Company NameA1 Security UK Limited
Company StatusDissolved
Company Number05439693
CategoryPrivate Limited Company
Incorporation Date28 April 2005(19 years ago)
Dissolution Date24 May 2009 (14 years, 11 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 NameJohn Stanivslko
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2005(5 days after company formation)
Appointment Duration4 years (closed 24 May 2009)
RoleCompany Director
Correspondence Address118 Burnsall Road
Rastrick
Brighouse
West Yorkshire
HD6 3JT
Secretary NameAnn Gabbitas
NationalityBritish
StatusClosed
Appointed03 May 2005(5 days after company formation)
Appointment Duration4 years (closed 24 May 2009)
RoleCompany Director
Correspondence Address118 Burnsall Road
Rastrick
Brighouse
West Yorkshire
HD6 3JT
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£974,976
Gross Profit£90,271
Net Worth£56,047
Cash£56,582
Current Liabilities£67,706

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

24 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2009Liquidators statement of receipts and payments to 10 February 2009 (5 pages)
24 February 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
28 March 2008Statement of affairs with form 4.19 (5 pages)
28 March 2008Appointment of a voluntary liquidator (1 page)
28 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 March 2008Registered office changed on 01/03/2008 from unit 5 harp trading estate guinness road trafford park manchester M17 1SR (1 page)
14 August 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
12 June 2006Return made up to 28/04/06; full list of members (6 pages)
31 May 2005Registered office changed on 31/05/05 from: yasgroup york house 38 penistone road new mill huddersfield HD9 7BT (1 page)
31 May 2005New director appointed (2 pages)
31 May 2005New secretary appointed (2 pages)
9 May 2005Director resigned (1 page)
9 May 2005Secretary resigned (1 page)
9 May 2005Registered office changed on 09/05/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)