NameBART Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence AddressC/O Laytons Carmelite 5th Floor
50 Victoria Embankment Blackfriars
London
EC4Y 0LS

Location

Registered Address287 Talbot Road
Stretford
Manchester
M32 0YA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2013Annual return made up to 25 April 2013 with a full list of shareholders
Statement of capital on 2013-05-20
  • GBP 4,879,732.040442
(22 pages)
20 May 2013Annual return made up to 25 April 2013 with a full list of shareholders
Statement of capital on 2013-05-20
  • GBP 4,879,732.040442
(22 pages)
14 May 2013Termination of appointment of Selcuk Pinarbasi as a director (2 pages)
14 May 2013Termination of appointment of Selcuk Pinarbasi as a director (2 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
29 May 2012Termination of appointment of Philip Walsh as a director (1 page)
29 May 2012Termination of appointment of Philip Walsh as a director (1 page)
27 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (23 pages)
27 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (23 pages)
4 October 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
4 October 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
19 August 2011Annual return made up to 25 April 2011 with a full list of shareholders (23 pages)
19 August 2011Annual return made up to 25 April 2011 with a full list of shareholders (23 pages)
15 July 2011Registered office address changed from C/O Butler & Co Walmar House 288-292 Regent Street London W1B 3AL on 15 July 2011 (2 pages)
15 July 2011Registered office address changed from C/O Butler & Co Walmar House 288-292 Regent Street London W1B 3AL on 15 July 2011 (2 pages)
7 October 2010Termination of appointment of Ronald Steele as a director (2 pages)
7 October 2010Termination of appointment of Ronald Steele as a director (2 pages)
3 October 2010Full accounts made up to 31 March 2010 (16 pages)
3 October 2010Full accounts made up to 31 March 2010 (16 pages)
12 August 2010Annual return made up to 25 April 2010 with a full list of shareholders (26 pages)
12 August 2010Annual return made up to 25 April 2010 with a full list of shareholders (26 pages)
13 December 2009Registered office address changed from Regus House Malthouse Avenue Cardiff Gate Business Park Cardiff CF23 8RU on 13 December 2009 (1 page)
13 December 2009Registered office address changed from Regus House Malthouse Avenue Cardiff Gate Business Park Cardiff CF23 8RU on 13 December 2009 (1 page)
5 November 2009Full accounts made up to 31 March 2009 (19 pages)
5 November 2009Full accounts made up to 31 March 2009 (19 pages)
1 October 2009Return made up to 25/04/09; no change of members (5 pages)
1 October 2009Return made up to 25/04/08; full list of members (62 pages)
1 October 2009Return made up to 25/04/09; no change of members (5 pages)
1 October 2009Return made up to 25/04/08; full list of members (62 pages)
29 May 2009Appointment terminate, secretary ronald frank steele logged form (1 page)
29 May 2009Appointment terminate, secretary ronald frank steele logged form (1 page)
5 April 2009Full accounts made up to 31 March 2008 (19 pages)
5 April 2009Full accounts made up to 31 March 2008 (19 pages)
9 June 2008Appointment terminated director and secretary david smith (1 page)
9 June 2008Appointment terminated director and secretary david smith (1 page)
2 February 2008Full accounts made up to 31 March 2007 (19 pages)
2 February 2008Full accounts made up to 31 March 2007 (19 pages)
5 December 2007Ad 12/09/07-12/09/07 £ si [email protected]=60151 £ ic 5278565/5338716 (3 pages)
5 December 2007Ad 12/09/07-12/09/07 £ si [email protected]=60151 £ ic 5278565/5338716 (3 pages)
14 September 2007Return made up to 25/04/07; change of members (13 pages)
14 September 2007Return made up to 25/04/07; change of members (13 pages)
