Company NameCalifornia Security Products Limited
Company StatusDissolved
Company Number03795309
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)
Dissolution Date30 October 2007 (16 years, 5 months ago)
Previous NameBarton House (No 36) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWilliam Archer Cummings
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1999(1 month after company formation)
Appointment Duration8 years, 3 months (closed 30 October 2007)
RoleCompany Director
Correspondence Address14 The Wynd
Wynyard
Billingham
Cleveland
TS22 5QE
Director NameMr Mark Sullivan
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2007(7 years, 10 months after company formation)
Appointment Duration6 months, 1 week (closed 30 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Mandale Road
Middlesbrough
Cleveland
TS5 8AS
Director NameMr Ian Keith Walker
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2007(7 years, 10 months after company formation)
Appointment Duration6 months, 1 week (closed 30 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Wharton Terrace
Hartlepool
Cleveland
TS24 8NX
Secretary NameFranco Charles Pileci
NationalityBritish
StatusClosed
Appointed25 April 2007(7 years, 10 months after company formation)
Appointment Duration6 months, 1 week (closed 30 October 2007)
RoleCompany Director
Correspondence Address17 Austen Close
Billingham
Cleveland
TS23 3GT
Director NameMartin Paul West
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(1 month after company formation)
Appointment Duration5 years, 6 months (resigned 04 February 2005)
RoleCompany Director
Correspondence AddressSloper House
Greta Bridge
Barnard Castle
DL12 9TY
Secretary NameWilliam Archer Cummings
NationalityBritish
StatusResigned
Appointed30 July 1999(1 month after company formation)
Appointment Duration4 years, 3 months (resigned 19 November 2003)
RoleCompany Director
Correspondence Address4 Ostler Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0RF
Secretary NameMr Mark Edward Betts
NationalityBritish
StatusResigned
Appointed19 November 2003(4 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 The Cliff
Seaton Carew
Hartlepool
Cleveland
TS25 1AU
Director NameMr Mark Edward Betts
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(7 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 April 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address31 The Cliff
Seaton Carew
Hartlepool
Cleveland
TS25 1AU
Director NameArchers (Incorporations) Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence AddressBarton House 24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB
Secretary NameArchers (Secretarial) Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence AddressBarton House 24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB

Location

Registered Address38 Portrack Grange Road
Stockton On Tees
Cleveland
TS18 2PH
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2007First Gazette notice for voluntary strike-off (1 page)
1 June 2007Application for striking-off (1 page)
9 May 2007Secretary resigned;director resigned (1 page)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New secretary appointed (1 page)
7 March 2007New director appointed (1 page)
21 June 2006Registered office changed on 21/06/06 from: 14 the wynd wynyard billingham stockton TS22 5QE (1 page)
21 June 2006Registered office changed on 21/06/06 from: 38 portrack grange road stockton on tees cleveland TS18 2PH (1 page)
21 June 2006Return made up to 13/06/06; full list of members (2 pages)
2 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
16 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
10 October 2005Registered office changed on 10/10/05 from: 13 mandale road thornaby stockton on tees cleveland TS17 6AD (1 page)
6 May 2005Director resigned (1 page)
23 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
24 June 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2004Director's particulars changed (1 page)
17 June 2004Director's particulars changed (1 page)
25 November 2003New secretary appointed (2 pages)
25 November 2003Secretary resigned (1 page)
23 June 2003Return made up to 13/06/03; full list of members (7 pages)
23 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
10 July 2001Return made up to 24/06/01; full list of members (6 pages)
21 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
4 April 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
3 April 2001Accounts for a dormant company made up to 31 January 2000 (1 page)
3 April 2001Accounting reference date shortened from 30/09/00 to 31/01/00 (1 page)
15 September 2000Particulars of mortgage/charge (4 pages)
7 August 2000Return made up to 24/06/00; full list of members (6 pages)
10 April 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
5 August 1999New director appointed (2 pages)
5 August 1999Registered office changed on 05/08/99 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page)
5 August 1999Secretary resigned (1 page)
5 August 1999Director resigned (1 page)
5 August 1999New secretary appointed;new director appointed (2 pages)
24 June 1999Incorporation (14 pages)