About

Registered Number: 02177845
Date of Incorporation: 13/10/1987 (36 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2017 (6 years and 11 months ago)
Registered Address: Heskin Hall Farm, Wood Lane, Chorley, Lancashire, PR7 5PA

 

Based in Lancashire, Northern Security Services Ltd was founded on 13 October 1987, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business. There is one director listed as Hill, Christina Georgette for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HILL, Christina Georgette N/A 25 May 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 May 2017
TM01 - Termination of appointment of director 21 March 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 24 February 2017
AD01 - Change of registered office address 19 February 2016
RESOLUTIONS - N/A 16 February 2016
4.20 - N/A 16 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 16 February 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 28 July 2015
AA01 - Change of accounting reference date 28 January 2015
AR01 - Annual Return 27 October 2014
TM01 - Termination of appointment of director 30 January 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 20 September 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 12 November 2012
AP01 - Appointment of director 13 September 2012
RESOLUTIONS - N/A 23 May 2012
MEM/ARTS - N/A 23 May 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 08 October 2009
AA - Annual Accounts 20 March 2009
225 - Change of Accounting Reference Date 20 March 2009
363a - Annual Return 22 December 2008
225 - Change of Accounting Reference Date 14 November 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 12 September 2007
363a - Annual Return 21 December 2006
287 - Change in situation or address of Registered Office 14 November 2006
AA - Annual Accounts 06 November 2006
AA - Annual Accounts 31 March 2006
363a - Annual Return 20 December 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
288b - Notice of resignation of directors or secretaries 03 June 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 21 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2003
AA - Annual Accounts 04 April 2003
395 - Particulars of a mortgage or charge 24 January 2003
363s - Annual Return 27 November 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 07 December 2001
287 - Change in situation or address of Registered Office 28 October 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 16 November 2000
AA - Annual Accounts 28 March 2000
363s - Annual Return 15 November 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 12 October 1998
AA - Annual Accounts 30 March 1998
363s - Annual Return 25 November 1997
AA - Annual Accounts 25 March 1997
RESOLUTIONS - N/A 15 December 1996
363s - Annual Return 15 December 1996
AA - Annual Accounts 30 June 1996
363s - Annual Return 23 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 1995
AA - Annual Accounts 29 March 1995
395 - Particulars of a mortgage or charge 14 March 1995
363s - Annual Return 29 November 1994
AA - Annual Accounts 03 July 1994
363s - Annual Return 06 January 1994
395 - Particulars of a mortgage or charge 22 November 1993
AA - Annual Accounts 06 September 1993
363s - Annual Return 14 January 1993
287 - Change in situation or address of Registered Office 13 January 1993
AUD - Auditor's letter of resignation 07 April 1992
AA - Annual Accounts 02 March 1992
363b - Annual Return 28 October 1991
288 - N/A 17 February 1991
287 - Change in situation or address of Registered Office 04 February 1991
AA - Annual Accounts 04 February 1991
363a - Annual Return 04 February 1991
RESOLUTIONS - N/A 23 November 1989
AA - Annual Accounts 23 November 1989
AA - Annual Accounts 23 November 1989
363 - Annual Return 23 November 1989
287 - Change in situation or address of Registered Office 23 November 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 July 1989
PUC 2 - N/A 12 July 1989
287 - Change in situation or address of Registered Office 07 September 1988
288 - N/A 07 September 1988
288 - N/A 29 June 1988
288 - N/A 29 June 1988
287 - Change in situation or address of Registered Office 29 June 1988
288 - N/A 29 June 1988
RESOLUTIONS - N/A 13 June 1988
CERTNM - Change of name certificate 24 May 1988
CERTNM - Change of name certificate 24 May 1988
NEWINC - New incorporation documents 13 October 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 21 January 2003 Outstanding

N/A

Debenture 07 March 1995 Fully Satisfied

N/A

Mortgage debenture 17 November 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.