Company NameSecurity Shredding Services Limited
Company StatusDissolved
Company Number03760768
CategoryPrivate Limited Company
Incorporation Date28 April 1999(24 years, 11 months ago)
Dissolution Date8 December 2015 (8 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Philip Michael Heaps
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2003(4 years, 3 months after company formation)
Appointment Duration12 years, 3 months (closed 08 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Old Chester Road
Higher Walton
Warrington
Cheshire
WA4 6TG
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameFrederick George Littler
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38a Ford Road
Wirral
Merseyside
CH49 0TF
Wales
Director NameMelanie Littler
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address38a Ford Road
Wirral
Merseyside
CH49 0TF
Wales
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameMelanie Littler
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2001(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 15 August 2003)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address38a Ford Road
Wirral
Merseyside
CH49 0TF
Wales
Secretary NameMelanie Littler
NationalityBritish
StatusResigned
Appointed28 April 2001(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 15 August 2003)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address38a Ford Road
Wirral
Merseyside
CH49 0TF
Wales
Director NameRachael Oborn
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed15 August 2003(4 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 November 2008)
RoleCompany Director
Correspondence AddressNo 2 Contrada Isola
San Severino Marche
Mc 62027
Italy
Secretary NameRachael Oborn
NationalityItalian
StatusResigned
Appointed15 August 2003(4 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 November 2008)
RoleCompany Director
Correspondence AddressNo 2 Contrada Isola
San Severino Marche
Mc 62027
Italy
Secretary NameMr Philip Michael Heaps
NationalityBritish
StatusResigned
Appointed10 November 2008(9 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Old Chester Road
Higher Walton
Warrington
Cheshire
WA4 6TG

Contact

Websitewww.centrolgroup.com

Location

Registered AddressC/O Centrol Recycling Group Ltd
Everite Road
Widnes
Cheshire
WA8 8PT
RegionNorth West
ConstituencyHalton
CountyCheshire
WardDitton
Built Up AreaWidnes

Shareholders

84k at £1Centrol Recycling Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£46,279

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 84,000
(3 pages)
16 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 84,000
(3 pages)
15 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
15 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
30 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
1 February 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
1 February 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
2 August 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
24 February 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
24 February 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
2 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
8 September 2010Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 8 September 2010 (1 page)
8 September 2010Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 8 September 2010 (1 page)
8 September 2010Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 8 September 2010 (1 page)
28 June 2010Termination of appointment of Philip Heaps as a secretary (1 page)
28 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
28 June 2010Termination of appointment of Philip Heaps as a secretary (1 page)
20 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
20 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
6 June 2009Return made up to 28/04/09; full list of members (3 pages)
6 June 2009Return made up to 28/04/09; full list of members (3 pages)
21 December 2008Return made up to 28/04/07; no change of members (4 pages)
21 December 2008Return made up to 28/04/08; no change of members (4 pages)
21 December 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
21 December 2008Return made up to 28/04/08; no change of members (4 pages)
21 December 2008Return made up to 28/04/07; no change of members (4 pages)
21 December 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
25 November 2008Director's change of particulars / philip heaps / 10/11/2008 (1 page)
25 November 2008Director's change of particulars / philip heaps / 10/11/2008 (1 page)
18 November 2008Appointment terminated director and secretary rachael oborn (1 page)
18 November 2008Secretary appointed philip michael heaps (2 pages)
18 November 2008Secretary appointed philip michael heaps (2 pages)
18 November 2008Appointment terminated director and secretary rachael oborn (1 page)
21 August 2008Director and secretary's change of particulars / rachael heaps / 21/10/2006 (1 page)
21 August 2008Director and secretary's change of particulars / rachael heaps / 21/10/2006 (1 page)
5 February 2008Registered office changed on 05/02/08 from: st james's court brown street manchester M2 2JF (1 page)
5 February 2008Registered office changed on 05/02/08 from: st james's court brown street manchester M2 2JF (1 page)
26 November 2007Accounts for a dormant company made up to 30 April 2007 (9 pages)
26 November 2007Accounts for a dormant company made up to 30 April 2007 (9 pages)
21 December 2006Accounts for a dormant company made up to 30 April 2006 (7 pages)
21 December 2006Accounts for a dormant company made up to 30 April 2006 (7 pages)
9 May 2006Return made up to 28/04/06; full list of members (7 pages)
9 May 2006Return made up to 28/04/06; full list of members (7 pages)
12 December 2005Accounts for a dormant company made up to 30 April 2005 (10 pages)
12 December 2005Accounts for a dormant company made up to 30 April 2005 (10 pages)
7 June 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
1 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
28 February 2005New secretary appointed;new director appointed (2 pages)
28 February 2005New secretary appointed;new director appointed (2 pages)
28 February 2005Secretary resigned (1 page)
28 February 2005Director resigned (1 page)
28 February 2005Secretary resigned (1 page)
28 February 2005New director appointed (2 pages)
28 February 2005Director resigned (1 page)
28 February 2005New director appointed (2 pages)
11 August 2004Registered office changed on 11/08/04 from: 38A ford road wirral merseyside CH49 0TF (1 page)
11 August 2004Registered office changed on 11/08/04 from: 38A ford road wirral merseyside CH49 0TF (1 page)
19 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
14 June 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
6 June 2003Return made up to 28/04/03; full list of members (7 pages)
6 June 2003Return made up to 28/04/03; full list of members (7 pages)
25 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
25 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
25 February 2003£ nc 50000/100000 28/04/02 (1 page)
25 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 February 2003£ nc 50000/100000 28/04/02 (1 page)
5 June 2002Ad 28/04/02--------- £ si 48900@1 (2 pages)
5 June 2002Return made up to 28/04/02; full list of members (6 pages)
5 June 2002Ad 28/04/02--------- £ si 48900@1 (2 pages)
5 June 2002Return made up to 28/04/02; full list of members (6 pages)
24 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
24 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
13 June 2001Return made up to 28/04/01; full list of members (7 pages)
13 June 2001Return made up to 28/04/01; full list of members (7 pages)
13 June 2001New secretary appointed (2 pages)
13 June 2001Ad 07/10/99--------- £ si 35098@1 (2 pages)
13 June 2001New secretary appointed (2 pages)
13 June 2001Ad 07/10/99--------- £ si 35098@1 (2 pages)
23 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
23 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
17 October 2000Secretary resigned (1 page)
17 October 2000Secretary resigned (1 page)
31 May 2000Return made up to 28/04/00; full list of members
  • 363(287) ‐ Registered office changed on 31/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 2000Return made up to 28/04/00; full list of members
  • 363(287) ‐ Registered office changed on 31/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2000Particulars of mortgage/charge (3 pages)
11 April 2000Particulars of mortgage/charge (3 pages)
21 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 October 1999Ad 29/04/99-07/10/99 £ si 35098@1=35098 £ ic 2/35100 (2 pages)
21 October 1999Ad 29/04/99-07/10/99 £ si 35098@1=35098 £ ic 2/35100 (2 pages)
21 October 1999£ nc 1000/50000 07/10/99 (1 page)
21 October 1999Particulars of mortgage/charge (3 pages)
21 October 1999Particulars of mortgage/charge (3 pages)
21 October 1999£ nc 1000/50000 07/10/99 (1 page)
14 May 1999New secretary appointed;new director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New secretary appointed;new director appointed (2 pages)
14 May 1999New director appointed (2 pages)
6 May 1999Ad 28/04/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 May 1999Ad 28/04/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 April 1999Incorporation (10 pages)
28 April 1999Incorporation (10 pages)