Company NameJ And K Daniels (CS) Limited
Company StatusDissolved
Company Number07463150
CategoryPrivate Limited Company
Incorporation Date7 December 2010(13 years, 4 months ago)
Dissolution Date29 March 2016 (8 years ago)
Previous NameCorporate Security (North) Limited

Business Activity

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

Directors

Director NameMr John Daniels
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(1 year, 3 months after company formation)
Appointment Duration3 years, 12 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarrop Marshall Ashfield House
Ashfield Road
Cheadle
Cheshire
SK8 1BB
Director NameMr John Daniels
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Sandford Crescent
Wychwood Park Weston
Crewe
CW2 5GJ
Director NameMrs Karen Patricia Daniels
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Sandford Crescent
Wychwood Park Weston
Crewe
CW2 5GJ
Director NameMr Trevor Anthony Procter
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(6 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGardale House 118b
Gatley Road Gatley
Cheadle
Cheshire
SK8 4AU

Contact

Websitewww.kdaniels.com

Location

Registered AddressHarrop Marshall Ashfield House
Ashfield Road
Cheadle
Cheshire
SK8 1BB
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Shareholders

1 at £1John Daniels
50.00%
Ordinary
1 at £1Karen Daniels
50.00%
Ordinary

Financials

Year2014
Net Worth£2,161
Current Liabilities£83,927

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
31 December 2015Application to strike the company off the register (3 pages)
16 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(3 pages)
15 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(3 pages)
28 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(3 pages)
28 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(3 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 February 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
27 February 2013Registered office address changed from Harrop Marshall Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB United Kingdom on 27 February 2013 (1 page)
27 February 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
27 February 2013Registered office address changed from Gardale House Gatley Road Gatley Cheadle Cheshire SK8 4AU England on 27 February 2013 (1 page)
16 January 2013Company name changed corporate security (north) LIMITED\certificate issued on 16/01/13
  • RES15 ‐ Change company name resolution on 2013-01-03
(2 pages)
7 January 2013Change of name notice (2 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 April 2012Appointment of Mr John Daniels as a director (2 pages)
5 April 2012Termination of appointment of Trevor Procter as a director (1 page)
3 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
15 December 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
12 July 2011Termination of appointment of Karen Daniels as a director (1 page)
12 July 2011Termination of appointment of John Daniels as a director (1 page)
12 July 2011Appointment of Mr Trevor Anthony Procter as a director (2 pages)
7 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
7 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)