Company NameChallenger Cctv Limited
Company StatusDissolved
Company Number07110129
CategoryPrivate Limited Company
Incorporation Date21 December 2009(14 years, 4 months ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Jeffrey Eamens
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2010(3 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 30 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunications House Parkway
Deeside Industrial Park
Deeside
Clwyd
CH5 2NS
Wales
Director NameVictoria Rachella Emma Wall
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHomedene Bomere Heath
Merrington
Shrewsbury
SY4 3QL
Wales
Director NameMr Jeffrey Eamens
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHomedene Bomere Heath
Merrington
Shrewsbury
SY4 3QL
Wales
Director NameMiss Victoria Rachelle Emma Ward
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(2 months, 4 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunications House Parkway
Deeside Industrial Park
Deeside
Clwyd
CH5 2NS
Wales
Director NameClaire Louise Davies
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(1 year, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunications House Parkway
Deeside Industrial Park
Deeside
Clwyd
CH5 2NS
Wales

Location

Registered AddressCommunications House Parkway
Deeside Industrial Park
Deeside
Clwyd
CH5 2NS
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
13 March 2012Annual return made up to 21 December 2011 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 100
(4 pages)
13 March 2012Annual return made up to 21 December 2011 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 100
(4 pages)
12 March 2012Termination of appointment of Claire Davies as a director (1 page)
12 March 2012Termination of appointment of Claire Davies as a director (1 page)
12 March 2012Termination of appointment of Claire Louise Davies as a director on 2 February 2012 (1 page)
12 March 2012Termination of appointment of Claire Louise Davies as a director on 2 February 2012 (1 page)
5 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
5 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
19 May 2011Appointment of Claire Louise Davies as a director (2 pages)
19 May 2011Appointment of Claire Louise Davies as a director (2 pages)
21 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
13 October 2010Termination of appointment of Victoria Ward as a director (2 pages)
13 October 2010Termination of appointment of Victoria Ward as a director (2 pages)
14 April 2010Appointment of Mr Jeff Eamens as a director (2 pages)
14 April 2010Appointment of Mr Jeff Eamens as a director (2 pages)
6 April 2010Termination of appointment of Jeff Eamens as a director (1 page)
6 April 2010Termination of appointment of Jeff Eamens as a director (1 page)
23 March 2010Appointment of Miss Victoria Rachelle Emma Ward as a director (2 pages)
23 March 2010Appointment of Miss Victoria Rachelle Emma Ward as a director (2 pages)
17 March 2010Termination of appointment of Victoria Wall as a director (1 page)
17 March 2010Termination of appointment of Victoria Wall as a director (1 page)
16 March 2010Registered office address changed from Homedene Bomere Heath Merrington Shrewsbury SY4 3QL United Kingdom on 16 March 2010 (1 page)
16 March 2010Registered office address changed from Homedene Bomere Heath Merrington Shrewsbury SY4 3QL United Kingdom on 16 March 2010 (1 page)
12 January 2010Current accounting period extended from 31 December 2010 to 31 January 2011 (3 pages)
12 January 2010Current accounting period extended from 31 December 2010 to 31 January 2011 (3 pages)
21 December 2009Incorporation (24 pages)
21 December 2009Incorporation (24 pages)