Company NameOverwatch Security Solutions Limited
Company StatusDissolved
Company Number08154146
CategoryPrivate Limited Company
Incorporation Date24 July 2012(11 years, 8 months ago)
Dissolution Date4 December 2018 (5 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Richard James Walker
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Lloyd Piggott 2nd Floor, St George's House
56 Peter Street
Manchester
M2 3NQ
Director NameMr Paul Bradburn
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Rochdale Road
Bacup
Lancashire
OL13 9NW

Location

Registered AddressC/O Lloyd Piggott 2nd Floor, St George's House
56 Peter Street
Manchester
M2 3NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Richard James Walker
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

4 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
28 March 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
10 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
29 June 2017Change of details for Mr Richard James Walker as a person with significant control on 8 March 2017 (2 pages)
29 June 2017Change of details for Mr Richard James Walker as a person with significant control on 8 March 2017 (2 pages)
28 June 2017Change of details for Mr Richard James Walker as a person with significant control on 13 March 2017 (2 pages)
28 June 2017Change of details for Mr Richard James Walker as a person with significant control on 13 March 2017 (2 pages)
16 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
16 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
14 March 2017Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Greater Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page)
14 March 2017Director's details changed for Mr Richard James Walker on 8 March 2017 (2 pages)
14 March 2017Director's details changed for Mr Richard James Walker on 13 March 2017 (2 pages)
14 March 2017Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Greater Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page)
14 March 2017Director's details changed for Mr Richard James Walker on 13 March 2017 (2 pages)
14 March 2017Director's details changed for Mr Richard James Walker on 8 March 2017 (2 pages)
14 July 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
14 July 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
18 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
18 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
16 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
16 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
16 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
18 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
18 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
18 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
11 April 2014Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
11 April 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
11 April 2014Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
11 April 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
9 September 2013Director's details changed for Mr Richard James Walker on 9 September 2013 (2 pages)
9 September 2013Director's details changed for Mr Richard James Walker on 9 September 2013 (2 pages)
9 September 2013Director's details changed for Mr Richard James Walker on 9 September 2013 (2 pages)
18 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
(3 pages)
18 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
(3 pages)
18 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
(3 pages)
2 July 2013Registered office address changed from 76 Wellington Road South Stockport Cheshire SK1 3SU United Kingdom on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 76 Wellington Road South Stockport Cheshire SK1 3SU United Kingdom on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 76 Wellington Road South Stockport Cheshire SK1 3SU United Kingdom on 2 July 2013 (1 page)
25 July 2012Termination of appointment of Paul Bradburn as a director (1 page)
25 July 2012Termination of appointment of Paul Bradburn as a director (1 page)
24 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)