Company NameExecutive Security & Training Services Limited
Company StatusDissolved
Company Number05096008
CategoryPrivate Limited Company
Incorporation Date6 April 2004(19 years, 12 months ago)
Dissolution Date29 March 2022 (2 years ago)

Business Activity

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

Directors

Director NameMr Stephen Lloyd Richards
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2005(1 year, 2 months after company formation)
Appointment Duration16 years, 9 months (closed 29 March 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 2a(I) Beehive Mill
Jersey Street
Manchester
M4 6JG
Secretary NameRonald Richards
NationalityBritish
StatusClosed
Appointed22 May 2006(2 years, 1 month after company formation)
Appointment Duration15 years, 10 months (closed 29 March 2022)
RoleRetired
Correspondence Address4 Waddington Close
Bury
Lancashire
BL8 2JB
Secretary NameStephen Richards
NationalityBritish
StatusResigned
Appointed08 June 2005(1 year, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 May 2006)
RoleConsultant
Correspondence AddressHillcrest
Gamblesby
Cumbria
CA10 1HR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitespecialist-security.com
Email address[email protected]
Telephone0161 8398243
Telephone regionManchester

Location

Registered AddressUnit 2a(I) Beehive Mill
Jersey Street
Manchester
M4 6JG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

37 at £0.02Stephen Richards
100.00%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth£8,052
Current Liabilities£630

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

29 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2022First Gazette notice for voluntary strike-off (1 page)
30 December 2021Application to strike the company off the register (1 page)
21 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
26 March 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
3 July 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
25 June 2020Registered 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 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
13 May 2019Previous accounting period shortened from 31 July 2019 to 31 March 2019 (1 page)
13 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
24 April 2019Unaudited abridged accounts made up to 31 July 2018 (6 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
16 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
26 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
20 April 2017Registered 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 2017Registered 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 2016Micro company accounts made up to 31 July 2015 (2 pages)
25 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 37
(3 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 37
(3 pages)
8 October 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP .999999
(3 pages)
29 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
29 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP .999999
(3 pages)
27 January 2015Previous accounting period extended from 30 April 2014 to 31 July 2014 (1 page)
27 January 2015Previous accounting period extended from 30 April 2014 to 31 July 2014 (1 page)
21 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP .999999
(3 pages)
21 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP .999999
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
3 April 2013Registered 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 2013Registered 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 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
3 April 2013Registered 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 2013Registered office address changed from 4 Waddington Close, Lowercroft Bury Lancashire BL8 2JB on 2 April 2013 (1 page)
2 April 2013Registered office address changed from 4 Waddington Close, Lowercroft Bury Lancashire BL8 2JB on 2 April 2013 (1 page)
2 April 2013Registered office address changed from 4 Waddington Close, Lowercroft Bury Lancashire BL8 2JB on 2 April 2013 (1 page)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
30 May 2012Director's details changed for Mr Stephen Lloyd Richards on 6 April 2012 (2 pages)
30 May 2012Director's details changed for Mr Stephen Lloyd Richards on 6 April 2012 (2 pages)
30 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
30 May 2012Director's details changed for Mr Stephen Lloyd Richards on 6 April 2012 (2 pages)
2 February 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
2 February 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
6 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
21 May 2010Director's details changed for Stephen Lloyd Richards on 6 April 2010 (2 pages)
21 May 2010Director's details changed for Stephen Lloyd Richards on 6 April 2010 (2 pages)
21 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Stephen Lloyd Richards on 6 April 2010 (2 pages)
21 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
26 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
26 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
5 May 2009Return made up to 06/04/09; full list of members (3 pages)
5 May 2009Return made up to 06/04/09; full list of members (3 pages)
20 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
20 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
22 May 2008Return made up to 06/04/08; full list of members (3 pages)
22 May 2008Return made up to 06/04/08; full list of members (3 pages)
29 February 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
29 February 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
26 June 2007Director's particulars changed (1 page)
26 June 2007Return made up to 06/04/07; full list of members (2 pages)
26 June 2007Return made up to 06/04/07; full list of members (2 pages)
26 June 2007Director's particulars changed (1 page)
7 March 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
7 March 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
6 July 2006New secretary appointed (2 pages)
6 July 2006New secretary appointed (2 pages)
23 May 2006Secretary resigned (1 page)
23 May 2006Location of debenture register (1 page)
23 May 2006Registered office changed on 23/05/06 from: 6 clayton way sefton farm, clayton le moors accrington lancashire BB5 5TT (1 page)
23 May 2006Location of register of members (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006Location of debenture register (1 page)
23 May 2006Location of register of members (1 page)
23 May 2006Return made up to 06/04/06; full list of members (2 pages)
23 May 2006Registered office changed on 23/05/06 from: 6 clayton way sefton farm, clayton le moors accrington lancashire BB5 5TT (1 page)
23 May 2006Return made up to 06/04/06; full list of members (2 pages)
27 March 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
27 March 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
25 July 2005Return made up to 06/04/05; full list of members
  • 363(287) ‐ Registered office changed on 25/07/05
(6 pages)
25 July 2005Return made up to 06/04/05; full list of members
  • 363(287) ‐ Registered office changed on 25/07/05
(6 pages)
24 July 2005New secretary appointed;new director appointed (2 pages)
24 July 2005New secretary appointed;new director appointed (2 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Secretary resigned (1 page)
6 April 2004Incorporation (16 pages)
6 April 2004Incorporation (16 pages)