Company NameNCA Security Solutions Ltd
Company StatusDissolved
Company Number12198967
CategoryPrivate Limited Company
Incorporation Date10 September 2019(4 years, 7 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Leon Gavin Patrick
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2020(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Haslemere Road
Urmston
Manchester
M41 6HB
Director NameMiss Lyndsay Carline
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address173 Kingsway Park
Urmston
Manchester
M41 7FD
Director NameMr Matthew Nelson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Sibson Road
Chorlton
Manchester
M21 9RH
Director NameMiss Julie Ann Lancaster
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(11 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Crossdale Road
Bolton
BL2 5ND

Location

Registered Address12 Sibson Road
Chorlton
Manchester
M21 9RH
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

22 March 2022Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
3 February 2021Micro company accounts made up to 30 September 2020 (3 pages)
14 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
13 October 2020Notification of Leon Gavin Patrick as a person with significant control on 13 October 2020 (3 pages)
13 October 2020Termination of appointment of Julie Ann Lancaster as a director on 13 October 2020 (1 page)
13 October 2020Cessation of Julie Ann Lancaster as a person with significant control on 13 October 2020 (1 page)
13 October 2020Appointment of Mr Leon Gavin Patrick as a director on 13 October 2020 (2 pages)
13 October 2020Confirmation statement made on 13 October 2020 with updates (4 pages)
1 September 2020Notification of Julie Ann Lancaster as a person with significant control on 1 September 2020 (2 pages)
1 September 2020Confirmation statement made on 1 September 2020 with updates (4 pages)
1 September 2020Appointment of Miss Julie Ann Lancaster as a director on 1 September 2020 (2 pages)
1 September 2020Termination of appointment of Matthew Nelson as a director on 1 September 2020 (1 page)
1 September 2020Cessation of Matthew Nelson as a person with significant control on 1 September 2020 (1 page)
25 June 2020Termination of appointment of Lyndsay Carline as a director on 22 June 2020 (1 page)
10 September 2019Incorporation
Statement of capital on 2019-09-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)