6 August 2007Accounts made up to 31 March 2006 (19 pages)
6 August 2007Accounts made up to 31 March 2006 (19 pages)
12 July 2007Registered office changed on 12/07/07 from: walmar house 288-292 regent street london W1B 3AL (1 page)
12 July 2007Registered office changed on 12/07/07 from: walmar house 288-292 regent street london W1B 3AL (1 page)
26 June 2007New secretary appointed (2 pages)
26 June 2007New secretary appointed (2 pages)
17 May 2007Ad 20/04/07--------- £ si [email protected]=17857 £ ic 5056660/5074517 (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007Ad 15/09/06-31/01/07 £ si [email protected]=204048 £ ic 5074517/5278565 (5 pages)
17 May 2007Ad 20/04/07--------- £ si [email protected]=17857 £ ic 5056660/5074517 (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007Ad 15/09/06-31/01/07 £ si [email protected]=204048 £ ic 5074517/5278565 (5 pages)
1 September 2006Ad 30/05/06--------- £ si [email protected]=319842 £ ic 4736818/5056660 (2 pages)
1 September 2006Ad 16/05/06--------- £ si [email protected]=4200 £ ic 4675789/4679989 (2 pages)
1 September 2006Ad 14/07/06--------- £ si [email protected]=56829 £ ic 4679989/4736818 (2 pages)
1 September 2006Ad 16/05/06--------- £ si [email protected]=4200 £ ic 4675789/4679989 (2 pages)
1 September 2006Ad 30/05/06--------- £ si [email protected]=319842 £ ic 4736818/5056660 (2 pages)
1 September 2006Ad 14/07/06--------- £ si [email protected]=56829 £ ic 4679989/4736818 (2 pages)
20 June 2006Return made up to 25/04/06; change of members (10 pages)
20 June 2006Return made up to 25/04/06; change of members (10 pages)
24 May 2006Group of companies' accounts made up to 31 March 2005 (21 pages)
24 May 2006Group of companies' accounts made up to 31 March 2005 (21 pages)
5 April 2006Return made up to 25/04/05; full list of members; amend
  • 363(287) ‐ Registered office changed on 05/04/06
(13 pages)
5 April 2006Return made up to 25/04/04; change of members (10 pages)
5 April 2006Return made up to 25/04/05; full list of members; amend
  • 363(287) ‐ Registered office changed on 05/04/06
(13 pages)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
5 January 2006Particulars of contract relating to shares (2 pages)
5 January 2006Particulars of contract relating to shares (2 pages)
5 January 2006Ad 02/12/05--------- £ si [email protected]=26000 £ ic 4532502/4558502 (2 pages)
5 January 2006Particulars of contract relating to shares (2 pages)
5 January 2006Particulars of contract relating to shares (2 pages)
5 January 2006Ad 02/12/05--------- £ si [email protected]=26000 £ ic 4532502/4558502 (2 pages)
5 January 2006Particulars of contract relating to shares (2 pages)
5 January 2006Particulars of contract relating to shares (2 pages)
21 October 2005Group of companies' accounts made up to 31 March 2004 (20 pages)
21 October 2005Group of companies' accounts made up to 31 March 2004 (20 pages)
6 October 2005Return made up to 25/04/05; change of members (9 pages)
6 October 2005Return made up to 25/04/05; change of members (9 pages)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
18 October 2004Delivery ext'd 3 mth 31/03/04 (2 pages)
18 October 2004Delivery ext'd 3 mth 31/03/04 (2 pages)
12 August 2004Ad 27/06/03-04/03/04 £ si [email protected] (4 pages)
12 August 2004Ad 27/06/03-04/03/04 £ si [email protected] (4 pages)
20 April 2004Particulars of mortgage/charge (3 pages)
20 April 2004Particulars of mortgage/charge (3 pages)
27 February 2004Return made up to 25/04/03; change of members (24 pages)
27 February 2004Return made up to 25/04/03; change of members (24 pages)
26 February 2004Group of companies' accounts made up to 31 March 2003 (15 pages)
26 February 2004Group of companies' accounts made up to 31 March 2003 (15 pages)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
