Company NameRawlin Security Services Ltd
Company StatusDissolved
Company Number08037982
CategoryPrivate Limited Company
Incorporation Date19 April 2012(12 years ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr John Rawlinson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed19 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Flat At The Cottage Garth Rd
Garth
Llangollen
Gwent
LL20 7UR
Wales
Director NameMr Paul Royston Bignell
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(2 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2016)
RoleFinance Director
Country of ResidenceWales
Correspondence AddressThe Regus Building Herons Way
Chester Business Park
Chester
Cheshire
CH4 9QR
Wales

Contact

Websitewww.rawlinsecurity.com

Location

Registered AddressThe Regus Building Herons Way
Chester Business Park
Chester
Cheshire
CH4 9QR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
12 August 2016Termination of appointment of Paul Bignell as a director on 1 July 2016 (1 page)
12 August 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 100
(6 pages)
12 August 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 100
(6 pages)
12 August 2016Termination of appointment of Paul Bignell as a director on 1 July 2016 (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
17 August 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
17 August 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 May 2015Company name changed tutum security services LTD\certificate issued on 15/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-14
(3 pages)
15 May 2015Company name changed tutum security services LTD\certificate issued on 15/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-14
(3 pages)
23 April 2015Company name changed tutus security services LTD\certificate issued on 23/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-22
(3 pages)
23 April 2015Company name changed tutus security services LTD\certificate issued on 23/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-22
(3 pages)
22 April 2015Company name changed safe security services (uk) LTD\certificate issued on 22/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-21
(3 pages)
22 April 2015Company name changed safe security services (uk) LTD\certificate issued on 22/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-21
(3 pages)
15 April 2015Statement of capital following an allotment of shares on 15 April 2015
  • GBP 100
(3 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Appointment of Mr Paul Bignell as a director on 15 April 2015 (2 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Appointment of Mr Paul Bignell as a director on 15 April 2015 (2 pages)
15 April 2015Statement of capital following an allotment of shares on 15 April 2015
  • GBP 100
(3 pages)
31 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
31 January 2015Registered office address changed from 145-157 St John Street London EC1V 4PW to The Regus Building Herons Way Chester Business Park Chester Cheshire CH4 9QR on 31 January 2015 (1 page)
31 January 2015Registered office address changed from 145-157 St John Street London EC1V 4PW to The Regus Building Herons Way Chester Business Park Chester Cheshire CH4 9QR on 31 January 2015 (1 page)
31 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
25 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
25 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
28 August 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
28 August 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
28 August 2013Register inspection address has been changed (1 page)
28 August 2013Register inspection address has been changed (1 page)
19 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)