About

Registered Number: 03225889
Date of Incorporation: 17/07/1996 (27 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 15/06/2018 (5 years and 10 months ago)
Registered Address: 109 Swan Street, Sileby, Loughborough, Leicestershire, LE12 7NN

 

Citadel Security Products Ltd was founded on 17 July 1996 and has its registered office in Loughborough, Leicestershire. We don't know the number of employees at this business. The companies directors are listed as Millward, Darren, Evans, Emma Lucy, Causer, Michael, Hoult, Michael Dennis, Madders, Gillian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLWARD, Darren 21 January 2016 - 1
CAUSER, Michael 21 January 2016 15 June 2016 1
HOULT, Michael Dennis 06 August 1996 28 October 1997 1
MADDERS, Gillian 06 August 1996 23 September 1998 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Emma Lucy 06 August 1996 31 December 1996 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 June 2018
AM23 - N/A 15 March 2018
AM10 - N/A 06 December 2017
AM02 - N/A 28 June 2017
F2.18 - N/A 03 May 2017
2.17B - N/A 13 April 2017
AD01 - Change of registered office address 21 February 2017
2.12B - N/A 16 February 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 28 September 2016
CS01 - N/A 26 July 2016
TM01 - Termination of appointment of director 21 June 2016
MR01 - N/A 23 May 2016
AP01 - Appointment of director 03 February 2016
AP01 - Appointment of director 03 February 2016
AP01 - Appointment of director 03 February 2016
AP01 - Appointment of director 21 January 2016
TM01 - Termination of appointment of director 04 December 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 09 June 2015
TM02 - Termination of appointment of secretary 10 November 2014
AD01 - Change of registered office address 07 November 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 12 August 2014
TM01 - Termination of appointment of director 25 July 2014
CH01 - Change of particulars for director 16 January 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 10 June 2013
CH01 - Change of particulars for director 01 October 2012
CH01 - Change of particulars for director 25 September 2012
CH01 - Change of particulars for director 25 September 2012
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 13 June 2012
AUD - Auditor's letter of resignation 03 April 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH04 - Change of particulars for corporate secretary 09 September 2010
AA - Annual Accounts 17 August 2010
AA - Annual Accounts 04 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
363a - Annual Return 20 August 2009
288c - Notice of change of directors or secretaries or in their particulars 20 August 2009
AA - Annual Accounts 15 September 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
363a - Annual Return 22 July 2008
287 - Change in situation or address of Registered Office 21 July 2008
363a - Annual Return 17 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
AA - Annual Accounts 02 July 2007
363a - Annual Return 30 August 2006
AA - Annual Accounts 18 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2005
AA - Annual Accounts 19 October 2005
363a - Annual Return 08 September 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 04 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2003
395 - Particulars of a mortgage or charge 22 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2003
AA - Annual Accounts 05 September 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
225 - Change of Accounting Reference Date 29 August 2003
363s - Annual Return 25 July 2003
287 - Change in situation or address of Registered Office 09 June 2003
287 - Change in situation or address of Registered Office 09 June 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 28 August 2002
AA - Annual Accounts 03 September 2001
363s - Annual Return 08 August 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
363s - Annual Return 15 September 2000
AA - Annual Accounts 18 July 2000
363s - Annual Return 07 September 1999
363s - Annual Return 19 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 1999
AA - Annual Accounts 04 August 1999
AA - Annual Accounts 04 August 1999
288b - Notice of resignation of directors or secretaries 30 July 1999
DISS40 - Notice of striking-off action discontinued 15 June 1999
363s - Annual Return 09 June 1999
GAZ1 - First notification of strike-off action in London Gazette 20 April 1999
288b - Notice of resignation of directors or secretaries 06 October 1998
288b - Notice of resignation of directors or secretaries 13 November 1997
288a - Notice of appointment of directors or secretaries 06 November 1997
288a - Notice of appointment of directors or secretaries 21 October 1997
395 - Particulars of a mortgage or charge 08 August 1997
395 - Particulars of a mortgage or charge 06 August 1997
363s - Annual Return 25 July 1997
RESOLUTIONS - N/A 07 July 1997
AA - Annual Accounts 07 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 July 1997
123 - Notice of increase in nominal capital 07 July 1997
288b - Notice of resignation of directors or secretaries 10 March 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
225 - Change of Accounting Reference Date 11 February 1997
288b - Notice of resignation of directors or secretaries 29 January 1997
288a - Notice of appointment of directors or secretaries 29 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1996
288 - N/A 30 August 1996
288 - N/A 30 August 1996
288 - N/A 30 August 1996
287 - Change in situation or address of Registered Office 30 August 1996
288 - N/A 30 August 1996
288 - N/A 30 August 1996
395 - Particulars of a mortgage or charge 28 August 1996
CERTNM - Change of name certificate 16 August 1996
NEWINC - New incorporation documents 17 July 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 May 2016 Outstanding

N/A

Debenture 21 October 2003 Outstanding

N/A

Debenture 07 August 1997 Fully Satisfied

N/A

All assets debenture 22 July 1997 Fully Satisfied

N/A

Fixed and floating charge 20 August 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.