4 November 2003Delivery ext'd 3 mth 31/03/03 (2 pages)
4 November 2003Delivery ext'd 3 mth 31/03/03 (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
12 September 2003New director appointed (2 pages)
12 September 2003New director appointed (2 pages)
27 May 2003Ad 10/12/02--------- £ si [email protected]=50000 £ ic 4347500/4397500 (2 pages)
27 May 2003Ad 10/12/02--------- £ si [email protected]=50000 £ ic 4347500/4397500 (2 pages)
5 February 2003Group of companies' accounts made up to 31 March 2002 (15 pages)
5 February 2003Group of companies' accounts made up to 31 March 2002 (15 pages)
12 December 2002Ad 02/10/02--------- £ si [email protected]=20000 £ ic 4327500/4347500 (2 pages)
12 December 2002Ad 02/10/02--------- £ si [email protected]=20000 £ ic 4327500/4347500 (2 pages)
4 November 2002Delivery ext'd 3 mth 31/03/02 (2 pages)
4 November 2002Delivery ext'd 3 mth 31/03/02 (2 pages)
9 October 2002Ad 29/08/02--------- £ si [email protected]=25000 £ ic 4302500/4327500 (2 pages)
9 October 2002Ad 29/08/02--------- £ si [email protected]=25000 £ ic 4302500/4327500 (2 pages)
8 August 2002Ad 26/07/02--------- £ si [email protected]=40000 £ ic 4262500/4302500 (2 pages)
8 August 2002Ad 25/07/02--------- £ si [email protected]=20000 £ ic 4242500/4262500 (2 pages)
8 August 2002Ad 25/07/02--------- £ si [email protected]=20000 £ ic 4242500/4262500 (2 pages)
8 August 2002Ad 26/07/02--------- £ si [email protected]=40000 £ ic 4262500/4302500 (2 pages)
7 August 2002Ad 05/06/02--------- £ si [email protected]=12500 £ ic 4230000/4242500 (2 pages)
7 August 2002Ad 27/05/02--------- £ si [email protected]=25000 £ ic 4205000/4230000 (2 pages)
7 August 2002Ad 10/05/02--------- £ si [email protected]=35000 £ ic 4157500/4192500 (2 pages)
7 August 2002Ad 10/05/02--------- £ si [email protected]=35000 £ ic 4157500/4192500 (2 pages)
7 August 2002Ad 05/06/02--------- £ si [email protected]=12500 £ ic 4230000/4242500 (2 pages)
7 August 2002Ad 22/05/02--------- £ si [email protected]=12500 £ ic 4192500/4205000 (2 pages)
7 August 2002Ad 22/05/02--------- £ si [email protected]=12500 £ ic 4192500/4205000 (2 pages)
7 August 2002Ad 27/05/02--------- £ si [email protected]=25000 £ ic 4205000/4230000 (2 pages)
5 August 2002Return made up to 25/04/02; full list of members (14 pages)
5 August 2002Return made up to 25/04/02; full list of members (14 pages)
30 July 2002Ad 05/06/02--------- £ si [email protected]=12500 £ ic 4120000/4132500 (2 pages)
30 July 2002Ad 27/05/02--------- £ si [email protected]=25000 £ ic 4132500/4157500 (2 pages)
30 July 2002Ad 22/05/02--------- £ si [email protected]=12500 £ ic 4072500/4085000 (2 pages)
30 July 2002Ad 05/06/02--------- £ si [email protected]=12500 £ ic 4120000/4132500 (2 pages)
30 July 2002Ad 22/05/02--------- £ si [email protected]=12500 £ ic 4072500/4085000 (2 pages)
30 July 2002Ad 27/05/02--------- £ si [email protected]=25000 £ ic 4132500/4157500 (2 pages)
30 July 2002Ad 10/05/02--------- £ si [email protected]=35000 £ ic 4085000/4120000 (2 pages)
30 July 2002Ad 10/05/02--------- £ si [email protected]=35000 £ ic 4085000/4120000 (2 pages)
26 July 2002Ad 22/04/02--------- £ si [email protected]=100000 £ ic 3972500/4072500 (2 pages)
26 July 2002Ad 22/04/02--------- £ si [email protected]=100000 £ ic 3972500/4072500 (2 pages)
12 April 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
12 April 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
28 February 2002Ad 22/02/02--------- £ si [email protected]=25000 £ ic 3947502/3972502 (2 pages)
28 February 2002Ad 22/02/02--------- £ si [email protected]=25000 £ ic 3947502/3972502 (2 pages)
19 February 2002Ad 23/01/02--------- £ si [email protected]=30000 £ ic 3917502/3947502 (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002Ad 24/01/02--------- £ si [email protected]=15000 £ ic 3902502/3917502 (2 pages)
