About

Registered Number: 04603205
Date of Incorporation: 28/11/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 14/06/2016 (7 years and 10 months ago)
Registered Address: 5 Hampden Grove, Patricroft, Manchester, Lancashire, M30 0QU

 

Established in 2002, Grey Wolf Security Services Ltd have registered office in Lancashire, it has a status of "Dissolved". There are 2 directors listed for this company in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, David Leslie 28 November 2002 - 1
CUNLIFFE, Michelle 28 November 2002 03 March 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 March 2016
DS01 - Striking off application by a company 17 March 2016
TM01 - Termination of appointment of director 04 March 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 03 December 2015
AA01 - Change of accounting reference date 03 December 2015
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 27 October 2010
AA - Annual Accounts 31 December 2009
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 01 April 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 26 November 2007
363a - Annual Return 17 January 2007
AA - Annual Accounts 05 December 2006
AA - Annual Accounts 29 November 2005
363a - Annual Return 21 November 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 21 May 2004
225 - Change of Accounting Reference Date 24 March 2004
363s - Annual Return 17 December 2003
395 - Particulars of a mortgage or charge 10 January 2003
288b - Notice of resignation of directors or secretaries 28 November 2002
NEWINC - New incorporation documents 28 November 2002

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 01 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.