Company NameRegional Security Services Limited
Company StatusDissolved
Company Number05200685
CategoryPrivate Limited Company
Incorporation Date9 August 2004(19 years, 8 months ago)
Dissolution Date19 June 2010 (13 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Matthew Herbert Lund
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2008(3 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 19 June 2010)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address8 Radbourne Grove
Bolton
Lancashire
BL3 4TD
Director NamePaul Vincent Flannery
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(same day as company formation)
RoleConsultant
Correspondence Address181c Mottershead Road
Wythenshaw
Manchester
Lancashire
M22 9GP
Secretary NameMr Matthew Herbert Lund
NationalityBritish
StatusResigned
Appointed09 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Radbourne Grove
Bolton
Lancashire
BL3 4TD
Director NameMr Simon Thomas John McHardy
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 July 2007)
RoleParamedic
Country of ResidenceEngland
Correspondence Address1 Castlewood Road
Salford
Lancashire
M7 3QW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 August 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressTomlinsons
St Johns Court 72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2010Final Gazette dissolved following liquidation (1 page)
19 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
19 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
26 October 2009Liquidators' statement of receipts and payments to 19 October 2009 (5 pages)
26 October 2009Liquidators statement of receipts and payments to 19 October 2009 (5 pages)
17 July 2009Notice of ceasing to act as a voluntary liquidator (1 page)
17 July 2009Notice of ceasing to act as a voluntary liquidator (1 page)
4 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-20
(1 page)
4 November 2008Appointment of a voluntary liquidator (1 page)
4 November 2008Statement of affairs with form 4.19 (5 pages)
4 November 2008Statement of affairs with form 4.19 (5 pages)
4 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 November 2008Appointment of a voluntary liquidator (1 page)
29 October 2008Appointment of a voluntary liquidator (1 page)
29 October 2008Statement of affairs with form 4.19 (5 pages)
29 October 2008Appointment of a voluntary liquidator (1 page)
29 October 2008Statement of affairs with form 4.19 (5 pages)
6 October 2008Registered office changed on 06/10/2008 from wilbraham house 28/30 wilbraham road fallowfield, manchester greater manchester M14 7DW (1 page)
6 October 2008Registered office changed on 06/10/2008 from wilbraham house 28/30 wilbraham road fallowfield, manchester greater manchester M14 7DW (1 page)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
20 May 2008Director appointed matthew herbert lund (1 page)
20 May 2008Director appointed matthew herbert lund (1 page)
20 May 2008Appointment Terminated Secretary matthew lund (1 page)
20 May 2008Appointment terminated secretary matthew lund (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
15 August 2007Return made up to 28/07/07; no change of members (6 pages)
15 August 2007Return made up to 28/07/07; no change of members (6 pages)
14 August 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
14 August 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
23 November 2006Return made up to 28/07/06; full list of members (6 pages)
23 November 2006Return made up to 28/07/06; full list of members (6 pages)
14 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
14 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
8 March 2006New director appointed (1 page)
8 March 2006New director appointed (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
19 August 2005Return made up to 28/07/05; full list of members (6 pages)
19 August 2005Return made up to 28/07/05; full list of members (6 pages)
2 September 2004Director's particulars changed (1 page)
2 September 2004Director's particulars changed (1 page)
13 August 2004Secretary resigned (1 page)
13 August 2004New secretary appointed (2 pages)
13 August 2004Director resigned (1 page)
13 August 2004New director appointed (1 page)
13 August 2004New director appointed (1 page)
13 August 2004Director resigned (1 page)
13 August 2004Secretary resigned (1 page)
13 August 2004New secretary appointed (2 pages)
9 August 2004Incorporation (20 pages)
9 August 2004Incorporation (20 pages)