Company NameSecuretask Security Ltd
Company StatusDissolved
Company Number07175390
CategoryPrivate Limited Company
Incorporation Date3 March 2010(14 years, 2 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)

Business Activity

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

Directors

Director NameMr David Stuart Blakeley
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2013(3 years, 4 months after company formation)
Appointment Duration8 years, 1 month (closed 24 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdvantage House 156 Oxford Street West
Ashton-Under-Lyne
Lancashire
OL7 0NB
Director NameMr David Stuart Blakeley
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Audenshaw Court
Denton Road, Audenshaw
Manchester
Lancashire
M34 5AY
Director NameMr David Stuart Blakeley
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(3 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdvantage House 156 Oxford Street West
Ashton-Under-Lyne
Lancashire
OL7 0NB
Director NameMiss Tracy Marie Blakeley
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 05 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdvantage House 156 Oxford Street West
Ashton-Under-Lyne
Lancashire
OL7 0NB

Contact

Websitesecuretask.co.uk
Telephone0161 3300900
Telephone regionManchester

Location

Registered AddressAdvantage House
156 Oxford Street West
Ashton-Under-Lyne
Lancashire
OL7 0NB
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Shareholders

1 at £1David Stewart Blakeley
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,889
Cash£22,479
Current Liabilities£36,780

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 August 2021Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
6 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
23 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
5 September 2013Termination of appointment of Tracy Blakeley as a director (1 page)
5 September 2013Termination of appointment of Tracy Blakeley as a director (1 page)
2 August 2013Appointment of Mr David Stuart Blakeley as a director (2 pages)
2 August 2013Appointment of Mr David Stuart Blakeley as a director (2 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
6 September 2011Appointment of Miss Tracy Marie Blakeley as a director (2 pages)
6 September 2011Director's details changed for Mr David Stuart Blakeley on 6 September 2011 (2 pages)
6 September 2011Director's details changed for Mr David Stuart Blakeley on 6 September 2011 (2 pages)
6 September 2011Termination of appointment of Tracy Blakeley as a director (1 page)
6 September 2011Appointment of Miss Tracy Marie Blakeley as a director (2 pages)
6 September 2011Director's details changed for Mr David Stuart Blakeley on 6 September 2011 (2 pages)
6 September 2011Termination of appointment of Tracy Blakeley as a director (1 page)
11 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
16 June 2010Termination of appointment of David Blakeley as a director (1 page)
16 June 2010Appointment of Mr David Stuart Blakeley as a director (2 pages)
16 June 2010Appointment of Mr David Stuart Blakeley as a director (2 pages)
16 June 2010Termination of appointment of David Blakeley as a director (1 page)
26 May 2010Director's details changed for Mr David James Blakeley on 26 May 2010 (2 pages)
26 May 2010Director's details changed for Mr David James Blakeley on 26 May 2010 (2 pages)
3 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
3 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
3 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)