Company NameCNN Security Limited
Company StatusDissolved
Company Number06731268
CategoryPrivate Limited Company
Incorporation Date23 October 2008(15 years, 6 months ago)
Dissolution Date2 February 2018 (6 years, 2 months ago)

Business Activity

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

Director

Director NameMr Christopher Gerald Bacon
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2008(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address15 West Park
Hyde
Cheshire
SK14 5EW

Location

Registered Address125-127 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2009
Net Worth-£16,269
Cash£401
Current Liabilities£26,277

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

2 February 2018Final Gazette dissolved following liquidation (1 page)
2 November 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
2 November 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
23 November 2016Liquidators' statement of receipts and payments to 9 May 2016 (12 pages)
23 November 2016Liquidators' statement of receipts and payments to 9 May 2016 (12 pages)
19 August 2015Liquidators' statement of receipts and payments to 9 May 2015 (12 pages)
19 August 2015Liquidators statement of receipts and payments to 9 May 2015 (12 pages)
19 August 2015Liquidators statement of receipts and payments to 9 May 2015 (12 pages)
19 August 2015Liquidators' statement of receipts and payments to 9 May 2015 (12 pages)
25 June 2014Liquidators' statement of receipts and payments to 9 May 2013 (13 pages)
25 June 2014Liquidators' statement of receipts and payments to 9 May 2013 (13 pages)
25 June 2014Liquidators statement of receipts and payments to 9 May 2013 (13 pages)
25 June 2014Liquidators statement of receipts and payments to 9 May 2013 (13 pages)
12 June 2014Liquidators statement of receipts and payments to 9 May 2014 (13 pages)
12 June 2014Liquidators' statement of receipts and payments to 9 May 2014 (13 pages)
12 June 2014Liquidators' statement of receipts and payments to 9 May 2014 (13 pages)
12 June 2014Liquidators statement of receipts and payments to 9 May 2014 (13 pages)
12 July 2013Liquidators statement of receipts and payments to 9 November 2012 (14 pages)
12 July 2013Liquidators' statement of receipts and payments to 9 November 2012 (14 pages)
12 July 2013Liquidators' statement of receipts and payments to 9 November 2012 (14 pages)
12 July 2013Liquidators statement of receipts and payments to 9 November 2012 (14 pages)
6 June 2012Liquidators' statement of receipts and payments to 9 May 2012 (13 pages)
6 June 2012Liquidators statement of receipts and payments to 9 May 2012 (13 pages)
6 June 2012Liquidators' statement of receipts and payments to 9 May 2012 (13 pages)
6 June 2012Liquidators statement of receipts and payments to 9 May 2012 (13 pages)
1 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 May 2011Statement of affairs with form 4.19 (5 pages)
17 May 2011Appointment of a voluntary liquidator (1 page)
17 May 2011Appointment of a voluntary liquidator (1 page)
17 May 2011Statement of affairs with form 4.19 (5 pages)
3 May 2011Registered office address changed from 13 Chester Road Whitby Ellesmere Port CH65 9BE on 3 May 2011 (2 pages)
3 May 2011Registered office address changed from 13 Chester Road Whitby Ellesmere Port CH65 9BE on 3 May 2011 (2 pages)
3 May 2011Registered office address changed from 13 Chester Road Whitby Ellesmere Port CH65 9BE on 3 May 2011 (2 pages)
29 October 2010Director's details changed for Mr Christopher Gerald Bacon on 1 October 2010 (2 pages)
29 October 2010Annual return made up to 23 October 2010 with a full list of shareholders
Statement of capital on 2010-10-29
  • GBP 1
(3 pages)
29 October 2010Director's details changed for Mr Christopher Gerald Bacon on 1 October 2010 (2 pages)
29 October 2010Annual return made up to 23 October 2010 with a full list of shareholders
Statement of capital on 2010-10-29
  • GBP 1
(3 pages)
29 October 2010Director's details changed for Mr Christopher Gerald Bacon on 1 October 2010 (2 pages)
18 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
18 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
23 October 2008Incorporation (14 pages)
23 October 2008Incorporation (14 pages)