Company NameImperial Security Ltd
Company StatusDissolved
Company Number05166338
CategoryPrivate Limited Company
Incorporation Date30 June 2004(19 years, 9 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Andrew James O'Dowd
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(7 years after company formation)
Appointment Duration2 years, 6 months (closed 14 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Regent Square
Ordsall
Salford
M5 3RQ
Director NameBrandon Bailey
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Quarry Pond Road
Worsely
Manchester
Lancashire
M28 0YH
Secretary NameMarcel Williams
NationalityBritish
StatusResigned
Appointed30 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 Fulford Street
Old Trafford
Manchester
Greater Manchester
M16 9PU
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence Address386 Palatine Road
Northenden
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence Address386 Palatine Road
Northenden
Manchester
M22 4FZ

Location

Registered Address36a Stockport Road
Romiley
Stockport
Cheshire
SK6 3AA
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
20 March 2013Registered office address changed from 4 Acton Square the Crescent Salford Manchester Greater Manchester M5 4NY United Kingdom on 20 March 2013 (1 page)
20 March 2013Compulsory strike-off action has been discontinued (1 page)
20 March 2013Compulsory strike-off action has been discontinued (1 page)
20 March 2013Registered office address changed from 4 Acton Square the Crescent Salford Manchester Greater Manchester M5 4NY United Kingdom on 20 March 2013 (1 page)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 December 2012Compulsory strike-off action has been suspended (1 page)
25 December 2012Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
13 March 2012Registered office address changed from 130 Bury New Road Prestwich Manchester M25 0AA on 13 March 2012 (1 page)
13 March 2012Registered office address changed from 130 Bury New Road Prestwich Manchester M25 0AA on 13 March 2012 (1 page)
24 October 2011Termination of appointment of Marcel Williams as a secretary on 1 July 2011 (2 pages)
24 October 2011Termination of appointment of Marcel Williams as a secretary (2 pages)
19 October 2011Appointment of Andrew O'dowd as a director on 1 July 2011 (3 pages)
19 October 2011Appointment of Andrew O'dowd as a director (3 pages)
19 October 2011Termination of appointment of Brandon Bailey as a director on 1 July 2011 (2 pages)
19 October 2011Termination of appointment of Brandon Bailey as a director (2 pages)
7 July 2011Secretary's details changed for Marcel Williams on 7 July 2011 (2 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 100
(4 pages)
7 July 2011Secretary's details changed for Marcel Williams on 7 July 2011 (2 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 100
(4 pages)
7 July 2011Secretary's details changed for Marcel Williams on 7 July 2011 (2 pages)
15 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
15 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 30 June 2009 with a full list of shareholders (3 pages)
18 November 2009Annual return made up to 30 June 2009 with a full list of shareholders (3 pages)
24 August 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
24 August 2009Accounts made up to 30 June 2009 (2 pages)
3 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
3 April 2009Accounts made up to 30 June 2008 (2 pages)
13 August 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
13 August 2008Accounts made up to 30 June 2007 (2 pages)
13 August 2008Return made up to 30/06/08; full list of members (3 pages)
13 August 2008Return made up to 30/06/08; full list of members (3 pages)
17 December 2007Return made up to 30/06/07; full list of members (2 pages)
17 December 2007Return made up to 30/06/07; full list of members (2 pages)
18 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
18 April 2007Return made up to 30/06/06; full list of members (6 pages)
18 April 2007Accounts made up to 30 June 2006 (1 page)
18 April 2007Return made up to 30/06/06; full list of members (6 pages)
20 July 2006Registered office changed on 20/07/06 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
20 July 2006Registered office changed on 20/07/06 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
28 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
28 April 2006Accounts made up to 30 June 2005 (1 page)
11 August 2005Registered office changed on 11/08/05 from: 386 palatine road northenden manchester M22 4FZ (1 page)
11 August 2005Return made up to 30/06/05; full list of members (2 pages)
11 August 2005Return made up to 30/06/05; full list of members (2 pages)
11 August 2005Registered office changed on 11/08/05 from: 386 palatine road northenden manchester M22 4FZ (1 page)
22 July 2004New secretary appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004Ad 30/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 July 2004Ad 30/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 July 2004New secretary appointed (2 pages)
22 July 2004New director appointed (2 pages)
13 July 2004Director resigned (1 page)
13 July 2004Secretary resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Secretary resigned (1 page)
30 June 2004Incorporation (11 pages)
30 June 2004Incorporation (11 pages)