About

Registered Number: NI602903
Date of Incorporation: 20/04/2010 (14 years ago)
Company Status: Dissolved
Date of Dissolution: 21/08/2018 (5 years and 8 months ago)
Registered Address: Unit 10 Milltown Business Park, Castledawson Road, Magherafelt, County Londonderry, BT45 6RZ

 

Having been setup in 2010, Mid Ulster Security Ltd have registered office in County Londonderry, it has a status of "Dissolved". There are 5 directors listed as Boyce, Stephen, Boyce, Stephen, Mcdowell, Alison, Mcglone, Michael, Mcglone, Michael for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYCE, Stephen 15 February 2011 - 1
MCGLONE, Michael 20 April 2010 01 March 2013 1
Secretary Name Appointed Resigned Total Appointments
BOYCE, Stephen 25 February 2015 - 1
MCDOWELL, Alison 15 February 2011 31 December 2011 1
MCGLONE, Michael 20 April 2010 25 February 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 August 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 20 January 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 11 December 2015
RP04 - N/A 03 August 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 06 March 2015
AP03 - Appointment of secretary 25 February 2015
TM02 - Termination of appointment of secretary 25 February 2015
DISS40 - Notice of striking-off action discontinued 13 January 2015
AR01 - Annual Return 12 January 2015
GAZ1 - First notification of strike-off action in London Gazette 05 December 2014
AA - Annual Accounts 02 June 2014
AD01 - Change of registered office address 14 April 2014
CERTNM - Change of name certificate 20 November 2013
AR01 - Annual Return 14 May 2013
TM01 - Termination of appointment of director 14 May 2013
AD01 - Change of registered office address 14 May 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 03 July 2012
TM02 - Termination of appointment of secretary 03 July 2012
AA - Annual Accounts 23 January 2012
AD01 - Change of registered office address 18 October 2011
AR01 - Annual Return 12 May 2011
AP01 - Appointment of director 04 March 2011
AP03 - Appointment of secretary 22 February 2011
CERTNM - Change of name certificate 15 February 2011
CONNOT - N/A 15 February 2011
NEWINC - New incorporation documents 20 April 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.