Company Name24/7 Security Services (UK) Ltd
Company StatusDissolved
Company Number07289963
CategoryPrivate Limited Company
Incorporation Date21 June 2010(13 years, 10 months ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Anthony Clynes
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2010(1 month, 2 weeks after company formation)
Appointment Duration4 years, 11 months (closed 07 July 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address340 Deansgate
Manchester
M3 4LY
Director NameMr Mark Clynes
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(1 year, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 07 July 2015)
RoleSecurity
Country of ResidenceEngland
Correspondence Address340 Deansgate
Manchester
M3 4LY
Director NameMr David Michael John Clynes
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2013(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 07 July 2015)
RoleHead Of Security
Country of ResidenceEngland
Correspondence Address340 Deansgate
Manchester
M3 4LY
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Anthony Clynes
100.00%
Ordinary

Financials

Year2014
Net Worth£1,501
Cash£157

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 July 2015Final Gazette dissolved following liquidation (1 page)
7 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
3 February 2014Appointment of a voluntary liquidator (1 page)
3 February 2014Statement of affairs with form 4.19 (7 pages)
3 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 January 2014Registered office address changed from Bank House Studios Warwick Street Prestwich Manchester M25 3HN United Kingdom on 3 January 2014 (1 page)
3 January 2014Registered office address changed from Bank House Studios Warwick Street Prestwich Manchester M25 3HN United Kingdom on 3 January 2014 (1 page)
27 September 2013Appointment of Mr David Michael John Clynes as a director (2 pages)
26 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 1
(3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
20 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
2 May 2012Appointment of Mr Mark Clynes as a director (2 pages)
23 March 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
28 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
5 April 2011Registered office address changed from Unit 12 Boston Court Kansas Avenue Salford Manchester M50 2GN United Kingdom on 5 April 2011 (1 page)
5 April 2011Registered office address changed from Unit 12 Boston Court Kansas Avenue Salford Manchester M50 2GN United Kingdom on 5 April 2011 (1 page)
19 August 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
11 August 2010Appointment of Mr Anthony Clynes as a director (2 pages)
11 August 2010Registered office address changed from the Haven 12 Mariman Drive Crumpsall Manchester M8 4PT United Kingdom on 11 August 2010 (1 page)
11 August 2010Statement of capital following an allotment of shares on 10 August 2010
  • GBP 1
(3 pages)
21 June 2010Incorporation (20 pages)
21 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)