About

Registered Number: 06141364
Date of Incorporation: 06/03/2007 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 04/10/2016 (8 years and 6 months ago)
Registered Address: OMEGA POINT MANAGEMENT, 39 Colwyn Drive, Hindley Green, Wigan, Lancashire, WN2 4TX,

 

Founded in 2007, Trisec Security Ltd have registered office in Wigan in Lancashire. We don't know the number of employees at this company. The organisation has 11 directors listed as Omega Point Management, Brown, Fiona, Hilton, Gemma Louise, Pba Training & Recruitment, Phillips, Elizabeth, Pba Training, Trisec Security Limited, Beard, Andrew Mark, Phillips, Charles, Pickering, Craig, Valius, Kornelijus.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OMEGA POINT MANAGEMENT 30 December 2011 - 1
BEARD, Andrew Mark 03 June 2010 12 November 2010 1
PHILLIPS, Charles 21 May 2007 22 July 2009 1
PICKERING, Craig 19 May 2010 30 December 2011 1
VALIUS, Kornelijus 12 November 2010 30 December 2011 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Fiona 06 March 2007 28 January 2008 1
HILTON, Gemma Louise 28 January 2008 01 March 2008 1
PBA TRAINING & RECRUITMENT 24 November 2009 19 May 2010 1
PHILLIPS, Elizabeth 04 March 2008 22 July 2009 1
PBA TRAINING 24 November 2009 12 November 2010 1
TRISEC SECURITY LIMITED 01 March 2008 19 May 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 October 2016
DISS16(SOAS) - N/A 10 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 02 June 2015
DISS16(SOAS) - N/A 15 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 09 September 2014
DISS16(SOAS) - N/A 27 February 2014
GAZ1 - First notification of strike-off action in London Gazette 07 January 2014
DISS16(SOAS) - N/A 21 June 2013
GAZ1 - First notification of strike-off action in London Gazette 26 March 2013
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 31 December 2011
AD01 - Change of registered office address 31 December 2011
TM01 - Termination of appointment of director 31 December 2011
AP02 - Appointment of corporate director 31 December 2011
TM01 - Termination of appointment of director 31 December 2011
TM01 - Termination of appointment of director 31 December 2011
AA - Annual Accounts 06 June 2011
DISS40 - Notice of striking-off action discontinued 13 April 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AD01 - Change of registered office address 16 February 2011
AR01 - Annual Return 22 December 2010
TM02 - Termination of appointment of secretary 30 November 2010
TM01 - Termination of appointment of director 12 November 2010
AP01 - Appointment of director 12 November 2010
AA - Annual Accounts 25 August 2010
AP01 - Appointment of director 10 June 2010
AD01 - Change of registered office address 04 June 2010
AP01 - Appointment of director 04 June 2010
AA - Annual Accounts 02 June 2010
TM02 - Termination of appointment of secretary 20 May 2010
TM02 - Termination of appointment of secretary 20 May 2010
TM01 - Termination of appointment of director 19 May 2010
AP01 - Appointment of director 19 May 2010
AP03 - Appointment of secretary 17 February 2010
AR01 - Annual Return 11 December 2009
AP04 - Appointment of corporate secretary 10 December 2009
TM02 - Termination of appointment of secretary 22 November 2009
TM01 - Termination of appointment of director 22 November 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
363a - Annual Return 08 April 2009
287 - Change in situation or address of Registered Office 19 May 2008
363a - Annual Return 07 March 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
NEWINC - New incorporation documents 06 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.