Company NameCornerstone Security Solutions Ltd.
Company StatusDissolved
Company Number07647123
CategoryPrivate Limited Company
Incorporation Date25 May 2011(12 years, 10 months ago)
Dissolution Date16 July 2015 (8 years, 8 months ago)
Previous NameHawk Security Surveillance Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameIan Anthony Quick
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Eden Square
Flixton Road Urmston
Manchester
M41 5ND
Director NameMr John Martin
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(2 years, 3 months after company formation)
Appointment Duration1 week, 6 days (resigned 14 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School House Manchester Road
Carrington
Manchester
Lancashire
M31 4UG

Location

Registered AddressKay Johnson Gee Griffin Court 201
Chapel Street
Manchester
Lancashire
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

1 at £1Ian Anthony Quick
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,043
Cash£1,159
Current Liabilities£88,373

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2015Final Gazette dissolved following liquidation (1 page)
16 July 2015Final Gazette dissolved following liquidation (1 page)
16 April 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
16 April 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
17 December 2014Liquidators statement of receipts and payments to 10 October 2014 (12 pages)
17 December 2014Liquidators' statement of receipts and payments to 10 October 2014 (12 pages)
17 December 2014Liquidators' statement of receipts and payments to 10 October 2014 (12 pages)
18 October 2013Registered office address changed from the Old School House Manchester Road Carrington Manchester Lancashire M31 4UG on 18 October 2013 (2 pages)
18 October 2013Registered office address changed from the Old School House Manchester Road Carrington Manchester Lancashire M31 4UG on 18 October 2013 (2 pages)
17 October 2013Appointment of a voluntary liquidator (1 page)
17 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 October 2013Statement of affairs with form 4.19 (11 pages)
17 October 2013Statement of affairs with form 4.19 (11 pages)
17 October 2013Appointment of a voluntary liquidator (1 page)
14 October 2013Termination of appointment of John Martin as a director (1 page)
14 October 2013Termination of appointment of John Martin as a director (1 page)
10 September 2013Appointment of Mr John Martin as a director (2 pages)
10 September 2013Appointment of Mr John Martin as a director (2 pages)
11 June 2013Annual return made up to 25 May 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 1
(3 pages)
11 June 2013Annual return made up to 25 May 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 1
(3 pages)
15 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
15 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
11 July 2012Current accounting period extended from 31 May 2012 to 31 August 2012 (2 pages)
11 July 2012Current accounting period extended from 31 May 2012 to 31 August 2012 (2 pages)
21 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
21 June 2012Current accounting period extended from 31 May 2013 to 31 August 2013 (1 page)
21 June 2012Current accounting period extended from 31 May 2013 to 31 August 2013 (1 page)
12 March 2012Registered office address changed from Suite 25 6Th Floor St James House Pendleton Way Salford Manchester M6 5FW on 12 March 2012 (2 pages)
12 March 2012Registered office address changed from Suite 25 6Th Floor St James House Pendleton Way Salford Manchester M6 5FW on 12 March 2012 (2 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
15 September 2011Registered office address changed from 28 Eden Square Flixton Road Urmston Manchester M41 5ND United Kingdom on 15 September 2011 (2 pages)
15 September 2011Registered office address changed from 28 Eden Square Flixton Road Urmston Manchester M41 5ND United Kingdom on 15 September 2011 (2 pages)
10 September 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
10 September 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
1 September 2011Company name changed hawk security surveillance LIMITED\certificate issued on 01/09/11
  • RES15 ‐ Change company name resolution on 2011-08-25
(4 pages)
1 September 2011Change of name notice (2 pages)
1 September 2011Company name changed hawk security surveillance LIMITED\certificate issued on 01/09/11
  • RES15 ‐ Change company name resolution on 2011-08-25
(4 pages)
1 September 2011Change of name notice (2 pages)
25 May 2011Incorporation (34 pages)
25 May 2011Incorporation (34 pages)