Company NameDcctv & Security Systems Limited
Company StatusDissolved
Company Number04935818
CategoryPrivate Limited Company
Incorporation Date17 October 2003(20 years, 6 months ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)
Previous NameDirect Cctv & Security Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NamePatrick Joseph Connelly
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2014(10 years, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 30 April 2019)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
Director NameMr Christopher David Percy
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(same day as company formation)
RoleSecurity Systems Installer
Country of ResidenceUnited Kingdom
Correspondence Address11 Coniscliffe Close
Chislehurst
Kent
BR7 5NW
Secretary NameFay Percy
NationalityBritish
StatusResigned
Appointed17 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address11 Coniscliffe Close
Chislehurst
Kent
BR7 5NW
Director NameMr Christopher James Bull
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(10 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 02 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Vale Road
Bickley
Bromley
Kent
BR1 2AL
Director NameMr John Gavin
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(10 years, 7 months after company formation)
Appointment Duration8 months (resigned 21 January 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address35 Redgrave Gardens
Leagrave
Luton
Bedfordshire
LU3 3QN
Director NameMr Andrew John Parsliffe
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(10 years, 7 months after company formation)
Appointment Duration8 months (resigned 21 January 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence Address7 Dupplin Terrace
Perth
Perthshire
PH2 7DG
Scotland
Secretary NameAndrew John Parsliffe
NationalityBritish
StatusResigned
Appointed21 May 2014(10 years, 7 months after company formation)
Appointment Duration8 months (resigned 21 January 2015)
RoleCompany Director
Correspondence Address7 Dupplin Terrace
Perth
Perthshire
PH2 7DG
Scotland

Contact

Websitewww.directcctv.co.uk
Email address[email protected]
Telephone01322 223421
Telephone regionDartford

Location

Registered AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£17,952
Cash£59,161
Current Liabilities£619,592

