Company NameCommunity Security Limited
Company StatusDissolved
Company Number02457747
CategoryPrivate Limited Company
Incorporation Date9 January 1990(34 years, 4 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Simon Pearson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2016(26 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 26 March 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Greenway Centre
The Greenway
Thorntree Middlesborough
Cleveland
TS3 9PA
Director NameMartin Hewitson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(2 years after company formation)
Appointment Duration10 months (resigned 05 November 1992)
RoleSecurity Manager
Correspondence Address85 Low Grange Avenue
Billingham
Cleveland
TS23 3EG
Director NameLindsey Radford
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(2 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 June 1992)
RoleTraining Manager
Correspondence Address15 Pallister Avenue
Middlesbrough
Cleveland
TS3 9AP
Director NameMichael John Walker
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(2 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 June 1992)
RoleBusiness Manager
Correspondence Address58 Athol Drive
Giffnock
Glasgow
G46 6QP
Scotland
Director NameAndrew James Wilson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(2 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 June 1992)
RolePersonnel Officer
Correspondence Address46 Park Vale Road
Middlesbrough
Cleveland
TS4 2HW
Secretary NameCarl Ditchburn
NationalityBritish
StatusResigned
Appointed09 January 1992(2 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 June 1992)
RoleCompany Director
Correspondence Address26 Weastell Street
Linthorpe
Middlesbrough
Cleveland
TS5 6JW
Secretary NameMichael Moreland Lilley
NationalityBritish
StatusResigned
Appointed22 June 1992(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 January 1994)
RoleChief Executive
Correspondence Address35 Carlbury Avenue
Acklam
Middlesbrough
Cleveland
TS5 8SE
Director NameCllr Sydney Holt
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 October 1994)
RoleCompany Director
Correspondence Address48 Roworth Road
Middlesbrough
Cleveland
TS3 9PP
Director NameMr Kevin Edward Trainor
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(2 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 July 1994)
RoleCo-Operative Worker
Correspondence Address7 Rochdale Close
Berwick Hills
Middlesbrough
Cleveland
TS3 7LQ
Director NameKeith Richardson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(4 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 June 2001)
RoleSecurity Manager
Correspondence Address18 Thurlestone
Marton In Cleveland
Middlesbrough
Cleveland
TS8 9TA
Director NameGerald Kennedy
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(4 years, 8 months after company formation)
Appointment Duration21 years, 6 months (resigned 01 April 2016)
RoleRetired HR Consultant
Country of ResidenceEngland
Correspondence Address58 Riversdene
Stokesley
Middlesbrough
Cleveland
TS9 5DD
Secretary NameKevin Paul Benham
NationalityBritish
StatusResigned
Appointed23 September 1994(4 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 March 1995)
RoleCompany Director
Correspondence Address11 Haig Street
Ferryhill Station
Ferryhill
County Durham
DL17 0BQ
Secretary NameGerald Kennedy
NationalityBritish
StatusResigned
Appointed01 March 1995(5 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Riversdene
Stokesley
Middlesbrough
Cleveland
TS9 5DD
Secretary NameMr Christopher Johnston Beety
NationalityBritish
StatusResigned
Appointed19 October 1995(5 years, 9 months after company formation)
Appointment Duration20 years, 7 months (resigned 19 May 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSycamore House
South Cowton
Northallerton
North Yorkshire
DL7 0JB
Director NameMr Ian Charles Bradshaw
Date of BirthMay 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed25 January 2002(12 years after company formation)
Appointment Duration5 years, 8 months (resigned 04 October 2007)
RoleBarrister At Law
Country of ResidenceEngland
Correspondence Address51 Mowbray Road
Northallerton
North Yorkshire
DL6 1QT
Secretary NameMr Simon George William Davidson
StatusResigned
Appointed19 May 2016(26 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 October 2018)
RoleCompany Director
Correspondence AddressThe Greenway Centre
The Greenway
Thorntree Middlesborough
Cleveland
TS3 9PA

Contact

Websitecvl.org.uk

Location

Registered AddressThe Greenway Centre
The Greenway
Thorntree Middlesborough
Cleveland
TS3 9PA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardBrambles & Thorntree
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Cvl Community Ventures (Middlesbrough) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

6 July 1993Delivered on: 15 July 1993
Persons entitled: East Middlesborough Community Venture

Classification: Equipment charge
Secured details: £19,000 and all other monies due or to become due from the company to the chargee.
Particulars: For details of equipment charged please see form M395.
Outstanding
14 June 1990Delivered on: 19 June 1990
Satisfied on: 29 November 2001
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including book & other debts & uncalled capital.
Fully Satisfied

Filing History

5 January 2017Confirmation statement made on 21 December 2016 with updates (7 pages)
23 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
24 May 2016Termination of appointment of Christopher Johnston Beety as a secretary on 19 May 2016 (1 page)
24 May 2016Appointment of Mr Simon George William Davidson as a secretary on 19 May 2016 (2 pages)
16 May 2016Termination of appointment of Gerald Kennedy as a director on 1 April 2016 (1 page)
23 April 2016Appointment of Mr Andrew Simon Pearson as a director on 1 April 2016 (2 pages)
12 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
9 September 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
8 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
8 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
13 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
10 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
2 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
2 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
3 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
4 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
30 July 2010Accounts for a small company made up to 31 March 2010 (5 pages)
12 January 2010Annual return made up to 21 December 2009 (14 pages)
6 July 2009Accounts for a small company made up to 31 March 2009 (5 pages)
23 February 2009Return made up to 21/12/08; full list of members (10 pages)
3 September 2008Accounts for a small company made up to 31 March 2008 (5 pages)
11 January 2008Return made up to 21/12/07; no change of members (6 pages)
17 December 2007Accounts for a small company made up to 31 March 2007 (5 pages)
16 October 2007Director resigned (1 page)
8 January 2007Return made up to 21/12/06; full list of members (7 pages)
24 November 2006Accounts for a small company made up to 31 March 2006 (5 pages)
20 January 2006Return made up to 21/12/05; full list of members (7 pages)
19 December 2005Full accounts made up to 31 March 2005 (7 pages)
19 January 2005Return made up to 21/12/04; full list of members (7 pages)
12 October 2004Full accounts made up to 31 March 2004 (7 pages)
15 January 2004Return made up to 21/12/03; full list of members (7 pages)
18 October 2003Accounts for a small company made up to 31 March 2003 (4 pages)
10 January 2003Return made up to 21/12/02; full list of members (7 pages)
25 November 2002Accounts for a small company made up to 31 March 2002 (4 pages)
26 September 2002New director appointed (2 pages)
22 January 2002Return made up to 21/12/01; full list of members (6 pages)
29 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2001Accounts for a small company made up to 31 March 2001 (4 pages)
10 July 2001Director resigned (1 page)
3 January 2001Return made up to 21/12/00; full list of members (6 pages)
6 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 December 1999Return made up to 21/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1999Return made up to 09/01/99; full list of members (6 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
29 January 1998Return made up to 09/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1998Director's particulars changed (1 page)
8 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
22 January 1997Return made up to 09/01/97; full list of members (6 pages)
8 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
3 January 1996Return made up to 09/01/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
22 March 1995New secretary appointed (2 pages)
9 January 1990Incorporation (16 pages)