SECURIGUARD SERVICES (NORTHERN) LIMITED
Status | DISSOLVED |
Company No. | 01192510 |
Category | Private Limited Company |
Incorporated | 03 Dec 1974 |
Age | 49 years, 5 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 09 Dec 2014 |
Years | 9 years, 5 months, 12 days |
SUMMARY
SECURIGUARD SERVICES (NORTHERN) LIMITED is an dissolved private limited company with number 01192510. It was incorporated 49 years, 5 months, 18 days ago, on 03 December 1974 and it was dissolved 9 years, 5 months, 12 days ago, on 09 December 2014. The company address is 1 Harlequin Office Park, Fieldfare 1 Harlequin Office Park, Fieldfare, Bristol, BS16 7FN, England.
Company Fillings
Gazette dissolved voluntary
Date: 09 Dec 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Aug 2014
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 25 Apr 2014
Action Date: 25 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nigel Lloyd Beswick
Change date: 2014-04-25
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2014
Action Date: 01 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-01
Documents
Change person director company with change date
Date: 31 Mar 2014
Action Date: 27 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nigel Lloyd Beswick
Change date: 2014-03-27
Documents
Termination director company with name termination date
Date: 26 Mar 2014
Action Date: 17 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-03-17
Officer name: Ruby Mcgregor-Smith
Documents
Termination director company with name termination date
Date: 26 Mar 2014
Action Date: 17 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Suzanne Claire Baxter
Termination date: 2014-03-17
Documents
Appoint person director company with name date
Date: 26 Mar 2014
Action Date: 17 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-03-17
Officer name: Nigel Lloyd Beswick
Documents
Change corporate secretary company with change date
Date: 07 Feb 2014
Action Date: 20 Jan 2014
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Mitie Company Secretarial Services Limited
Change date: 2014-01-20
Documents
Change registered office address company with date old address
Date: 20 Jan 2014
Action Date: 20 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-20
Old address: 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH
Documents
Accounts with made up date
Date: 15 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 23 Aug 2013
Action Date: 23 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Iain Maynard Skoulding
Change date: 2013-08-23
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2013
Action Date: 01 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-01
Documents
Termination director company with name termination date
Date: 17 Jan 2013
Action Date: 30 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neville Roger Goodman
Termination date: 2012-03-30
Documents
Accounts with made up date
Date: 09 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2012
Action Date: 01 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-01
Documents
Accounts with made up date
Date: 21 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2011
Action Date: 01 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-01
Documents
Termination director company with name
Date: 27 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Clarke
Documents
Appoint person director company with name
Date: 26 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Iain Maynard Skoulding
Documents
Accounts with made up date
Date: 11 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2010
Action Date: 01 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-01
Documents
Accounts with made up date
Date: 16 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 10 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-10
Officer name: Mr James Ian Clarke
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 05 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-05
Officer name: Suzanne Claire Baxter
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 03 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neville Roger Goodman
Change date: 2009-11-03
Documents
Legacy
Date: 05 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/09; full list of members
Documents
Accounts with made up date
Date: 21 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 18 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed james ian clarke
Documents
Legacy
Date: 07 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/08; full list of members
Documents
Legacy
Date: 23 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 04 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 24 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/07; full list of members
Documents
Legacy
Date: 05 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Jan 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with made up date
Date: 25 Oct 2006
Action Date: 25 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-25
Documents
Legacy
Date: 01 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/06; full list of members
Documents
Legacy
Date: 31 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/06 to 31/03/07
Documents
Legacy
Date: 14 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 14 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 14/03/06 from: legal dept rentokil LTD rentokil house, garland road east grinstead west sussex RH19 1DY
Documents
Legacy
Date: 03 Mar 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Mar 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with made up date
Date: 18 Jul 2005
Action Date: 26 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-26
Documents
Legacy
Date: 05 May 2005
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/05; full list of members
Documents
Accounts with made up date
Date: 14 Apr 2004
Action Date: 27 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-27
Documents
Legacy
Date: 08 Apr 2004
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/04; full list of members
Documents
Accounts with made up date
Date: 15 Jun 2003
Action Date: 29 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-29
Documents
Legacy
Date: 01 May 2003
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/03; full list of members
Documents
Accounts with made up date
Date: 17 Jun 2002
Action Date: 30 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-30
Documents
Legacy
Date: 05 May 2002
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/02; no change of members
Documents
Accounts with made up date
Date: 29 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 26 Apr 2001
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/01; full list of members
Documents
Accounts with made up date
Date: 11 May 2000
Action Date: 26 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-26
Documents
Legacy
Date: 19 Apr 2000
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/00; full list of members
Documents
Legacy
Date: 30 Sep 1999
Category: Address
Type: 287
Description: Registered office changed on 30/09/99 from: legal department rentokil initial uk LTD garland road east grinstead west sussex RH19 2DR
Documents
Legacy
Date: 02 May 1999
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/99; no change of members
Documents
Accounts with made up date
Date: 27 Apr 1999
Action Date: 27 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-27
Documents
Resolution
Date: 20 Aug 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 21 May 1998
Action Date: 28 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-28
Documents
Legacy
Date: 24 Apr 1998
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/98; no change of members
Documents
Legacy
Date: 24 Apr 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Mar 1998
Category: Address
Type: 287
Description: Registered office changed on 27/03/98 from: garland road legal dept east grinstead west sussex RH19 2DR
Documents
Accounts with made up date
Date: 18 Sep 1997
Action Date: 29 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-29
Documents
Legacy
Date: 20 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jun 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Apr 1997
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/97; full list of members
Documents
Legacy
Date: 27 Nov 1996
Category: Address
Type: 287
Description: Registered office changed on 27/11/96 from: felcourt east grinstead west sussex RH19 2JY
Documents
Resolution
Date: 22 Nov 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Sep 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 02 Sep 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 02 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 02 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 12 May 1996
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/96; no change of members
Documents
Accounts with made up date
Date: 12 May 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 12 May 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 04 Jul 1995
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Accounts with made up date
Date: 23 May 1995
Action Date: 25 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-25
Documents
Legacy
Date: 12 Apr 1995
Category: Annual-return
Type: 363x
Description: Return made up to 04/04/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with made up date
Date: 31 Aug 1994
Action Date: 26 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-26
Documents
Resolution
Date: 31 Aug 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Apr 1994
Category: Annual-return
Type: 363x
Description: Return made up to 04/04/94; no change of members
Documents
Legacy
Date: 22 Dec 1993
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Resolution
Date: 26 Nov 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Nov 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Nov 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
UNITS 1 AND 2,BIRMINGHAM,B11 1TG
Number: | 02257516 |
Status: | ACTIVE |
Category: | Private Limited Company |
364 FULLWELL AVENUE,ILFORD,IG5 0SD
Number: | 11295893 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 PARKGATE,MIDDLESBROUGH,TS6 9LE
Number: | 04201245 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEAT GLOBAL BRAND CONSULTANCY LIMITED
5TH FLOOR ASHFORD COMMERCIAL QUARTER,ASHFORD,TN23 1FB
Number: | 05524289 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 LYTCHETT HOUSE, 13 FREELAND PARK,POOLE,BH16 6FA
Number: | 11829788 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
33 BERRYLANDS,ORPINGTON,BR6 9TF
Number: | 11852274 |
Status: | ACTIVE |
Category: | Private Limited Company |