Company NameM.D.S. Security Consultants Limited
Company StatusDissolved
Company Number04995975
CategoryPrivate Limited Company
Incorporation Date16 December 2003(20 years, 4 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Slater
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address186 Greenside Lane
Manchester
M43 7UR
Secretary NameMrs Lina May Slater
StatusClosed
Appointed18 February 2008(4 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 17 July 2012)
RoleCompany Director
Correspondence Address186 Greenside Lane
Droylsden
Manchester
M43 7UR
Secretary NameMavis Slater
NationalityBritish
StatusResigned
Appointed16 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Cemetery Road South
Swinton
Manchester
M27 9TH
Secretary NameRebecca Victoria Slater
NationalityBritish
StatusResigned
Appointed15 April 2005(1 year, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 February 2008)
RoleSecretary
Correspondence Address336 Fairfield Road
Droylsden
Manchester
Lancashire
M43 6FB
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed16 December 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed16 December 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address186 Greenside Lane
Manchester
M43 7UR
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardDroylsden West
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£7,977
Current Liabilities£10,610

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
21 March 2012Application to strike the company off the register (5 pages)
21 March 2012Application to strike the company off the register (5 pages)
15 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 December 2010Annual return made up to 16 December 2010 with a full list of shareholders
Statement of capital on 2010-12-21
  • GBP 2
(4 pages)
21 December 2010Annual return made up to 16 December 2010 with a full list of shareholders
Statement of capital on 2010-12-21
  • GBP 2
(4 pages)
4 March 2010Memorandum and Articles of Association (4 pages)
4 March 2010Memorandum and Articles of Association (4 pages)
18 February 2010Change of name notice (2 pages)
18 February 2010Change of name notice (2 pages)
12 February 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 February 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 January 2010Director's details changed for David Slater on 1 October 2009 (2 pages)
12 January 2010Director's details changed for David Slater on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for David Slater on 1 October 2009 (2 pages)
12 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 January 2009Return made up to 16/12/08; full list of members (3 pages)
6 January 2009Return made up to 16/12/08; full list of members (3 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 February 2008Secretary resigned (1 page)
18 February 2008New secretary appointed (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008New secretary appointed (1 page)
17 December 2007Return made up to 16/12/07; full list of members (2 pages)
17 December 2007Return made up to 16/12/07; full list of members (2 pages)
27 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 January 2007Return made up to 16/12/06; full list of members (2 pages)
4 January 2007Return made up to 16/12/06; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 January 2006Return made up to 16/12/05; full list of members (2 pages)
9 January 2006Return made up to 16/12/05; full list of members (2 pages)
12 May 2005Secretary resigned (1 page)
12 May 2005New secretary appointed (2 pages)
12 May 2005New secretary appointed (2 pages)
12 May 2005Secretary resigned (1 page)
25 February 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 February 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 February 2005Return made up to 16/12/04; full list of members (6 pages)
24 February 2005Return made up to 16/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2005Registered office changed on 21/01/05 from: 215 fairfield road droylsden manchester M43 6AL (1 page)
21 January 2005Director's particulars changed (1 page)
21 January 2005Director's particulars changed (1 page)
21 January 2005Registered office changed on 21/01/05 from: 215 fairfield road droylsden manchester M43 6AL (1 page)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
26 January 2004New secretary appointed (2 pages)
26 January 2004New secretary appointed (2 pages)
16 December 2003Secretary resigned (1 page)
16 December 2003Director resigned (1 page)
16 December 2003Secretary resigned (1 page)
16 December 2003Director resigned (1 page)
16 December 2003Incorporation (12 pages)