Company NameSmart Security Cctv Limited
Company StatusDissolved
Company Number05504345
CategoryPrivate Limited Company
Incorporation Date11 July 2005(18 years, 9 months ago)
Dissolution Date13 April 2010 (14 years ago)
Previous NameHallco 1206 Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Gareth James Wright
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2005(2 months, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 13 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Clonners Field
Stapeley
Nantwich
Cheshire
CW5 7GP
Secretary NamePaul Morley
NationalityBritish
StatusResigned
Appointed22 September 2005(2 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 29 August 2007)
RoleCompany Director
Correspondence Address6 Birdwell Drive
Warrington
Cheshire
WA5 1XA
Secretary NameMr Martin Gilbert
NationalityBritish
StatusResigned
Appointed29 August 2007(2 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 04 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ringley Close
Whitefield
Manchester
M45 7HR
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed11 July 2005(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2005(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressHodgsons Nelson House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

13 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2010Final Gazette dissolved following liquidation (1 page)
11 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
11 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
21 July 2009Liquidators' statement of receipts and payments to 9 July 2009 (5 pages)
21 July 2009Liquidators statement of receipts and payments to 9 July 2009 (5 pages)
21 July 2009Liquidators statement of receipts and payments to 9 July 2009 (5 pages)
14 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 July 2008Appointment of a voluntary liquidator (1 page)
14 July 2008Statement of affairs with form 4.19 (6 pages)
14 July 2008Appointment of a voluntary liquidator (1 page)
14 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-07-10
(1 page)
14 July 2008Statement of affairs with form 4.19 (6 pages)
25 June 2008Registered office changed on 25/06/2008 from 400 metroplex broadway salford M50 2UE (1 page)
25 June 2008Registered office changed on 25/06/2008 from 400 metroplex broadway salford M50 2UE (1 page)
12 February 2008Secretary resigned (1 page)
12 February 2008Secretary resigned (1 page)
3 September 2007Secretary resigned (1 page)
3 September 2007Secretary resigned (1 page)
3 September 2007New secretary appointed (2 pages)
3 September 2007New secretary appointed (2 pages)
29 August 2007Director's particulars changed (1 page)
29 August 2007Return made up to 11/07/07; full list of members (2 pages)
29 August 2007Return made up to 11/07/07; full list of members (2 pages)
29 August 2007Director's particulars changed (1 page)
3 August 2006Return made up to 11/07/06; full list of members (6 pages)
3 August 2006Return made up to 11/07/06; full list of members (6 pages)
28 June 2006Accounting reference date extended from 31/07/06 to 30/11/06 (1 page)
28 June 2006Accounting reference date extended from 31/07/06 to 30/11/06 (1 page)
2 December 2005Particulars of mortgage/charge (7 pages)
2 December 2005Particulars of mortgage/charge (7 pages)
1 December 2005Particulars of mortgage/charge (11 pages)
1 December 2005Particulars of mortgage/charge (11 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New secretary appointed (2 pages)
11 October 2005New secretary appointed (2 pages)
11 October 2005New director appointed (2 pages)
10 October 2005Director resigned (1 page)
10 October 2005Secretary resigned (1 page)
10 October 2005Secretary resigned (1 page)
10 October 2005Director resigned (1 page)
29 September 2005Registered office changed on 29/09/05 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
29 September 2005Registered office changed on 29/09/05 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
26 September 2005Company name changed hallco 1206 LIMITED\certificate issued on 26/09/05 (2 pages)
26 September 2005Company name changed hallco 1206 LIMITED\certificate issued on 26/09/05 (2 pages)
11 July 2005Incorporation (16 pages)
11 July 2005Incorporation (16 pages)