About

Registered Number: 05356496
Date of Incorporation: 08/02/2005 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/12/2019 (5 years and 3 months ago)
Registered Address: 7 St. Petersgate, Stockport, Cheshire, SK1 1EB

 

Founded in 2005, Contract Security (United Kingdom) Ltd are based in Stockport in Cheshire, it has a status of "Dissolved". This organisation has one director listed in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, Lee 31 March 2007 11 May 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 December 2019
LIQ14 - N/A 12 September 2019
LIQ03 - N/A 01 October 2018
LIQ03 - N/A 25 August 2017
4.68 - Liquidator's statement of receipts and payments 05 September 2016
AD01 - Change of registered office address 13 August 2015
RESOLUTIONS - N/A 12 August 2015
4.20 - N/A 12 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 12 August 2015
TM01 - Termination of appointment of director 18 May 2015
TM02 - Termination of appointment of secretary 18 May 2015
DISS16(SOAS) - N/A 01 May 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 07 March 2013
DISS40 - Notice of striking-off action discontinued 06 March 2013
GAZ1 - First notification of strike-off action in London Gazette 05 March 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 30 November 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
288a - Notice of appointment of directors or secretaries 16 July 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 19 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 February 2008
287 - Change in situation or address of Registered Office 19 February 2008
353 - Register of members 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
AA - Annual Accounts 27 November 2007
395 - Particulars of a mortgage or charge 06 July 2007
363s - Annual Return 14 June 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
AA - Annual Accounts 17 November 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
363s - Annual Return 03 April 2006
288a - Notice of appointment of directors or secretaries 23 March 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
287 - Change in situation or address of Registered Office 23 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
NEWINC - New incorporation documents 08 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 04 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.