Company NameEMW Security Services Limited
Company StatusDissolved
Company Number05413846
CategoryPrivate Limited Company
Incorporation Date5 April 2005(19 years ago)
Dissolution Date23 December 2008 (15 years, 4 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 NameAjaz Farooq
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2005(8 months, 1 week after company formation)
Appointment Duration3 years (closed 23 December 2008)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address2 Lawrence Street
Blackford Bridge
Bury
BL9 9SN
Secretary NameAli Farooq
NationalityBritish
StatusClosed
Appointed10 December 2005(8 months, 1 week after company formation)
Appointment Duration3 years (closed 23 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lawrence Street
Blackford Bridge
Bury
BL9 9SN
Director NameSimon Maccabe
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address92 King Road
Prestwich
Manchester
M25 0FY
Secretary NameMark Greenberg
NationalityBritish
StatusResigned
Appointed05 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address38 Greendale Drive
Radcliffe
Manchester
M26 1UQ

Location

Registered AddressStanton House 41 Blackfriars Rd
Salford
Manchester
Lancs
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

23 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
23 September 2008Liquidators statement of receipts and payments to 19 September 2008 (5 pages)
25 July 2008Liquidators statement of receipts and payments to 18 July 2008 (5 pages)
30 July 2007Statement of affairs (7 pages)
30 July 2007Appointment of a voluntary liquidator (1 page)
30 July 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
13 July 2007Registered office changed on 13/07/07 from: trident 1 style road manchester M22 5XP (1 page)
10 May 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 10/05/06
(7 pages)
9 January 2006New secretary appointed (1 page)
9 January 2006Director resigned (1 page)
9 January 2006New director appointed (2 pages)