Company NameF & M Security Limited
Company StatusDissolved
Company Number05380960
CategoryPrivate Limited Company
Incorporation Date2 March 2005(19 years, 1 month ago)
Dissolution Date26 August 2011 (12 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Faicka Nasir
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2005(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThe Halt Myrtle Lane
Holywell
Clwyd
CH8 7BT
Wales
Director NameMr Michael John Harley
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2009(4 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 26 August 2011)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Halt Myrtle Lane
Holywell
Flintshire
CH8 7BT
Wales
Director NameMichael Harley
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address48 Turncroft Lane
Stockport
Cheshire
SK1 4AB
Secretary NamePaul Raymond Summers
NationalityBritish
StatusResigned
Appointed02 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address74 Woodville Drive
Marple
Stockport
Cheshire
SK6 7QX
Director NameMr Michael John Harley
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(3 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 June 2009)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Halt Myrtle Lane
Holywell
North Wales
CH8 7BT
Wales
Secretary NameMr Michael John Harley
NationalityBritish
StatusResigned
Appointed04 November 2008(3 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 June 2009)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Halt Myrtle Lane
Holywell
North Wales
CH8 7BT
Wales
Secretary NameMr Thomas Atkinson
NationalityBritish
StatusResigned
Appointed10 June 2009(4 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 November 2009)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address25 Heys Avenue
Wardley
Swinton
Greater Manchester
M27 9QU
Director NameMr Thomas Atkinson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(4 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 November 2009)
RoleSecurity
Country of ResidenceEngland
Correspondence Address25 Heys Avenue
Wardley
Swinton
Greater Manchester
M27 9QU
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address51 Oldham Road
Ashton-Under-Lyne
Tameside
OL6 7DF
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1Michael John Harley
50.00%
Ordinary
1 at 1Ms Faicak Nasir
50.00%
Ordinary

Financials

Year2014
Net Worth£22,480
Cash£4,600
Current Liabilities£185,183

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2011Final Gazette dissolved following liquidation (1 page)
22 June 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
22 June 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
26 April 2010Appointment of a voluntary liquidator (1 page)
26 April 2010Statement of affairs with form 4.19 (8 pages)
26 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-21
(1 page)
26 April 2010Appointment of a voluntary liquidator (1 page)
26 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 April 2010Statement of affairs with form 4.19 (8 pages)
10 March 2010Registered office address changed from Unit 12 Springfield Business Centre Springfield Lane Salford Manchester M3 7JS on 10 March 2010 (2 pages)
10 March 2010Registered office address changed from Unit 12 Springfield Business Centre Springfield Lane Salford Manchester M3 7JS on 10 March 2010 (2 pages)
13 January 2010Termination of appointment of Thomas Atkinson as a secretary (1 page)
13 January 2010Termination of appointment of Thomas Atkinson as a director (1 page)
13 January 2010Termination of appointment of Thomas Atkinson as a director (1 page)
13 January 2010Termination of appointment of Thomas Atkinson as a secretary (1 page)
13 January 2010Termination of appointment of Thomas Atkinson as a secretary (1 page)
13 January 2010Termination of appointment of Thomas Atkinson as a secretary (1 page)
12 November 2009Appointment of Michael John Harley as a director (2 pages)
12 November 2009Appointment of Michael John Harley as a director (2 pages)
15 September 2009Director appointed thomas atkinson (1 page)
15 September 2009Director appointed thomas atkinson (1 page)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 June 2009Secretary appointed thomas atkinson (2 pages)
16 June 2009Secretary appointed thomas atkinson (2 pages)
15 June 2009Appointment Terminate, Director And Secretary Michael John Harley Logged Form (2 pages)
15 June 2009Appointment terminate, director and secretary michael john harley logged form (2 pages)
3 April 2009Return made up to 02/03/09; full list of members (4 pages)
3 April 2009Registered office changed on 03/04/2009 from springfield business park springfield lane salford M3 7JS (1 page)
3 April 2009Return made up to 02/03/09; full list of members (4 pages)
3 April 2009Registered office changed on 03/04/2009 from springfield business park springfield lane salford M3 7JS (1 page)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 November 2008Director and secretary appointed michael john harley (2 pages)
5 November 2008Director and secretary appointed michael john harley (2 pages)
14 October 2008Appointment terminated secretary paul summers (1 page)
14 October 2008Appointment Terminated Secretary paul summers (1 page)
13 August 2008Return made up to 02/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 2008Return made up to 02/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 July 2007Registered office changed on 03/07/07 from: technology house salford university business park lissadel street salford lancashire M6 6AP (1 page)
3 July 2007Registered office changed on 03/07/07 from: technology house salford university business park lissadel street salford lancashire M6 6AP (1 page)
15 June 2007Ad 04/06/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 June 2007Ad 04/06/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 June 2007Return made up to 02/03/07; no change of members (6 pages)
12 June 2007Return made up to 02/03/07; no change of members (6 pages)
23 March 2007Particulars of mortgage/charge (4 pages)
23 March 2007Particulars of mortgage/charge (4 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 January 2007Particulars of mortgage/charge (9 pages)
3 January 2007Particulars of mortgage/charge (9 pages)
2 January 2007Director's particulars changed (1 page)
2 January 2007Director's particulars changed (1 page)
1 June 2006Return made up to 02/03/06; full list of members (6 pages)
1 June 2006Return made up to 02/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
14 June 2005Registered office changed on 14/06/05 from: 48 turncroft lane stockport SK1 4AB (1 page)
14 June 2005Registered office changed on 14/06/05 from: 48 turncroft lane stockport SK1 4AB (1 page)
16 March 2005New director appointed (2 pages)
16 March 2005New secretary appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New secretary appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005Ad 02/03/05-02/03/05 £ si 1@1=1 £ ic 1/2 (2 pages)
16 March 2005Ad 02/03/05-02/03/05 £ si 1@1=1 £ ic 1/2 (2 pages)
9 March 2005Secretary resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Secretary resigned (1 page)
9 March 2005Director resigned (1 page)
2 March 2005Incorporation (12 pages)
2 March 2005Incorporation (12 pages)