Company NameEssential Security Guarding Limited
Company StatusDissolved
Company Number05732465
CategoryPrivate Limited Company
Incorporation Date6 March 2006(18 years, 1 month ago)
Dissolution Date6 January 2010 (14 years, 3 months ago)

Directors

Director NameRichard David Hanscombe
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(11 months after company formation)
Appointment Duration2 years, 11 months (closed 06 January 2010)
RoleCompany Director
Correspondence Address459 Huddersfield Road
Oldham
Lancashire
OL4 2HT
Secretary NameRobert Henryk Nowak
NationalityBritish
StatusClosed
Appointed08 February 2007(11 months, 1 week after company formation)
Appointment Duration2 years, 11 months (closed 06 January 2010)
RoleSecurity
Correspondence Address8 Mayall Street East
Oldham
Lancashire
OL4 3EN
Director NameMr Peter William Roach
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Pickerill Road
Greasby
Wirral
CH49 3ND
Wales
Secretary NameAndrew Peter Wainwright
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Castleway North
Leasowe
Wirral
CH46 1RN
Wales
Director NameMr Scott Hebson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(3 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 January 2007)
RoleCompany Director
Correspondence AddressThe Conals
7 Barnfield Close
Oswestry
Salop
SY11 2TS
Wales
Secretary NameMr Scott Hebson
NationalityBritish
StatusResigned
Appointed01 February 2007(11 months after company formation)
Appointment Duration4 weeks (resigned 01 March 2007)
RoleSecretary
Correspondence AddressThe Conals
7 Barnfield Close
Oswestry
Salop
SY11 2TS
Wales
Director NameMr Quentin James Cartwright
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(11 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 September 2007)
RoleSecurity
Country of ResidenceUnited Kingdom
Correspondence Address13 Wiltshire Road
Chadderton
Oldham
Lancashire
OL9 7RY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 March 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 9b Ivy Mill
Crown Street
Failsworth
Manchester
M35 9BD
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth East
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

6 January 2010Final Gazette dissolved following liquidation (1 page)
6 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2009Completion of winding up (1 page)
6 October 2009Completion of winding up (1 page)
19 June 2008Order of court to wind up (1 page)
19 June 2008Order of court to wind up (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
29 August 2007Registered office changed on 29/08/07 from: suite 101 city house 131 friargate preston lancashire PR2 3EF (2 pages)
29 August 2007Registered office changed on 29/08/07 from: suite 101 city house 131 friargate preston lancashire PR2 3EF (2 pages)
17 June 2007Registered office changed on 17/06/07 from: 116 duke street liverpool merseyside L1 5JW (1 page)
17 June 2007Registered office changed on 17/06/07 from: 116 duke street liverpool merseyside L1 5JW (1 page)
15 June 2007Secretary resigned (1 page)
15 June 2007New secretary appointed (2 pages)
15 June 2007Secretary resigned (1 page)
15 June 2007New director appointed (1 page)
15 June 2007New director appointed (1 page)
15 June 2007New secretary appointed (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007New secretary appointed (2 pages)
19 February 2007New secretary appointed (2 pages)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
1 November 2006Particulars of mortgage/charge (7 pages)
1 November 2006Particulars of mortgage/charge (7 pages)
1 August 2006New director appointed (1 page)
1 August 2006New director appointed (1 page)
13 July 2006Secretary resigned (1 page)
13 July 2006Secretary resigned (1 page)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
7 March 2006Secretary resigned (1 page)
7 March 2006Secretary resigned (1 page)
6 March 2006Incorporation (17 pages)