Company NameAllied Security (Northern) Limited
Company StatusDissolved
Company Number02015466
CategoryPrivate Limited Company
Incorporation Date30 April 1986(38 years ago)
Dissolution Date21 April 2015 (9 years ago)
Previous NameNextsquad Limited

Business Activity

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

Directors

Director NameJulie Pennal
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1991(5 years, 6 months after company formation)
Appointment Duration23 years, 5 months (closed 21 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Birch Barn
Great Chilton Farm
Ferryhill
Co Durham
DL17 0JY
Secretary NameJulie Pennal
NationalityBritish
StatusClosed
Appointed02 July 2007(21 years, 2 months after company formation)
Appointment Duration7 years, 9 months (closed 21 April 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Birch Barn
Great Chilton Farm
Ferryhill
Co Durham
DL17 0JY
Director NameMr William Loughton
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(5 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 November 1994)
RoleSecurity Consultant
Correspondence AddressVicarage Farm Cottage
Vicarage Close
Silksworth
Sunderland
SR3 1JE
Director NameMaurice Vleugels
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(5 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 October 2001)
RoleSecurity Consultant
Correspondence Address45 Summerhill
East Herrington
Sunderland
Tyne & Wear
SR3 3TW
Secretary NameJulie Pennal
NationalityBritish
StatusResigned
Appointed02 October 1991(5 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 September 1999)
RoleCompany Director
Correspondence Address1 Easby Court
Spennymoor
County Durham
DL16 6YU
Director NameJohn Michael Joseph Shayler
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(8 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 1998)
RoleSecurity Consultant
Correspondence Address26 Mockley Wood Road
Knowle
Solihull
West Midlands
B93 9NG
Director NameMr Peter Ridden
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(13 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 West Crescent
Gateshead
Tyne & Wear
NE10 8AZ
Secretary NameCarol Angus
NationalityBritish
StatusResigned
Appointed01 September 1999(13 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 02 July 2007)
RoleCompany Director
Correspondence Address18 Thropton Close
Chester Le Street
County Durham
DH2 3HW
Director NameDavid Thomas Pennal
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(17 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 October 2010)
RoleEngineering Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Birch Barn
Great Chilton Farm
Chilton
County Durham
DL17 0JY

Location

Registered AddressSecurity House, Barmston Road
Washington
Tyne & Wear
NE38 8QA
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington East
Built Up AreaSunderland

Shareholders

50 at £1Maurice Vleugels
50.00%
Ordinary
40 at £1Julie Pennal
40.00%
Ordinary
10 at £1Allied Security (Northern) LTD
10.00%
Ordinary

Financials

Year2014
Net Worth£144,049
Cash£11,054
Current Liabilities£178,771

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2015First Gazette notice for voluntary strike-off (1 page)
24 June 2014Compulsory strike-off action has been suspended (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
20 December 2012Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
12 October 2011Annual return made up to 2 October 2011 with a full list of shareholders
Statement of capital on 2011-10-12
  • GBP 100
(4 pages)
12 October 2011Annual return made up to 2 October 2011 with a full list of shareholders
Statement of capital on 2011-10-12
  • GBP 100
(4 pages)
7 September 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
29 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
4 October 2010Termination of appointment of David Pennal as a director (1 page)
1 October 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
7 December 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
22 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Julie Pennal on 22 October 2009 (2 pages)
22 October 2009Director's details changed for David Thomas Pennal on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
20 January 2009Total exemption small company accounts made up to 31 October 2007 (7 pages)
7 October 2008Return made up to 02/10/08; full list of members (4 pages)
23 January 2008Return made up to 02/10/07; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
21 September 2007New secretary appointed (1 page)
20 September 2007Secretary resigned (1 page)
22 December 2006Return made up to 02/10/06; full list of members (2 pages)
5 November 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
9 January 2006Director resigned (1 page)
22 November 2005Location of register of members (1 page)
22 November 2005Return made up to 02/10/05; full list of members (3 pages)
18 November 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
11 November 2004Return made up to 02/10/04; full list of members
  • 363(287) ‐ Registered office changed on 11/11/04
  • 363(288) ‐ Director's particulars changed
(3 pages)
27 August 2004 (7 pages)
4 March 2004New director appointed (2 pages)
14 January 2004Return made up to 02/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2003Full accounts made up to 31 October 2002 (14 pages)
21 January 2003Return made up to 02/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 August 2002Full accounts made up to 31 October 2001 (13 pages)
8 February 2002Director resigned (1 page)
24 October 2001 (8 pages)
8 October 2001Return made up to 02/10/01; full list of members (7 pages)
8 November 2000Return made up to 02/10/00; full list of members
  • 363(287) ‐ Registered office changed on 08/11/00
(7 pages)
16 August 2000 (6 pages)
30 November 1999Return made up to 02/10/99; full list of members
  • 363(287) ‐ Registered office changed on 30/11/99
(6 pages)
30 November 1999Secretary resigned (1 page)
14 October 1999New director appointed (2 pages)
14 October 1999New secretary appointed (2 pages)
27 August 1999 (6 pages)
16 October 1998Return made up to 02/10/98; no change of members (4 pages)
25 August 1998Director resigned (1 page)
28 July 1998 (6 pages)
14 October 1997Return made up to 02/10/97; no change of members (4 pages)
7 July 1997 (7 pages)
16 October 1996Return made up to 02/10/96; full list of members (6 pages)
12 May 1996 (7 pages)
11 October 1995Return made up to 02/10/95; no change of members (6 pages)
4 April 1995Full accounts made up to 31 October 1994 (13 pages)