Company NameClose Protection UK Limited
DirectorMary Prince
Company StatusLiquidation
Company Number05750805
CategoryPrivate Limited Company
Incorporation Date21 March 2006(18 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMrs Mary Prince
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2006(same day as company formation)
RoleTrainer
Country of ResidenceEngland
Correspondence AddressC/O Bridgestones 2 Cromwell Court
Oldham
OL1 1ET
Secretary NameMrs Mary Jane Prince
StatusCurrent
Appointed12 September 2011(5 years, 5 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence AddressC/O Bridgestones 2 Cromwell Court
Oldham
OL1 1ET
Secretary NameKatie Grundy
NationalityBritish
StatusResigned
Appointed21 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address15 King Street
Hindley, Wigan
Lancashire
WN2 3AW
Secretary NameMiss Holly Samantha Carmichael
NationalityBritish
StatusResigned
Appointed02 April 2009(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 12 September 2011)
RoleSecurity
Correspondence Address65 Harwood Vale
Harwood
Bolton
Lancashire
BL2 3QX

Location

Registered AddressC/O Bridgestones
2 Cromwell Court
Oldham
OL1 1ET
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Financials

Year2011
Net Worth-£185,861
Cash£1,317
Current Liabilities£245,416

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Next Accounts Due31 December 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due4 April 2017 (overdue)

Filing History

7 July 2017Liquidators' statement of receipts and payments to 2 May 2017 (19 pages)
13 July 2016INSOLVENCY:Sec of State Cert of release of liquidator (1 page)
1 June 2016Notice of ceasing to act as a voluntary liquidator (1 page)
1 June 2016Appointment of a voluntary liquidator (1 page)
1 June 2016Liquidators' statement of receipts and payments to 2 May 2016 (14 pages)
17 May 2016Liquidators' statement of receipts and payments to 30 April 2016 (15 pages)
18 June 2015Liquidators statement of receipts and payments to 30 April 2015 (14 pages)
18 June 2015Liquidators' statement of receipts and payments to 30 April 2015 (14 pages)
6 June 2014Liquidators statement of receipts and payments to 30 April 2014 (11 pages)
6 June 2014Liquidators' statement of receipts and payments to 30 April 2014 (11 pages)
26 June 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
17 May 2013Registered office address changed from 36 Market Street Hindley Wigan Lancashire WN2 3AN United Kingdom on 17 May 2013 (2 pages)
16 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 May 2013Statement of affairs with form 4.19 (7 pages)
16 May 2013Appointment of a voluntary liquidator (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
7 December 2012Director's details changed for Ms Mary Prince on 3 December 2012 (2 pages)
7 December 2012Registered office address changed from 15 King Street, Hindley Wigan Lancashire WN2 3AW on 7 December 2012 (1 page)
7 December 2012Director's details changed for Ms Mary Prince on 3 December 2012 (2 pages)
7 December 2012Registered office address changed from 15 King Street, Hindley Wigan Lancashire WN2 3AW on 7 December 2012 (1 page)
17 April 2012Annual return made up to 21 March 2012 with a full list of shareholders
Statement of capital on 2012-04-17
  • GBP 1
(3 pages)
27 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 October 2011Appointment of Mrs Mary Jane Prince as a secretary (1 page)
12 October 2011Termination of appointment of Holly Carmichael as a secretary (1 page)
15 June 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 April 2011Compulsory strike-off action has been discontinued (1 page)
18 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 April 2010Director's details changed for Mary Prince on 20 March 2010 (2 pages)
20 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
20 April 2010Secretary's details changed for Holly Samantha Carmichael on 20 March 2010 (1 page)
15 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
29 January 2010Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
9 October 2009Annual return made up to 21 March 2009 with a full list of shareholders (3 pages)
20 April 2009Appointment terminated secretary katie grundy (1 page)
20 April 2009Secretary appointed holly samantha carmichael (2 pages)
23 March 2009Accounts for a dormant company made up to 31 March 2007 (1 page)
7 April 2008Return made up to 21/03/08; full list of members (3 pages)
28 June 2007Return made up to 21/03/07; full list of members (2 pages)
21 March 2006Incorporation (15 pages)