Company NameC & S Security Limited
Company StatusDissolved
Company Number04263439
CategoryPrivate Limited Company
Incorporation Date2 August 2001(22 years, 9 months ago)
Dissolution Date13 September 2005 (18 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Stephen Drew
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed02 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Grays Walk
Biddick Hall
South Shields
Tyne & Wear
NE34 9LS
Secretary NameJudith Ann Drew
NationalityBritish
StatusResigned
Appointed02 August 2001(same day as company formation)
RoleSecretary
Correspondence Address51 Grays Walk
Biddick Hall
South Shields
Tyne & Wear
NE34 9LS
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressStation Approach
East Boldon
Tyne And Wear
NE36 0AB
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2005First Gazette notice for compulsory strike-off (1 page)
23 November 2004Strike-off action suspended (1 page)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
3 December 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
22 October 2002Return made up to 02/08/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 January 2002Particulars of mortgage/charge (7 pages)
16 August 2001Registered office changed on 16/08/01 from: 229 nether street london N3 1NT (1 page)
16 August 2001Secretary resigned (1 page)
16 August 2001New secretary appointed (2 pages)
16 August 2001Director resigned (1 page)