Company NameWing Guard Services Ltd
Company StatusDissolved
Company Number04677754
CategoryPrivate Limited Company
Incorporation Date25 February 2003(21 years, 2 months ago)
Dissolution Date2 March 2011 (13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Peter Goldberg
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2008(4 years, 11 months after company formation)
Appointment Duration3 years (closed 02 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHainault House
Billet Road
Romford
Essex
RM6 5SX
Director NameMr Richard Park Bannerman
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2008(5 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 02 March 2011)
RoleDiretor
Country of ResidenceScotland
Correspondence AddressFairfield House
Kippen
FK8 3EL
Scotland
Secretary NameHarper Lewis Secretarial Limited (Corporation)
StatusClosed
Appointed01 March 2007(4 years after company formation)
Appointment Duration4 years (closed 02 March 2011)
Correspondence AddressUk House
315 Collier Row Lane
Romford
RM5 3ND
Director NameMr John Preston
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address153 Corbets Tey Road
Upminster
Essex
RM14 2AX
Director NameMr John Preston
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address153 Corbets Tey Road
Upminster
Essex
RM14 2AX
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered AddressDte House
Hollins Mount
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£33,466
Cash£6,466
Current Liabilities£42,466

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

2 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2011Final Gazette dissolved following liquidation (1 page)
2 December 2010Notice of move from Administration to Dissolution on 24 November 2010 (10 pages)
2 December 2010Notice of move from Administration to Dissolution (10 pages)
2 December 2010Administrator's progress report to 24 November 2010 (10 pages)
2 December 2010Administrator's progress report to 24 November 2010 (10 pages)
29 July 2010Administrator's progress report to 20 June 2010 (10 pages)
29 July 2010Administrator's progress report to 20 June 2010 (10 pages)
17 February 2010Statement of administrator's proposal (25 pages)
17 February 2010Statement of administrator's proposal (25 pages)
8 January 2010Registered office address changed from Hainault House Billet Road Romford Essex RM6 5SX on 8 January 2010 (2 pages)
8 January 2010Appointment of an administrator (1 page)
8 January 2010Registered office address changed from Hainault House Billet Road Romford Essex RM6 5SX on 8 January 2010 (2 pages)
8 January 2010Appointment of an administrator (1 page)
8 January 2010Registered office address changed from Hainault House Billet Road Romford Essex RM6 5SX on 8 January 2010 (2 pages)
24 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 May 2009Return made up to 25/02/09; full list of members; amend (5 pages)
8 May 2009Return made up to 25/02/09; full list of members; amend (5 pages)
6 March 2009Return made up to 25/02/09; full list of members (4 pages)
6 March 2009Return made up to 25/02/09; full list of members (4 pages)
1 December 2008Appointment Terminated Director john preston (1 page)
1 December 2008Director appointed mr richard park bannerman (1 page)
1 December 2008Director appointed mr richard park bannerman (1 page)
1 December 2008Appointment terminated director john preston (1 page)
12 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
12 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 May 2008Total exemption small company accounts made up to 28 February 2006 (5 pages)
31 May 2008Total exemption small company accounts made up to 28 February 2006 (5 pages)
31 May 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
31 May 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
29 April 2008Director appointed mr john preston (1 page)
29 April 2008Return made up to 25/02/08; full list of members (3 pages)
29 April 2008Director appointed mr john preston (1 page)
29 April 2008Return made up to 25/02/08; full list of members (3 pages)
7 April 2008Director appointed peter goldberg (2 pages)
7 April 2008Director appointed peter goldberg (2 pages)
4 April 2008Appointment terminated director john preston (1 page)
4 April 2008Appointment Terminated Director john preston (1 page)
28 June 2007Secretary resigned (1 page)
28 June 2007Secretary resigned (1 page)
28 June 2007New secretary appointed (2 pages)
28 June 2007New secretary appointed (2 pages)
15 May 2007Return made up to 25/02/07; full list of members (6 pages)
15 May 2007Return made up to 25/02/07; full list of members (6 pages)
4 May 2007Secretary resigned (1 page)
4 May 2007Secretary resigned (1 page)
6 April 2006Return made up to 25/02/06; full list of members (6 pages)
6 April 2006Return made up to 25/02/06; full list of members (6 pages)
4 February 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
29 April 2005Return made up to 25/02/05; full list of members (6 pages)
29 April 2005Return made up to 25/02/05; full list of members (6 pages)
6 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
6 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
26 May 2004Return made up to 25/02/04; full list of members (6 pages)
26 May 2004Return made up to 25/02/04; full list of members (6 pages)
22 September 2003Registered office changed on 22/09/03 from: suite b, 29 harley street london W1G 9QR (1 page)
22 September 2003Registered office changed on 22/09/03 from: suite b, 29 harley street london W1G 9QR (1 page)
25 February 2003Incorporation (8 pages)
25 February 2003Incorporation (8 pages)