Company NameCondensed Security Services Limited
Company StatusDissolved
Company Number04359374
CategoryPrivate Limited Company
Incorporation Date24 January 2002(22 years, 3 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)
Previous NamesDacal (Yorkshire) Limited and Jacobs Acoustics & Engineering Ltd

Business Activity

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

Directors

Director NameDavid Anderson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2004(2 years, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 11 August 2009)
RoleSecurity Consultant
Correspondence Address12 Castleton Walk
Thornaby
Cleveland
TS17 0EN
Director NameTracy Hindmarsh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2004(2 years, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 11 August 2009)
RoleSecretary
Correspondence Address12 Castleton Walk
Thornaby
Cleveland
TS17 0EN
Secretary NameTracy Hindmarsh
NationalityBritish
StatusClosed
Appointed14 September 2004(2 years, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 11 August 2009)
RoleSecretary
Correspondence Address12 Castleton Walk
Thornaby
Cleveland
TS17 0EN
Director NameLeslie Davis
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(3 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 11 August 2009)
RoleSecurity
Correspondence Address3 Montreal Place
Middlesbrough
Teeside
TS4 2LY
Director NameDavid Andersen
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(same day as company formation)
RoleSecurity Operative
Correspondence Address12 Castleton Walk
Stockton On Tees
Cleveland
TS17 0EN
Secretary NameAnne Jordan
NationalityBritish
StatusResigned
Appointed24 January 2002(same day as company formation)
RoleSecretary
Correspondence Address12 Castleton Walk
Stockton On Tees
Cleveland
TS17 0EN
Director NameLeslie Davis
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(4 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 14 September 2004)
RoleCompany Director
Correspondence Address3 Montreal Place
Middlesbrough
Teeside
TS4 2LY
Director NameGeorge Johnson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(4 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 15 September 2004)
RoleCompany Director
Correspondence Address47 Kier Hardy Crescent
South Bank
Teeside
TS14 3EZ
Secretary NamePaul Jackson
NationalityBritish
StatusResigned
Appointed14 June 2002(4 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 14 September 2004)
RoleCompany Director
Correspondence Address7 Kennedy Gardens
Middlesbrough
Teeside
TS9 1AH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Rst Accountants Ltd
Zetland House The Stables Aske
Richmond
North Yorkshire
DL10 5HG
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishAske
WardGilling West

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 April 2009First Gazette notice for compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
22 March 2005New director appointed (1 page)
27 January 2005Return made up to 24/01/05; full list of members (7 pages)
10 November 2004Secretary resigned (1 page)
10 November 2004New secretary appointed;new director appointed (1 page)
10 November 2004Registered office changed on 10/11/04 from: zetland house the stables aske richmond north yorkshire OL10 5HG (1 page)
10 November 2004Director resigned (1 page)
10 November 2004New director appointed (1 page)
10 November 2004Director resigned (1 page)
20 October 2004Return made up to 24/01/03; full list of members
  • 363(287) ‐ Registered office changed on 20/10/04
  • 363(287) ‐ Registered office changed on 20/10/04
(7 pages)
2 June 2004Registered office changed on 02/06/04 from: queens court business centre 73 gilks street middlesbrough TS1 5EH (1 page)
23 March 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
11 March 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
16 August 2002Secretary resigned (1 page)
16 August 2002Director resigned (1 page)
14 August 2002New secretary appointed (2 pages)
8 February 2002Ad 05/02/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002Director resigned (1 page)
6 February 2002New secretary appointed (2 pages)