Trinity Way
Manchester
M3 7BG
Director Name | Mr Christopher David Percy |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Role | Security Systems Installer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Coniscliffe Close Chislehurst Kent BR7 5NW |
Secretary Name | Fay Percy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Coniscliffe Close Chislehurst Kent BR7 5NW |
Director Name | Mr Christopher James Bull |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(10 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Vale Road Bickley Bromley Kent BR1 2AL |
Director Name | Mr John Gavin |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(10 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 21 January 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 35 Redgrave Gardens Leagrave Luton Bedfordshire LU3 3QN |
Director Name | Mr Andrew John Parsliffe |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(10 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 21 January 2015) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 7 Dupplin Terrace Perth Perthshire PH2 7DG Scotland |
Secretary Name | Andrew John Parsliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(10 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 21 January 2015) |
Role | Company Director |
Correspondence Address | 7 Dupplin Terrace Perth Perthshire PH2 7DG Scotland |
Website | www.directcctv.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01322 223421 |
Telephone region | Dartford |
Registered Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £17,952 |
Cash | £59,161 |
Current Liabilities | £619,592 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
30 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 January 2019 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
4 October 2018 | Liquidators' statement of receipts and payments to 9 July 2018 (12 pages) |
21 September 2017 | Liquidators' statement of receipts and payments to 9 July 2017 (13 pages) |
21 September 2017 | Liquidators' statement of receipts and payments to 9 July 2017 (13 pages) |
27 September 2016 | Liquidators' statement of receipts and payments to 9 July 2016 (14 pages) |
27 September 2016 | Liquidators' statement of receipts and payments to 9 July 2016 (14 pages) |
24 July 2015 | Registered office address changed from Unit K - Altbarn Industrial Estate Lordswood Industrial Estate Revenge Road Chatham Kent ME5 8UD to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 24 July 2015 (2 pages) |
24 July 2015 | Registered office address changed from Unit K - Altbarn Industrial Estate Lordswood Industrial Estate Revenge Road Chatham Kent ME5 8UD to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 24 July 2015 (2 pages) |
23 July 2015 | Statement of affairs with form 4.19 (7 pages) |
23 July 2015 | Resolutions
|
23 July 2015 | Statement of affairs with form 4.19 (7 pages) |
23 July 2015 | Appointment of a voluntary liquidator (1 page) |
23 July 2015 | Appointment of a voluntary liquidator (1 page) |
18 June 2015 | Company name changed direct cctv & security systems LIMITED\certificate issued on 18/06/15
|
18 June 2015 | Company name changed direct cctv & security systems LIMITED\certificate issued on 18/06/15
|
17 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
13 May 2015 | Registration of charge 049358180002, created on 30 April 2015 (26 pages) |
13 May 2015 | Registration of charge 049358180002, created on 30 April 2015 (26 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
29 January 2015 | Termination of appointment of Andrew John Parsliffe as a director on 21 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Andrew John Parsliffe as a secretary on 21 January 2015 (1 page) |
29 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Termination of appointment of John Gavin as a director on 21 January 2015 (1 page) |
29 January 2015 | Termination of appointment of John Gavin as a director on 21 January 2015 (1 page) |
29 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Director's details changed for Patrick Joseph Connelly on 21 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Andrew John Parsliffe as a director on 21 January 2015 (1 page) |
29 January 2015 | Director's details changed for Patrick Joseph Connelly on 21 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Andrew John Parsliffe as a secretary on 21 January 2015 (1 page) |
8 January 2015 | Registered office address changed from Regus House Victory Way Admirals Park Crossway Business Park Dartford Kent DA2 6QD to Unit K - Altbarn Industrial Estate Lordswood Industrial Estate Revenge Road Chatham Kent ME5 8UD on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from Regus House Victory Way Admirals Park Crossway Business Park Dartford Kent DA2 6QD to Unit K - Altbarn Industrial Estate Lordswood Industrial Estate Revenge Road Chatham Kent ME5 8UD on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from Regus House Victory Way Admirals Park Crossway Business Park Dartford Kent DA2 6QD to Unit K - Altbarn Industrial Estate Lordswood Industrial Estate Revenge Road Chatham Kent ME5 8UD on 8 January 2015 (1 page) |
