Company NameMainstream Security Services Limited
DirectorPeter Wormald
Company StatusDissolved
Company Number04460846
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 years, 9 months ago)

Directors

Director NamePeter Wormald
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2002(1 day after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Correspondence Address39 Meadowside
Leasowe
Wirral
CH46 2RL
Wales
Secretary NameKelly Ann Ervine
NationalityBritish
StatusResigned
Appointed14 June 2002(1 day after company formation)
Appointment Duration2 weeks, 6 days (resigned 04 July 2002)
RoleCompany Director
Correspondence Address25 Raffles Road
Birkenhead
Wirral
CH42 0HH
Wales
Secretary NameMr Andrew Carl Keates
NationalityBritish
StatusResigned
Appointed04 July 2002(3 weeks after company formation)
Appointment Duration4 weeks (resigned 01 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Twiss Green Lane
Culcheth
Warrington
Cheshire
WA3 4BZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

5 April 2005Dissolved (1 page)
5 January 2005Liquidators statement of receipts and payments (5 pages)
5 January 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
22 October 2004Liquidators statement of receipts and payments (5 pages)
8 October 2003Statement of affairs (5 pages)
8 October 2003Appointment of a voluntary liquidator (1 page)
8 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 October 2003Registered office changed on 01/10/03 from: third floor coopers building church street liverpool merseyside L1 3AG (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003Registered office changed on 02/07/03 from: 18 chetham court winwick quay warrington cheshire WA2 8RF (1 page)
15 July 2002New secretary appointed (2 pages)
15 July 2002Secretary resigned (1 page)
10 July 2002New director appointed (2 pages)
28 June 2002New secretary appointed (2 pages)
28 June 2002Registered office changed on 28/06/02 from: 3RD floor coopers building church street liverpool L1 3AG (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Registered office changed on 20/06/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
20 June 2002Secretary resigned (1 page)
13 June 2002Incorporation (14 pages)