Jersey Street
Manchester
M4 6JG
Secretary Name | Ronald Richards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2006(2 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months (closed 29 March 2022) |
Role | Retired |
Correspondence Address | 4 Waddington Close Bury Lancashire BL8 2JB |
Secretary Name | Stephen Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(1 year, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 May 2006) |
Role | Consultant |
Correspondence Address | Hillcrest Gamblesby Cumbria CA10 1HR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | specialist-security.com |
---|---|
Email address | [email protected] |
Telephone | 0161 8398243 |
Telephone region | Manchester |
Registered Address | Unit 2a(I) Beehive Mill Jersey Street Manchester M4 6JG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
37 at £0.02 | Stephen Richards 100.00% Ordinary |
---|---|
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £8,052 |
Current Liabilities | £630 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
29 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2021 | Application to strike the company off the register (1 page) |
21 June 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
26 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
3 July 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
25 June 2020 | Registered office address changed from 5th Floor Digital World Centre 1 Lowry Plaza the Quays Salford Greater Manchester M50 3UB England to Unit 2a(I) Beehive Mill Jersey Street Manchester M4 6JG on 25 June 2020 (1 page) |
18 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
13 May 2019 | Previous accounting period shortened from 31 July 2019 to 31 March 2019 (1 page) |
13 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
24 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (6 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
16 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
26 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
20 April 2017 | Registered office address changed from Suite 5, Victoria Buildings 9-13 Silver Street Bury Lancashire BL9 0EU England to 5th Floor Digital World Centre 1 Lowry Plaza the Quays Salford Greater Manchester M50 3UB on 20 April 2017 (1 page) |
20 April 2017 | Registered office address changed from Suite 5, Victoria Buildings 9-13 Silver Street Bury Lancashire BL9 0EU England to 5th Floor Digital World Centre 1 Lowry Plaza the Quays Salford Greater Manchester M50 3UB on 20 April 2017 (1 page) |
25 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
25 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
8 October 2015 | Registered office address changed from Lower Ground Floor Delphian House New Bailey Street Manchester Lancashire M3 5FS to Suite 5, Victoria Buildings 9-13 Silver Street Bury Lancashire BL9 0EU on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from Lower Ground Floor Delphian House New Bailey Street Manchester Lancashire M3 5FS to Suite 5, Victoria Buildings 9-13 Silver Street Bury Lancashire BL9 0EU on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from Lower Ground Floor Delphian House New Bailey Street Manchester Lancashire M3 5FS to Suite 5, Victoria Buildings 9-13 Silver Street Bury Lancashire BL9 0EU on 8 October 2015 (1 page) |
29 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
29 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
29 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
27 January 2015 | Previous accounting period extended from 30 April 2014 to 31 July 2014 (1 page) |
27 January 2015 | Previous accounting period extended from 30 April 2014 to 31 July 2014 (1 page) |
21 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Registered office address changed from Lower Ground Floor Delphian House New Bailey Street Salford Lancashire M3 5FS England on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from Lower Ground Floor Delphian House New Bailey Street Salford Lancashire M3 5FS England on 3 April 2013 (1 page) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Registered office address changed from Lower Ground Floor Delphian House New Bailey Street Salford Lancashire M3 5FS England on 3 April 2013 (1 page) |
2 April 2013 | Registered office address changed from 4 Waddington Close, Lowercroft Bury Lancashire BL8 2JB on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from 4 Waddington Close, Lowercroft Bury Lancashire BL8 2JB on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from 4 Waddington Close, Lowercroft Bury Lancashire BL8 2JB on 2 April 2013 (1 page) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Director's details changed for Mr Stephen Lloyd Richards on 6 April 2012 (2 pages) |
30 May 2012 | Director's details changed for Mr Stephen Lloyd Richards on 6 April 2012 (2 pages) |
30 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Director's details changed for Mr Stephen Lloyd Richards on 6 April 2012 (2 pages) |
2 February 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
2 February 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
6 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
27 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
21 May 2010 | Director's details changed for Stephen Lloyd Richards on 6 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Stephen Lloyd Richards on 6 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Stephen Lloyd Richards on 6 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
26 January 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
5 May 2009 | Return made up to 06/04/09; full list of members (3 pages) |
5 May 2009 | Return made up to 06/04/09; full list of members (3 pages) |
20 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
20 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
22 May 2008 | Return made up to 06/04/08; full list of members (3 pages) |
22 May 2008 | Return made up to 06/04/08; full list of members (3 pages) |
29 February 2008 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
29 February 2008 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Return made up to 06/04/07; full list of members (2 pages) |
26 June 2007 | Return made up to 06/04/07; full list of members (2 pages) |
26 June 2007 | Director's particulars changed (1 page) |
7 March 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
7 March 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
6 July 2006 | New secretary appointed (2 pages) |
6 July 2006 | New secretary appointed (2 pages) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | Location of debenture register (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: 6 clayton way sefton farm, clayton le moors accrington lancashire BB5 5TT (1 page) |
23 May 2006 | Location of register of members (1 page) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | Location of debenture register (1 page) |
23 May 2006 | Location of register of members (1 page) |
23 May 2006 | Return made up to 06/04/06; full list of members (2 pages) |
23 May 2006 | Registered office changed on 23/05/06 from: 6 clayton way sefton farm, clayton le moors accrington lancashire BB5 5TT (1 page) |
23 May 2006 | Return made up to 06/04/06; full list of members (2 pages) |
27 March 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
27 March 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
25 July 2005 | Return made up to 06/04/05; full list of members
|
25 July 2005 | Return made up to 06/04/05; full list of members
|
24 July 2005 | New secretary appointed;new director appointed (2 pages) |
24 July 2005 | New secretary appointed;new director appointed (2 pages) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Secretary resigned (1 page) |
6 April 2004 | Incorporation (16 pages) |
6 April 2004 | Incorporation (16 pages) |