About

Registered Number: 04290161
Date of Incorporation: 19/09/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 01/03/2016 (8 years and 3 months ago)
Registered Address: 8 The Willows, Burton-On-The-Wolds, Loughborough, Leicestershire, LE12 5AP

 

Established in 2001, Security & Logistical Solutions Ltd have registered office in Loughborough in Leicestershire. This company has 4 directors listed in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEANS, Beth Louise 19 September 2001 25 November 2001 1
STEANS, Deborah Ann 31 October 2014 31 October 2014 1
THORNTON, James Macdonald 17 December 2001 01 October 2002 1
Secretary Name Appointed Resigned Total Appointments
STEANS, Deborah Ann 19 September 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 15 December 2015
DS01 - Striking off application by a company 02 December 2015
AA - Annual Accounts 18 August 2015
AP01 - Appointment of director 31 October 2014
TM01 - Termination of appointment of director 31 October 2014
AP01 - Appointment of director 31 October 2014
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 30 September 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 26 October 2012
CH03 - Change of particulars for secretary 17 September 2012
CH01 - Change of particulars for director 17 September 2012
AD01 - Change of registered office address 17 September 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 01 December 2009
AR01 - Annual Return 12 November 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 09 December 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 16 October 2007
AA - Annual Accounts 28 November 2006
363s - Annual Return 18 October 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 13 September 2005
363s - Annual Return 01 February 2005
288b - Notice of resignation of directors or secretaries 16 November 2004
AA - Annual Accounts 16 November 2004
363s - Annual Return 20 October 2003
AA - Annual Accounts 17 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2003
288b - Notice of resignation of directors or secretaries 26 September 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
363s - Annual Return 26 September 2002
225 - Change of Accounting Reference Date 08 September 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
288b - Notice of resignation of directors or secretaries 28 November 2001
NEWINC - New incorporation documents 19 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.