About

Registered Number: 03501073
Date of Incorporation: 29/01/1998 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2019 (4 years and 8 months ago)
Registered Address: 44 Cleeve Drive, Worcester, WR4 9JU

 

Having been setup in 1998, County Security Ltd are based in the United Kingdom, it's status in the Companies House registry is set to "Dissolved". Maskell, Caroline, Maskell, Simon, Maskell, Roger are the current directors of this business. We do not know the number of employees at County Security Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASKELL, Caroline 30 June 2001 - 1
MASKELL, Roger 01 November 2006 11 September 2016 1
Secretary Name Appointed Resigned Total Appointments
MASKELL, Simon 30 June 2001 28 February 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 July 2019
DISS16(SOAS) - N/A 14 May 2019
GAZ1 - First notification of strike-off action in London Gazette 23 April 2019
AA - Annual Accounts 15 March 2018
TM01 - Termination of appointment of director 12 March 2018
PSC07 - N/A 12 March 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 20 March 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 30 March 2011
TM02 - Termination of appointment of secretary 28 February 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 29 April 2008
363s - Annual Return 15 February 2008
395 - Particulars of a mortgage or charge 25 October 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 30 January 2007
287 - Change in situation or address of Registered Office 23 January 2007
288a - Notice of appointment of directors or secretaries 30 November 2006
AA - Annual Accounts 03 May 2006
363a - Annual Return 14 February 2006
288c - Notice of change of directors or secretaries or in their particulars 14 February 2006
287 - Change in situation or address of Registered Office 10 August 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 13 February 2004
363s - Annual Return 11 July 2003
AA - Annual Accounts 10 July 2003
363s - Annual Return 07 February 2003
225 - Change of Accounting Reference Date 21 November 2002
363s - Annual Return 18 February 2002
288a - Notice of appointment of directors or secretaries 17 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
CERTNM - Change of name certificate 01 August 2001
AA - Annual Accounts 17 May 2001
363s - Annual Return 21 February 2001
RESOLUTIONS - N/A 15 June 2000
RESOLUTIONS - N/A 15 June 2000
RESOLUTIONS - N/A 15 June 2000
AA - Annual Accounts 15 June 2000
363s - Annual Return 25 February 2000
RESOLUTIONS - N/A 07 September 1999
RESOLUTIONS - N/A 07 September 1999
AA - Annual Accounts 07 September 1999
288a - Notice of appointment of directors or secretaries 01 March 1999
288b - Notice of resignation of directors or secretaries 01 March 1999
288b - Notice of resignation of directors or secretaries 01 March 1999
363s - Annual Return 01 March 1999
288a - Notice of appointment of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
NEWINC - New incorporation documents 29 January 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 23 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.