About

Registered Number: 05366472
Date of Incorporation: 16/02/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/09/2014 (9 years and 7 months ago)
Registered Address: 69 Dovedale Road, Wolverhampton, West Midlands, WV4 6RF,

 

Having been setup in 2005, Crime Shield (Midlands) Ltd has its registered office in Wolverhampton in West Midlands, it's status in the Companies House registry is set to "Dissolved". Doody, Phillip John, Doody, Justine Anne, Brennan, Denise Lesley are listed as the directors of the organisation. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOODY, Justine Anne 01 September 2005 - 1
Secretary Name Appointed Resigned Total Appointments
DOODY, Phillip John 01 October 2010 - 1
BRENNAN, Denise Lesley 16 February 2005 01 October 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 17 June 2014
SOAS(A) - Striking-off action suspended (Section 652A) 30 November 2013
GAZ1(A) - First notification of strike-off in London Gazette) 01 October 2013
SOAS(A) - Striking-off action suspended (Section 652A) 12 March 2013
GAZ1(A) - First notification of strike-off in London Gazette) 15 January 2013
SOAS(A) - Striking-off action suspended (Section 652A) 06 July 2012
GAZ1(A) - First notification of strike-off in London Gazette) 15 May 2012
DS01 - Striking off application by a company 03 May 2012
TM01 - Termination of appointment of director 16 April 2012
AR01 - Annual Return 28 March 2012
AD01 - Change of registered office address 28 March 2012
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 12 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 April 2011
AP03 - Appointment of secretary 12 April 2011
TM02 - Termination of appointment of secretary 12 April 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 16 June 2009
363a - Annual Return 01 May 2009
395 - Particulars of a mortgage or charge 03 April 2009
363a - Annual Return 24 June 2008
AA - Annual Accounts 13 June 2008
363a - Annual Return 18 May 2007
287 - Change in situation or address of Registered Office 18 May 2007
AA - Annual Accounts 02 April 2007
MEM/ARTS - N/A 05 April 2006
CERTNM - Change of name certificate 30 March 2006
363s - Annual Return 28 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2005
225 - Change of Accounting Reference Date 05 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
NEWINC - New incorporation documents 16 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 30 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.