About

Registered Number: 04921183
Date of Incorporation: 03/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 16/02/2015 (9 years and 2 months ago)
Registered Address: 352 Longmoor Lane, Aintree, Liverpool, L9 9DA

 

Based in Liverpool, Ctn Security Services Ltd was setup in 2003, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. There are 2 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADSHAW, Evelyn Ann 03 October 2003 12 November 2003 1
FYFFE, Owen 12 November 2003 11 October 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 February 2015
L64.04 - Directions to defer dissolution 27 February 2009
L64.07 - Release of Official Receiver 27 February 2009
COCOMP - Order to wind up 15 August 2008
COCOMP - Order to wind up 09 June 2008
4.15A - N/A 07 April 2008
AA - Annual Accounts 23 May 2007
363s - Annual Return 17 January 2007
288b - Notice of resignation of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
395 - Particulars of a mortgage or charge 02 June 2006
287 - Change in situation or address of Registered Office 30 March 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 24 November 2005
363s - Annual Return 02 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
288b - Notice of resignation of directors or secretaries 23 November 2004
288a - Notice of appointment of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 03 December 2003
288a - Notice of appointment of directors or secretaries 03 December 2003
288b - Notice of resignation of directors or secretaries 03 December 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
NEWINC - New incorporation documents 03 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 15 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.