Company NameBrenda Road South Security Limited
Company StatusDissolved
Company Number03674087
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 November 1998(25 years, 5 months ago)
Dissolution Date3 April 2007 (17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Thomas Armstrong
NationalityBritish
StatusClosed
Appointed25 June 2000(1 year, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 03 April 2007)
RoleManaging Director
Correspondence Address21 Silverwood Close
Hartlepool
Cleveland
TS27 3QF
Director NameMr David John Swalwell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2001(3 years after company formation)
Appointment Duration5 years, 3 months (closed 03 April 2007)
RoleSenior Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Thornside
Ingleby Barwick
Stockton On Tees
TS17 0RT
Director NameMr Trevor Leslie Purdy
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(4 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 03 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Gala Close
Seaton Carew
Hartlepool
Cleveland
TS25 1GB
Director NameMr Keith Fisher
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Formby Close
Hartlepool
Cleveland
TS27 3PT
Director NameAlvan Nixon
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Willows Brasscastle Lane
Marton
Middlesbrough
Cleveland
TS8 9EE
Director NameMr Christopher John Parkin
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address22 St Leonards Road
Guisborough
Cleveland
TS14 8BT
Secretary NameMr Thomas Armstrong
NationalityBritish
StatusResigned
Appointed25 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address21 Silverwood Close
Hartlepool
Cleveland
TS27 3QF
Director NameThomas Armstrong
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(3 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 03 April 2000)
RoleManaging Director
Correspondence Address21 Silverwood Close
Hartlepool
Cleveland
TS27 3QF
Director NamePeter William Hunter
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(4 months after company formation)
Appointment Duration1 year (resigned 03 April 2000)
RolePlant Manager
Correspondence Address19 Priory Way
Ingleby Arncliffe
Northallerton
North Yorkshire
DL6 3LR
Director NameMr Keith Fisher
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Formby Close
Hartlepool
Cleveland
TS27 3PT
Director NameMr John Desmond Pearson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(1 year, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 February 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 The Woodlands
Darlington
DL3 9UB
Director NameNarendra Rathi
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityIndian
StatusResigned
Appointed03 April 2000(1 year, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2002)
RoleGeneral Manager
Correspondence Address1 Endsleigh Drive
Middlesbrough
Cleveland
TS5 4RG
Director NameStephen Christopher Young
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 December 2001)
RoleSite Manager
Correspondence Address6 Chichester Grove
Bedlington
Northumberland
NE22 6JL
Director NameSteven Unwin
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(4 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2005)
RoleManufacturing Director
Correspondence Address6 Lyn Close
Ingleby Barwick
Stockton On Tees
Teesside
TS17 0QU

Location

Registered AddressEngineering Test Services Ltd
Tofts Farm Industrial Estate
West, B, Hartlepool
Cleveland
TS25 2BQ
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Financials

Year2014
Turnover£48,232
Gross Profit£12,305
Net Worth£3,284
Cash£22,263
Current Liabilities£11,025

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

3 April 2007Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
16 March 2006Director resigned (1 page)
1 February 2005Director resigned (1 page)
17 December 2004Annual return made up to 25/11/04 (5 pages)
14 February 2004New director appointed (2 pages)
14 February 2004New director appointed (2 pages)
6 January 2004Annual return made up to 25/11/03 (4 pages)
10 November 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
3 February 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
31 December 2002Annual return made up to 25/11/02
  • 363(288) ‐ Director resigned
(4 pages)
26 March 2002New director appointed (2 pages)
14 February 2002Annual return made up to 25/11/01
  • 363(288) ‐ Director resigned
(4 pages)
11 May 2001Full accounts made up to 31 December 2000 (10 pages)
5 December 2000Annual return made up to 25/11/00 (4 pages)
29 September 2000Full accounts made up to 31 December 1999 (10 pages)
19 July 2000New secretary appointed (2 pages)
27 April 2000New director appointed (2 pages)
13 April 2000Secretary resigned;director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000New director appointed (2 pages)
13 April 2000Director resigned (1 page)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999Annual return made up to 25/11/99
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 16/12/99
(4 pages)
4 August 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
14 January 1999New director appointed (2 pages)
25 November 1998Incorporation (48 pages)