Company NameSecurity Guard Services Limited
Company StatusDissolved
Company Number05157041
CategoryPrivate Limited Company
Incorporation Date18 June 2004(19 years, 9 months ago)
Dissolution Date30 August 2008 (15 years, 7 months ago)
Previous NameIVS Response Limited

Business Activity

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

Directors

Director NameEdward Lawrence
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2004(5 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 30 August 2008)
RoleCompany Administrator
Correspondence Address3 Dalton Grove
Bawtry
Doncaster
DN10 6XS
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusClosed
Appointed16 May 2005(11 months after company formation)
Appointment Duration3 years, 3 months (closed 30 August 2008)
Correspondence Address5 Jupiter House
Calleva Park Aldermaston
Reading
Berkshire
RG7 8NN
Director NameAllan Ferguson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Glebe
Standlake
Witney
Oxfordshire
OX29 7SS
Secretary NameRobin Edward Sims
NationalityBritish
StatusResigned
Appointed18 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address57 Kings Road
Walton On Thames
Surrey
KT12 2RB
Secretary NameMark Anthony Kemp
NationalityBritish
StatusResigned
Appointed31 August 2004(2 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 May 2005)
RoleCompany Director
Correspondence Address45 Willow Close
Bromsgrove
Worcestershire
B61 8RF
Director NameMatthew Edward Hodgkinson
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(2 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 30 November 2004)
RoleCompany Director
Correspondence Address29 Dawson Drive
Burgh-Le-Marsh
Skegness
Lincolnshire
PE24 5NA
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed18 June 2004(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed18 June 2004(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

30 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2008Liquidators statement of receipts and payments to 23 August 2008 (5 pages)
30 May 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
3 March 2008Liquidators statement of receipts and payments to 23 August 2008 (5 pages)
5 September 2007Liquidators statement of receipts and payments (5 pages)
6 March 2007Liquidators statement of receipts and payments (5 pages)
20 September 2006Registered office changed on 20/09/06 from: 27 the downs altrincham WA14 2QD (1 page)
2 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 2006Statement of affairs (5 pages)
2 March 2006Appointment of a voluntary liquidator (1 page)
14 February 2006Registered office changed on 14/02/06 from: unit 14 marsh gate doncaster DN5 8AF (1 page)
12 October 2005Registered office changed on 12/10/05 from: red barn farm cottage woodstock road oxford oxfordshire OX2 8JR (1 page)
5 October 2005Particulars of mortgage/charge (7 pages)
19 July 2005Return made up to 18/06/05; full list of members (2 pages)
30 June 2005Secretary resigned (1 page)
23 May 2005New secretary appointed (2 pages)
15 March 2005Registered office changed on 15/03/05 from: the old manse 14 lumley avenue skegness lincolnshire P25 2AP (1 page)
10 January 2005New director appointed (1 page)
10 January 2005Director resigned (1 page)
27 October 2004New secretary appointed (1 page)
27 October 2004Registered office changed on 27/10/04 from: keble house, church end south leigh witney oxfordshire OX29 6UR (1 page)
22 October 2004New director appointed (2 pages)
22 September 2004Secretary resigned (1 page)
22 September 2004Director resigned (1 page)
18 June 2004New director appointed (1 page)
18 June 2004Secretary resigned (1 page)
18 June 2004New secretary appointed (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Registered office changed on 18/06/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
18 June 2004Incorporation (14 pages)