Company NameT.S. Security Systems Limited
DirectorTerence Greer
Company StatusDissolved
Company Number03482393
CategoryPrivate Limited Company
Incorporation Date17 December 1997(26 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameTerence Greer
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1997(same day as company formation)
RoleSec Spec
Correspondence Address20a Moss Grove
Prenton
Wirral
Merseyside
CH42 9LD
Wales
Secretary NameSusan Marie Greer
NationalityBritish
StatusCurrent
Appointed17 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address20a Moss Grove
Prenton
Wirral
CH42 9LD
Wales
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed17 December 1997(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed17 December 1997(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address65 Woodchurch Lane
Prenton
Wirral
Merseyside
CH42 9PL
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardPrenton
Built Up AreaBirkenhead

Financials

Year2014
Turnover£363,706
Gross Profit£107,761
Net Worth£15,388
Cash£2,043
Current Liabilities£48,497

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

11 April 2007Dissolved (1 page)
11 January 2007Completion of winding up (1 page)
17 March 2006Order of court to wind up (1 page)
10 March 2006Notice of completion of voluntary arrangement (3 pages)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
29 October 2004Amended accounts made up to 31 December 2002 (11 pages)
12 March 2004Total exemption full accounts made up to 31 December 2002 (11 pages)
12 March 2004Total exemption full accounts made up to 31 December 2001 (11 pages)
12 March 2004Return made up to 17/12/03; full list of members (6 pages)
27 January 2004Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
27 January 2004Moratorium end 14/1/04 (1 page)
29 December 2003Form 1.11 moratorium start (1 page)
27 February 2003Return made up to 17/12/02; full list of members (6 pages)
13 August 2002Total exemption full accounts made up to 31 December 2000 (11 pages)
22 January 2002Return made up to 17/12/01; full list of members (6 pages)
3 May 2001Full accounts made up to 31 December 1999 (11 pages)
28 January 2001Return made up to 17/12/00; full list of members (6 pages)
16 February 2000Return made up to 17/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/02/00
(6 pages)
9 February 2000Full accounts made up to 31 December 1998 (10 pages)
15 January 1999Return made up to 17/12/98; full list of members (6 pages)
31 December 1997Director resigned (1 page)
31 December 1997Registered office changed on 31/12/97 from: 12/14 st mary's street newport salop TF10 7AB (1 page)
31 December 1997New director appointed (2 pages)
31 December 1997New secretary appointed (2 pages)
31 December 1997Secretary resigned (1 page)
17 December 1997Incorporation (12 pages)