Ridgehill
Sutton
Cheshire
SK11 0LU
Secretary Name | Christopher Stuart Allison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2001(10 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 08 December 2014) |
Role | Company Director |
Correspondence Address | High Field Macclesfield Road Whaley Bridge High Peak Derbyshire SK23 7DR |
Director Name | Mr Christopher Stuart Allison |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2013(23 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 08 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Field Macclesfield Road Whaley Bridge High Peak Derbyshire SK23 7DR |
Director Name | Peter Johnson |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 June 1995) |
Role | Alarm Engineer |
Correspondence Address | 126 Gawsworth Road Macclesfield Cheshire SK11 8UQ |
Secretary Name | Alan John Gerald Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | Brookside House Chelford Road Henbury Macclesfield Cheshire |
Secretary Name | Beryl Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 February 2001) |
Role | Company Director |
Correspondence Address | 115 Tytherington Drive Tytherington Macclesfield Cheshire SK10 2JG |
Secretary Name | Alan John Gerald Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(10 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 2 Walker Lane Sutton Lane Ends Macclesfield Cheshire SK11 0DZ |
Registered Address | Unit 3 Fence Avenue Industrial Estate Macclesfield Cheshire SK10 1LT |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield East |
Built Up Area | Macclesfield |
50 at £1 | Alan John Gerald Clayton 50.00% Ordinary |
---|---|
50 at £1 | Christopher Allison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £315,542 |
Cash | £379,711 |
Current Liabilities | £98,524 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
8 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 September 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
25 April 2014 | Appointment of a voluntary liquidator (1 page) |
25 April 2014 | Declaration of solvency (3 pages) |
25 April 2014 | Resolutions
|
11 April 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
3 April 2014 | Previous accounting period extended from 30 September 2013 to 28 February 2014 (1 page) |
13 February 2014 | Company name changed C.J. security systems LIMITED\certificate issued on 13/02/14
|
4 February 2014 | Change of name notice (2 pages) |
11 December 2013 | Satisfaction of charge 1 in full (1 page) |
6 December 2013 | Appointment of Mr Christopher Stuart Allison as a director on 1 May 2013 (2 pages) |
6 December 2013 | Appointment of Mr Christopher Stuart Allison as a director on 1 May 2013 (2 pages) |
15 May 2013 | Secretary's details changed for Christopher Stuart Allison on 15 May 2013 (2 pages) |
9 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders Statement of capital on 2013-05-09
|
11 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
21 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
30 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
18 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
11 May 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
13 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
6 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
6 May 2009 | Location of register of members (1 page) |
23 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
21 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
7 June 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
5 June 2007 | Return made up to 11/04/07; full list of members (2 pages) |
4 May 2006 | Return made up to 11/04/06; full list of members (2 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
18 April 2005 | Return made up to 11/04/05; full list of members
|
22 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
23 April 2004 | Return made up to 11/04/04; full list of members (6 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
10 May 2003 | Return made up to 11/04/03; full list of members (6 pages) |
5 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
5 May 2002 | Return made up to 11/04/02; full list of members
|
18 September 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
20 April 2001 | Return made up to 11/04/01; full list of members
|
20 April 2001 | New secretary appointed (2 pages) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | New secretary appointed (2 pages) |
9 August 2000 | (5 pages) |
6 April 2000 | Return made up to 11/04/00; full list of members (6 pages) |
4 August 1999 | (4 pages) |
14 June 1999 | (6 pages) |
28 April 1999 | Return made up to 11/04/99; full list of members
|
27 April 1998 | Return made up to 11/04/98; no change of members (4 pages) |
30 July 1997 | (9 pages) |
23 April 1997 | Return made up to 11/04/97; change of members (6 pages) |
6 August 1996 | (6 pages) |
2 May 1996 | Return made up to 11/04/96; full list of members (6 pages) |
12 July 1995 | Director resigned (2 pages) |
19 April 1995 | Return made up to 11/04/95; no change of members (4 pages) |