Company NameDerichebourg Security Limited
Company StatusDissolved
Company Number07125156
CategoryPrivate Limited Company
Incorporation Date14 January 2010(14 years, 3 months ago)
Dissolution Date11 June 2013 (10 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameHans Baird
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hullbridge Road
Rayleigh
Essex
SS6 9NL
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed07 March 2011(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 11 June 2013)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered AddressServisair House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishSandymoor
WardDaresbury

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
13 February 2013Application to strike the company off the register (3 pages)
13 February 2013Application to strike the company off the register (3 pages)
2 February 2012Annual return made up to 14 January 2012 with a full list of shareholders
Statement of capital on 2012-02-02
  • GBP 100
(4 pages)
2 February 2012Annual return made up to 14 January 2012 with a full list of shareholders
Statement of capital on 2012-02-02
  • GBP 100
(4 pages)
23 January 2012Registered office address changed from the Limes 31-34 Upper Marlborough Road St Albans Hertfordshire AL1 3UU on 23 January 2012 (1 page)
23 January 2012Registered office address changed from The Limes 31-34 Upper Marlborough Road St Albans Hertfordshire AL1 3UU on 23 January 2012 (1 page)
20 January 2012Director's details changed for Hans Baird on 1 December 2011 (2 pages)
20 January 2012Director's details changed for Hans Baird on 1 December 2011 (2 pages)
20 January 2012Director's details changed for Hans Baird on 1 December 2011 (2 pages)
18 October 2011Full accounts made up to 30 June 2011 (12 pages)
18 October 2011Full accounts made up to 30 June 2011 (12 pages)
10 June 2011Current accounting period extended from 30 September 2010 to 30 June 2011 (1 page)
10 June 2011Current accounting period extended from 30 September 2010 to 30 June 2011 (1 page)
11 April 2011Registered office address changed from 23 Towerfield Road Shoeburyness Southend on Sea Essex SS3 9QE United Kingdom on 11 April 2011 (2 pages)
11 April 2011Registered office address changed from 23 Towerfield Road Shoeburyness Southend on Sea Essex SS3 9QE United Kingdom on 11 April 2011 (2 pages)
11 April 2011Previous accounting period shortened from 31 January 2011 to 30 September 2010 (3 pages)
11 April 2011Previous accounting period shortened from 31 January 2011 to 30 September 2010 (3 pages)
17 March 2011Appointment of Eversecretary Limited as a secretary (3 pages)
17 March 2011Appointment of Eversecretary Limited as a secretary (3 pages)
9 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (14 pages)
9 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (14 pages)
14 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
14 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)