24 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
24 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
3 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
16 October 2014 | Termination of appointment of Christopher David Percy as a director on 3 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Christopher David Percy as a director on 3 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Christopher David Percy as a director on 3 October 2014 (2 pages) |
22 August 2014 | Resolutions
|
22 August 2014 | Resolutions
|
2 July 2014 | Termination of appointment of Christopher Bull as a director (1 page) |
2 July 2014 | Termination of appointment of Christopher Bull as a director (1 page) |
6 June 2014 | Appointment of Andrew John Parsliffe as a secretary (3 pages) |
6 June 2014 | Appointment of Mr Andrew John Parsliffe as a director (3 pages) |
6 June 2014 | Appointment of Patrick Joseph Connelly as a director (3 pages) |
6 June 2014 | Appointment of Mr Andrew John Parsliffe as a director (3 pages) |
6 June 2014 | Termination of appointment of Fay Percy as a secretary (1 page) |
6 June 2014 | Appointment of Andrew John Parsliffe as a secretary (3 pages) |
6 June 2014 | Appointment of Patrick Joseph Connelly as a director (3 pages) |
6 June 2014 | Termination of appointment of Fay Percy as a secretary (1 page) |
6 June 2014 | Appointment of Mr John Gavin as a director (3 pages) |
6 June 2014 | Appointment of Mr Christopher James Bull as a director (2 pages) |
6 June 2014 | Appointment of Mr John Gavin as a director (3 pages) |
6 June 2014 | Appointment of Mr Christopher James Bull as a director (2 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
9 January 2013 | Registered office address changed from 17 Copthall Gardens Twickenham Middlesex TW1 4HH on 9 January 2013 (2 pages) |
9 January 2013 | Registered office address changed from 17 Copthall Gardens Twickenham Middlesex TW1 4HH on 9 January 2013 (2 pages) |
9 January 2013 | Annual return made up to 17 October 2012 with a full list of shareholders (14 pages) |
9 January 2013 | Annual return made up to 17 October 2012 with a full list of shareholders (14 pages) |
9 January 2013 | Registered office address changed from 17 Copthall Gardens Twickenham Middlesex TW1 4HH on 9 January 2013 (2 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2012 | Annual return made up to 17 October 2011 with a full list of shareholders (14 pages) |
3 January 2012 | Annual return made up to 17 October 2011 with a full list of shareholders (14 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 November 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages) |
16 November 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages) |
10 November 2010 | Registered office address changed from 11-13 High Street Swanley Kent BR8 8AE on 10 November 2010 (2 pages) |
10 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (14 pages) |
10 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (14 pages) |
10 November 2010 | Registered office address changed from 11-13 High Street Swanley Kent BR8 8AE on 10 November 2010 (2 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
22 January 2010 | Annual return made up to 17 October 2009 with a full list of shareholders (14 pages) |
22 January 2010 | Annual return made up to 17 October 2009 with a full list of shareholders (14 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
20 April 2009 | Return made up to 17/10/08; full list of members (7 pages) |
20 April 2009 | Return made up to 17/10/08; full list of members (7 pages) |
16 April 2009 | Director's change of particulars / christopher percy / 30/11/2007 (1 page) |
16 April 2009 | Secretary's change of particulars / fay percy / 30/11/2007 (1 page) |
16 April 2009 | Secretary's change of particulars / fay percy / 30/11/2007 (1 page) |
16 April 2009 | Director's change of particulars / christopher percy / 30/11/2007 (1 page) |
3 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
23 November 2007 | Return made up to 17/10/07; full list of members (6 pages) |
23 November 2007 | Return made up to 17/10/07; full list of members (6 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
20 January 2007 | Return made up to 17/10/06; full list of members (6 pages) |
20 January 2007 | Return made up to 17/10/06; full list of members (6 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
14 November 2005 | Return made up to 17/10/05; full list of members
|
14 November 2005 | Return made up to 17/10/05; full list of members
|
28 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
29 November 2004 | Return made up to 17/10/04; full list of members (6 pages) |
29 November 2004 | Return made up to 17/10/04; full list of members (6 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
4 December 2003 | Registered office changed on 04/12/03 from: c/o batt & co, 11-13 high street swanley kent BR8 8AE (1 page) |
4 December 2003 | Registered office changed on 04/12/03 from: c/o batt & co, 11-13 high street swanley kent BR8 8AE (1 page) |
17 October 2003 | Incorporation (18 pages) |
17 October 2003 | Incorporation (18 pages) |