Company NameContract Security (United Kingdom) Ltd
Company StatusDissolved
Company Number05356496
CategoryPrivate Limited Company
Incorporation Date8 February 2005(19 years, 2 months ago)
Dissolution Date12 December 2019 (4 years, 4 months ago)

Business Activity

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

Directors

Director NameMr John Albert Mills
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(4 years, 4 months after company formation)
Appointment Duration10 years, 5 months (closed 12 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Barn Main Street
Shudy Camps
Cambs
CB21 4RA
Director NameHeidi Morris
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 05 September 2006)
RoleCompany Director
Correspondence Address9 Faverolle Green
Cheshunt
Waltham Cross
Hertfordshire
EN8 0UJ
Secretary NameJohn Albert Mills
NationalityBritish
StatusResigned
Appointed21 March 2005(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 05 September 2006)
RoleCompany Director
Correspondence Address9 Faverolle Green
Cheshunt
Hertfordshire
EN8 0UJ
Director NameJohn Albert Mills
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(1 year, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 March 2007)
RoleOperations Director
Correspondence Address9 Faverolle Green
Cheshunt
Hertfordshire
EN8 0UJ
Secretary NameMrs Heidi Morris
NationalityBritish
StatusResigned
Appointed05 September 2006(1 year, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 11 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStreet Barn
Main Street, Shudy Camps
Cambridge
Cambridgeshire
CB21 4RA
Director NameMr Lee Mills
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(2 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 11 May 2015)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressStreet Barn
Main Street, Shudy Camps
Cambridge
Cambridgeshire
CB21 4RA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address7 St. Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£14,751
Cash£175,871
Current Liabilities£3,283,112

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 December 2019Final Gazette dissolved following liquidation (1 page)
12 September 2019Return of final meeting in a creditors' voluntary winding up (14 pages)
1 October 2018Liquidators' statement of receipts and payments to 28 July 2018 (16 pages)
25 August 2017Liquidators' statement of receipts and payments to 28 July 2017 (10 pages)
25 August 2017Liquidators' statement of receipts and payments to 28 July 2017 (10 pages)
5 September 2016Liquidators' statement of receipts and payments to 28 July 2016 (9 pages)
5 September 2016Liquidators' statement of receipts and payments to 28 July 2016 (9 pages)
13 August 2015Registered office address changed from Suites 8 & 9 Parkside Business Centre Plumpton Road, Hoddesdon Hertfordshire EN11 0ES to 7 st. Petersgate Stockport Cheshire SK1 1EB on 13 August 2015 (2 pages)
13 August 2015Registered office address changed from Suites 8 & 9 Parkside Business Centre Plumpton Road, Hoddesdon Hertfordshire EN11 0ES to 7 st. Petersgate Stockport Cheshire SK1 1EB on 13 August 2015 (2 pages)
12 August 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-29
(1 page)
12 August 2015Appointment of a voluntary liquidator (1 page)
12 August 2015Statement of affairs with form 4.19 (5 pages)
12 August 2015Appointment of a voluntary liquidator (1 page)
12 August 2015Statement of affairs with form 4.19 (5 pages)
18 May 2015Termination of appointment of Heidi Morris as a secretary on 11 May 2015 (1 page)
18 May 2015Termination of appointment of Lee Mills as a director on 11 May 2015 (1 page)
18 May 2015Termination of appointment of Lee Mills as a director on 11 May 2015 (1 page)
18 May 2015Termination of appointment of Heidi Morris as a secretary on 11 May 2015 (1 page)
1 May 2015Compulsory strike-off action has been suspended (1 page)
1 May 2015Compulsory strike-off action has been suspended (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
3 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
3 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
7 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
6 March 2013Compulsory strike-off action has been discontinued (1 page)
6 March 2013Compulsory strike-off action has been discontinued (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
28 February 2013Total exemption small company accounts made up to 29 February 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 29 February 2012 (6 pages)
14 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
26 May 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
26 May 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
11 February 2010Director's details changed for Lee Mills on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for John Albert Mills on 11 February 2010 (2 pages)
11 February 2010Director's details changed for John Albert Mills on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Lee Mills on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
16 July 2009Director appointed john albert mills (3 pages)
16 July 2009Director appointed john albert mills (3 pages)
6 July 2009Appointment terminated (1 page)
6 July 2009Appointment terminated (1 page)
10 February 2009Return made up to 08/02/09; full list of members (3 pages)
10 February 2009Return made up to 08/02/09; full list of members (3 pages)
24 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
24 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
19 February 2008Secretary's particulars changed (1 page)
19 February 2008Secretary's particulars changed (1 page)
19 February 2008Location of register of members (1 page)
19 February 2008Registered office changed on 19/02/08 from: 12-16 watermark way john tate road foxholes business park hertford hertfordshire SG13 7TZ (1 page)
19 February 2008Return made up to 08/02/08; full list of members (2 pages)
19 February 2008Return made up to 08/02/08; full list of members (2 pages)
19 February 2008Registered office changed on 19/02/08 from: 12-16 watermark way john tate road foxholes business park hertford hertfordshire SG13 7TZ (1 page)
19 February 2008Location of debenture register (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Location of debenture register (1 page)
19 February 2008Location of register of members (1 page)
27 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
27 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
6 July 2007Particulars of mortgage/charge (4 pages)
6 July 2007Particulars of mortgage/charge (4 pages)
14 June 2007Return made up to 08/02/07; full list of members (6 pages)
14 June 2007Return made up to 08/02/07; full list of members (6 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
17 November 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
17 November 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
29 September 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
19 September 2006Secretary resigned (1 page)
19 September 2006New secretary appointed (2 pages)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006New secretary appointed (2 pages)
19 September 2006Secretary resigned (1 page)
3 April 2006Return made up to 08/02/06; full list of members (6 pages)
3 April 2006Return made up to 08/02/06; full list of members (6 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New secretary appointed (2 pages)
23 March 2005New secretary appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005Ad 21/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 March 2005Registered office changed on 23/03/05 from: 12/16 watermark way, john tate road, foxholes business park hertford SG13 7TZ (1 page)
23 March 2005Registered office changed on 23/03/05 from: 12/16 watermark way, john tate road, foxholes business park hertford SG13 7TZ (1 page)
23 March 2005Ad 21/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 February 2005Secretary resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Secretary resigned (1 page)
8 February 2005Incorporation (9 pages)
8 February 2005Incorporation (9 pages)