Company NameSecurity Ip Limited
Company StatusDissolved
Company Number03989225
CategoryPrivate Limited Company
Incorporation Date9 May 2000(23 years, 11 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAndrew Paul Robinson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2000(1 day after company formation)
Appointment Duration5 years, 1 month (closed 28 June 2005)
RoleCompany Director
Correspondence Address10 The White House
Suffolk Road
Altrincham
Cheshire
WA14 4QX
Director NameMatthew Alexander Shaw
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2000(1 day after company formation)
Appointment Duration5 years, 1 month (closed 28 June 2005)
RoleCompany Director
Correspondence Address85 Cyprus Street
Stretford
Manchester
Lancashire
M32 8BE
Secretary NameAndrew Paul Robinson
NationalityBritish
StatusClosed
Appointed10 May 2000(1 day after company formation)
Appointment Duration5 years, 1 month (closed 28 June 2005)
RoleCompany Director
Correspondence Address10 The White House
Suffolk Road
Altrincham
Cheshire
WA14 4QX
Director NamePeter Jackson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2002(2 years, 1 month after company formation)
Appointment Duration3 years (closed 28 June 2005)
RoleTech Director
Correspondence Address10 Town End Gardens
Wigginton
York
North Yorkshire
YO32 2PF
Director NameHelen Claire Tarbatt
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(same day as company formation)
RoleOffice Administrator
Correspondence Address18 Woodlands Drive
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9DB
Secretary NameLorraine Doyle
NationalityBritish
StatusResigned
Appointed09 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address58 Benomley Drive
Huddersfield
West Yorkshire
HD5 8LX
Director NameSimon David Carter
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(2 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 21 October 2003)
RoleCompany Director
Correspondence AddressStable House
Crewe Green
Crewe
Cheshire
CW1 5UN

Location

Registered Address12-14 Macon Court
Crewe
Cheshire
CW1 6EA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Financials

Year2014
Net Worth-£3,992
Cash£155
Current Liabilities£4,195

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
8 February 2004Director resigned (1 page)
5 November 2003Director resigned (1 page)
16 July 2003Return made up to 09/05/03; full list of members (8 pages)
3 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 February 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 June 2002Registered office changed on 24/06/02 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
15 May 2002Return made up to 09/05/02; full list of members (7 pages)
6 December 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
18 May 2001Return made up to 09/05/01; full list of members
  • 363(287) ‐ Registered office changed on 18/05/01
(6 pages)
5 June 2000Secretary resigned (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
5 June 2000Director resigned (1 page)
5 June 2000New secretary appointed;new director appointed (2 pages)
9 May 2000Incorporation (16 pages)