19 February 2002Ad 05/12/01--------- £ si [email protected]=30000 £ ic 3847502/3877502 (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002Ad 18/01/02--------- £ si [email protected]=25000 £ ic 3877502/3902502 (2 pages)
19 February 2002Ad 23/01/02--------- £ si [email protected]=30000 £ ic 3917502/3947502 (2 pages)
19 February 2002Ad 05/12/01--------- £ si [email protected]=30000 £ ic 3847502/3877502 (2 pages)
19 February 2002Ad 24/01/02--------- £ si [email protected]=15000 £ ic 3902502/3917502 (2 pages)
19 February 2002Ad 18/01/02--------- £ si [email protected]=25000 £ ic 3877502/3902502 (2 pages)
29 January 2002Ad 30/09/01--------- £ si [email protected]=10000 £ ic 3837502/3847502 (2 pages)
29 January 2002Particulars of contract relating to shares (4 pages)
29 January 2002Ad 30/09/01--------- £ si [email protected]=1757500 £ ic 80002/1837502 (4 pages)
29 January 2002Ad 30/09/01--------- £ si [email protected]=2000000 £ ic 1837502/3837502 (2 pages)
29 January 2002Particulars of contract relating to shares (4 pages)
29 January 2002Particulars of contract relating to shares (4 pages)
29 January 2002Ad 30/09/01--------- £ si [email protected]=10000 £ ic 3837502/3847502 (2 pages)
29 January 2002Ad 30/09/01--------- £ si [email protected]=1757500 £ ic 80002/1837502 (4 pages)
29 January 2002Particulars of contract relating to shares (4 pages)
29 January 2002Particulars of contract relating to shares (4 pages)
29 January 2002Particulars of contract relating to shares (4 pages)
29 January 2002Ad 30/09/01--------- £ si [email protected]=2000000 £ ic 1837502/3837502 (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001Secretary resigned (1 page)
22 November 2001New secretary appointed;new director appointed (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001Secretary resigned (1 page)
22 November 2001New secretary appointed;new director appointed (2 pages)
19 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 November 2001Nc inc already adjusted 09/11/01 (1 page)
19 November 2001Nc inc already adjusted 09/11/01 (1 page)
19 November 2001Ad 05/11/01--------- £ si [email protected]=25000 £ ic 55002/80002 (2 pages)
19 November 2001S-div 09/11/01 (1 page)
19 November 2001S-div 09/11/01 (1 page)
19 November 2001Ad 05/11/01--------- £ si [email protected]=25000 £ ic 55002/80002 (2 pages)
19 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 August 2001Ad 17/05/01--------- £ si [email protected]=55000 £ ic 2/55002 (2 pages)
20 August 2001Certificate of authorisation to commence business and borrow (1 page)
20 August 2001Ad 17/05/01--------- £ si [email protected]=55000 £ ic 2/55002 (2 pages)
20 August 2001Application to commence business (2 pages)
20 August 2001Certificate of authorisation to commence business and borrow (1 page)
20 August 2001Application to commence business (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
25 May 2001Director resigned (1 page)
25 May 2001Registered office changed on 25/05/01 from: st bartholomews lewins mead bristol BS1 2NH (1 page)
25 May 2001Secretary resigned;director resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Secretary resigned;director resigned (1 page)
25 May 2001Registered office changed on 25/05/01 from: st bartholomews lewins mead bristol BS1 2NH (1 page)
24 May 2001New secretary appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New secretary appointed (2 pages)
22 May 2001Nc inc already adjusted 17/05/01 (1 page)
22 May 2001S-div 17/05/01 (1 page)
22 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 May 2001Nc inc already adjusted 17/05/01 (1 page)
22 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 May 2001S-div 17/05/01 (1 page)
25 April 2001Incorporation (20 pages)
25 April 2001Incorporation (20 pages)