Liverpool
Merseyside
L16 0JA
Secretary Name | Paul Robert Makins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Rossett Close Kingsmead Northwich CW9 8WP |
Director Name | Mr Paul Robert Makins |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(10 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 16 October 2018) |
Role | Security Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rossett Close Kingsmead Northwich CW9 8WP |
Director Name | Mr Andrew David Meakins |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(10 months after company formation) |
Appointment Duration | 7 years (resigned 23 January 2014) |
Role | Security Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kerrison Close Lidlington Bedfordshire MK43 0UW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.sis-security.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0121 1210343 |
Telephone region | Birmingham |
Registered Address | Central House Central Way Winwick Street Warrington WA2 7TT |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Gareth Hilton Beck 50.00% Ordinary A |
---|---|
5 at £1 | Paul Robert Makins 5.00% Ordinary C |
45 at £1 | Paul Makins 45.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £342 |
Cash | £30,063 |
Current Liabilities | £263,217 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 March 2014 | Delivered on: 18 March 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
16 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2018 | Confirmation statement made on 2 March 2018 with updates (3 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 October 2014 | Change of name notice (2 pages) |
9 October 2014 | Company name changed sis security (southern) LIMITED\certificate issued on 09/10/14
|
9 October 2014 | Company name changed sis security (southern) LIMITED\certificate issued on 09/10/14 (2 pages) |
9 October 2014 | Change of name notice (2 pages) |
27 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Termination of appointment of Andrew Meakins as a director (1 page) |
27 March 2014 | Termination of appointment of Andrew Meakins as a director (1 page) |
27 March 2014 | Director's details changed for Gareth Hilton Beck on 27 September 2013 (2 pages) |
27 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Director's details changed for Gareth Hilton Beck on 27 September 2013 (2 pages) |
27 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
18 March 2014 | Registration of charge 057277930001 (20 pages) |
18 March 2014 | Registration of charge 057277930001 (20 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (7 pages) |
7 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (7 pages) |
7 March 2013 | Registered office address changed from Central House Central Way Winwick Street Warrington WA2 7TT United Kingdom on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from Central House Central Way Winwick Street Warrington WA2 7TT United Kingdom on 7 March 2013 (1 page) |
7 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (7 pages) |
7 March 2013 | Registered office address changed from Central House Central Way Winwick Street Warrington WA2 7TT United Kingdom on 7 March 2013 (1 page) |
6 March 2013 | Registered office address changed from Dallam Court Dallam Lane Warrington Cheshire WA2 7LT England on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from Dallam Court Dallam Lane Warrington Cheshire WA2 7LT England on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from Dallam Court Dallam Lane Warrington Cheshire WA2 7LT England on 6 March 2013 (1 page) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
23 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
23 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
27 January 2012 | Registered office address changed from Regent's Court Princess Street Hull HU2 8BA on 27 January 2012 (1 page) |
27 January 2012 | Registered office address changed from Regent's Court Princess Street Hull HU2 8BA on 27 January 2012 (1 page) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (7 pages) |
11 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (7 pages) |
11 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (7 pages) |
7 October 2010 | Total exemption small company accounts made up to 30 March 2010 (6 pages) |
7 October 2010 | Total exemption small company accounts made up to 30 March 2010 (6 pages) |
12 March 2010 | Secretary's details changed for Paul Robert Makins on 1 October 2009 (1 page) |
12 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Secretary's details changed for Paul Robert Makins on 1 October 2009 (1 page) |
12 March 2010 | Director's details changed for Andrew David Meakins on 1 October 2009 (2 pages) |
12 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Director's details changed for Andrew David Meakins on 1 October 2009 (2 pages) |
12 March 2010 | Secretary's details changed for Paul Robert Makins on 1 October 2009 (1 page) |
12 March 2010 | Director's details changed for Paul Robert Makins on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Andrew David Meakins on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Paul Robert Makins on 1 October 2009 (2 pages) |
12 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Director's details changed for Paul Robert Makins on 1 October 2009 (2 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
6 March 2009 | Director and secretary's change of particulars / paul makins / 01/01/2009 (1 page) |
6 March 2009 | Director and secretary's change of particulars / paul makins / 01/01/2009 (1 page) |
6 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 May 2008 | Return made up to 02/03/08; full list of members
|
2 May 2008 | Return made up to 02/03/08; full list of members
|
12 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 March 2007 | Return made up to 02/03/07; full list of members
|
24 March 2007 | Return made up to 02/03/07; full list of members
|
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | New director appointed (2 pages) |
23 October 2006 | Ad 31/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 October 2006 | Ad 31/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Incorporation (17 pages) |
2 March 2006 | Incorporation (17 pages) |