Company NameEstate Security Services Limited
Company StatusDissolved
Company Number03027861
CategoryPrivate Limited Company
Incorporation Date1 March 1995(29 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDerek Hoey
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1995(same day as company formation)
RoleCompany Director And Secretary
Correspondence Address27 Durham Road
Redcar
Cleveland
TS10 3QJ
Director NameJean Naylor
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address24 Lime Road
Teesville
Middlesbrough
Cleveland
TS6 0DL
Director NameJohn William Naylor
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address24 Lime Road
Teesville
Middlesbrough
Cleveland
TS6 0DL
Secretary NameDerek Hoey
NationalityBritish
StatusCurrent
Appointed01 March 1995(same day as company formation)
RoleCompany Director And Secretary
Correspondence Address27 Durham Road
Redcar
Cleveland
TS10 3QJ
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed01 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressUnit 8/9 Bessemer Court
Bolckon Road Industrial Estate
Grangetown Middlesbrough
Cleveland
TS6 8EB
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardEston

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

25 June 1998Dissolved (1 page)
25 March 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
11 December 1997Liquidators statement of receipts and payments (5 pages)
11 December 1996Appointment of a voluntary liquidator (1 page)
25 March 1996Return made up to 01/03/96; full list of members
  • 363(287) ‐ Registered office changed on 25/03/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New secretary appointed;new director appointed (2 pages)
29 March 1995New director appointed (2 pages)
20 March 1995Registered office changed on 20/03/95 from: unit 9,south bank business centr normanby road,south bank middlesborough cleveland TS6 6RS (1 page)
20 March 1995Secretary resigned (2 pages)
20 March 1995Director resigned (2 pages)
20 March 1995Ad 01/03/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 March 1995Registered office changed on 15/03/95 from: somerset house temple st birmingham B2 5DN (1 page)