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

30 April 2019Final Gazette dissolved following liquidation (1 page)
31 January 2019Return of final meeting in a creditors' voluntary winding up (15 pages)
4 October 2018Liquidators' statement of receipts and payments to 9 July 2018 (12 pages)
21 September 2017Liquidators' statement of receipts and payments to 9 July 2017 (13 pages)
21 September 2017Liquidators' statement of receipts and payments to 9 July 2017 (13 pages)
27 September 2016Liquidators' statement of receipts and payments to 9 July 2016 (14 pages)
27 September 2016Liquidators' statement of receipts and payments to 9 July 2016 (14 pages)
24 July 2015Registered 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 2015Registered 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 2015Statement of affairs with form 4.19 (7 pages)
23 July 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-10
(1 page)
23 July 2015Statement of affairs with form 4.19 (7 pages)
23 July 2015Appointment of a voluntary liquidator (1 page)
23 July 2015Appointment of a voluntary liquidator (1 page)
18 June 2015Company name changed direct cctv & security systems LIMITED\certificate issued on 18/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-17
(3 pages)
18 June 2015Company name changed direct cctv & security systems LIMITED\certificate issued on 18/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-17
(3 pages)
17 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
17 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
13 May 2015Registration of charge 049358180002, created on 30 April 2015 (26 pages)
13 May 2015Registration of charge 049358180002, created on 30 April 2015 (26 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
29 January 2015Termination of appointment of Andrew John Parsliffe as a director on 21 January 2015 (1 page)
29 January 2015Termination of appointment of Andrew John Parsliffe as a secretary on 21 January 2015 (1 page)
29 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
29 January 2015Termination of appointment of John Gavin as a director on 21 January 2015 (1 page)
29 January 2015Termination of appointment of John Gavin as a director on 21 January 2015 (1 page)
29 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
29 January 2015Director's details changed for Patrick Joseph Connelly on 21 January 2015 (2 pages)
29 January 2015Termination of appointment of Andrew John Parsliffe as a director on 21 January 2015 (1 page)
29 January 2015Director's details changed for Patrick Joseph Connelly on 21 January 2015 (2 pages)
29 January 2015Termination of appointment of Andrew John Parsliffe as a secretary on 21 January 2015 (1 page)
8 January 2015Registered 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 2015Registered 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 2015Registered 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 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
24 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
3 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(15 pages)
3 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(15 pages)
16 October 2014Termination of appointment of Christopher David Percy as a director on 3 October 2014 (2 pages)
16 October 2014Termination of appointment of Christopher David Percy as a director on 3 October 2014 (2 pages)
16 October 2014Termination of appointment of Christopher David Percy as a director on 3 October 2014 (2 pages)
22 August 2014Resolutions
  • RES13 ‐ Re-directors 18/07/2014
(2 pages)
22 August 2014Resolutions
  • RES13 ‐ Re-directors 18/07/2014
(2 pages)
2 July 2014Termination of appointment of Christopher Bull as a director (1 page)
2 July 2014Termination of appointment of Christopher Bull as a director (1 page)
6 June 2014Appointment of Andrew John Parsliffe as a secretary (3 pages)
6 June 2014Appointment of Mr Andrew John Parsliffe as a director (3 pages)
6 June 2014Appointment of Patrick Joseph Connelly as a director (3 pages)
6 June 2014Appointment of Mr Andrew John Parsliffe as a director (3 pages)
6 June 2014Termination of appointment of Fay Percy as a secretary (1 page)
6 June 2014Appointment of Andrew John Parsliffe as a secretary (3 pages)
6 June 2014Appointment of Patrick Joseph Connelly as a director (3 pages)
6 June 2014Termination of appointment of Fay Percy as a secretary (1 page)
6 June 2014Appointment of Mr John Gavin as a director (3 pages)
6 June 2014Appointment of Mr Christopher James Bull as a director (2 pages)
6 June 2014Appointment of Mr John Gavin as a director (3 pages)
6 June 2014Appointment of Mr Christopher James Bull as a director (2 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
22 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
9 January 2013Registered office address changed from 17 Copthall Gardens Twickenham Middlesex TW1 4HH on 9 January 2013 (2 pages)
9 January 2013Registered office address changed from 17 Copthall Gardens Twickenham Middlesex TW1 4HH on 9 January 2013 (2 pages)
9 January 2013Annual return made up to 17 October 2012 with a full list of shareholders (14 pages)
9 January 2013Annual return made up to 17 October 2012 with a full list of shareholders (14 pages)
9 January 2013Registered office address changed from 17 Copthall Gardens Twickenham Middlesex TW1 4HH on 9 January 2013 (2 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2012Annual return made up to 17 October 2011 with a full list of shareholders (14 pages)
3 January 2012Annual return made up to 17 October 2011 with a full list of shareholders (14 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 November 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages)
16 November 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages)
10 November 2010Registered office address changed from 11-13 High Street Swanley Kent BR8 8AE on 10 November 2010 (2 pages)
10 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (14 pages)
10 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (14 pages)
10 November 2010Registered office address changed from 11-13 High Street Swanley Kent BR8 8AE on 10 November 2010 (2 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
22 January 2010Annual return made up to 17 October 2009 with a full list of shareholders (14 pages)
22 January 2010Annual return made up to 17 October 2009 with a full list of shareholders (14 pages)
15 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
15 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
20 April 2009Return made up to 17/10/08; full list of members (7 pages)
20 April 2009Return made up to 17/10/08; full list of members (7 pages)
16 April 2009Director's change of particulars / christopher percy / 30/11/2007 (1 page)
16 April 2009Secretary's change of particulars / fay percy / 30/11/2007 (1 page)
16 April 2009Secretary's change of particulars / fay percy / 30/11/2007 (1 page)
16 April 2009Director's change of particulars / christopher percy / 30/11/2007 (1 page)
3 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
3 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
23 November 2007Return made up to 17/10/07; full list of members (6 pages)
23 November 2007Return made up to 17/10/07; full list of members (6 pages)
23 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
23 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
20 January 2007Return made up to 17/10/06; full list of members (6 pages)
20 January 2007Return made up to 17/10/06; full list of members (6 pages)
3 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
3 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
14 November 2005Return made up to 17/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 November 2005Return made up to 17/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
28 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
29 November 2004Return made up to 17/10/04; full list of members (6 pages)
29 November 2004Return made up to 17/10/04; full list of members (6 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New secretary appointed (2 pages)
13 April 2004New secretary appointed (2 pages)
13 April 2004New director appointed (2 pages)
4 December 2003Registered office changed on 04/12/03 from: c/o batt & co, 11-13 high street swanley kent BR8 8AE (1 page)
4 December 2003Registered office changed on 04/12/03 from: c/o batt & co, 11-13 high street swanley kent BR8 8AE (1 page)
17 October 2003Incorporation (18 pages)
17 October 2003Incorporation (18 pages)