Company NameCountrywide Security Services Limited
Company StatusDissolved
Company Number04862725
CategoryPrivate Limited Company
Incorporation Date11 August 2003(20 years, 9 months ago)
Dissolution Date19 September 2012 (11 years, 7 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7524Public security, law & order
SIC 84240Public order and safety activities

Directors

Director NameAnn Doherty
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2006(3 years after company formation)
Appointment Duration6 years (closed 19 September 2012)
RoleHousewife
Correspondence Address8 Bigges Gardens
Wallsend
Tyne & Wear
NE28 8BB
Secretary NameJames Bowman Rochester
NationalityBritish
StatusClosed
Appointed02 September 2006(3 years after company formation)
Appointment Duration6 years (closed 19 September 2012)
RoleRetired
Correspondence Address8 Bigges Gardens
Wallsend
Tyne & Wear
NE28 8BB
Director NameA & P Services (Corporation)
StatusClosed
Appointed21 November 2007(4 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 19 September 2012)
Correspondence Address29a Coast Road
Wallsend
Tyne And Wear
NE28 8DA
Director NameKevin Doherty
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2003(5 days after company formation)
Appointment Duration4 years, 3 months (resigned 21 November 2007)
RoleManager
Correspondence Address152 Delaval Road
Benwell
Newcastle Upon Tyne
Newcastle
NE15 6NP
Secretary NameDavid Cassidy
NationalityBritish
StatusResigned
Appointed16 August 2003(5 days after company formation)
Appointment Duration3 years (resigned 31 August 2006)
RoleManager
Correspondence Address7 Rowan Drive
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9QJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed11 August 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed11 August 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressC/O Tenon Recovery
Tenon House Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland

Financials

Year2014
Net Worth-£3,845
Cash£35,321
Current Liabilities£137,368

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2012Final Gazette dissolved following liquidation (1 page)
19 September 2012Final Gazette dissolved following liquidation (1 page)
19 June 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
19 June 2012Liquidators' statement of receipts and payments to 8 June 2012 (5 pages)
19 June 2012Liquidators statement of receipts and payments to 8 June 2012 (5 pages)
19 June 2012Liquidators' statement of receipts and payments to 8 June 2012 (5 pages)
19 June 2012Liquidators statement of receipts and payments to 8 June 2012 (5 pages)
19 June 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
7 June 2012Liquidators statement of receipts and payments to 26 May 2012 (5 pages)
7 June 2012Liquidators' statement of receipts and payments to 26 May 2012 (5 pages)
7 June 2012Liquidators' statement of receipts and payments to 26 May 2012 (5 pages)
12 December 2011Liquidators statement of receipts and payments to 26 November 2011 (5 pages)
12 December 2011Liquidators' statement of receipts and payments to 26 November 2011 (5 pages)
12 December 2011Liquidators' statement of receipts and payments to 26 November 2011 (5 pages)
9 June 2011Liquidators' statement of receipts and payments to 26 May 2011 (5 pages)
9 June 2011Liquidators' statement of receipts and payments to 26 May 2011 (5 pages)
9 June 2011Liquidators statement of receipts and payments to 26 May 2011 (5 pages)
6 December 2010Liquidators' statement of receipts and payments to 26 November 2010 (5 pages)
6 December 2010Liquidators statement of receipts and payments to 26 November 2010 (5 pages)
6 December 2010Liquidators' statement of receipts and payments to 26 November 2010 (5 pages)
7 June 2010Liquidators' statement of receipts and payments to 26 May 2010 (5 pages)
7 June 2010Liquidators statement of receipts and payments to 26 May 2010 (5 pages)
7 June 2010Liquidators' statement of receipts and payments to 26 May 2010 (5 pages)
10 December 2009Liquidators statement of receipts and payments to 26 November 2009 (5 pages)
10 December 2009Liquidators' statement of receipts and payments to 26 November 2009 (5 pages)
10 December 2009Liquidators' statement of receipts and payments to 26 November 2009 (5 pages)
1 June 2009Liquidators' statement of receipts and payments to 26 May 2009 (5 pages)
1 June 2009Liquidators' statement of receipts and payments to 26 May 2009 (5 pages)
1 June 2009Liquidators statement of receipts and payments to 26 May 2009 (5 pages)
2 December 2008Liquidators' statement of receipts and payments to 26 November 2008 (5 pages)
2 December 2008Liquidators' statement of receipts and payments to 26 November 2008 (5 pages)
2 December 2008Liquidators statement of receipts and payments to 26 November 2008 (5 pages)
12 December 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 December 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 December 2007Statement of affairs (5 pages)
12 December 2007Appointment of a voluntary liquidator (2 pages)
12 December 2007Statement of affairs (5 pages)
12 December 2007Appointment of a voluntary liquidator (2 pages)
22 November 2007New director appointed (1 page)
22 November 2007Director resigned (1 page)
22 November 2007New director appointed (1 page)
22 November 2007Director resigned (1 page)
16 November 2007Registered office changed on 16/11/07 from: 29A coast road wallsend tyne and wear NE28 8DA (1 page)
16 November 2007Registered office changed on 16/11/07 from: 29A coast road wallsend tyne and wear NE28 8DA (1 page)
13 November 2007Registered office changed on 13/11/07 from: 51 howard street north shields tyne & wear NE30 1AR (1 page)
13 November 2007Registered office changed on 13/11/07 from: 51 howard street north shields tyne & wear NE30 1AR (1 page)
24 September 2007Return made up to 11/08/07; full list of members (2 pages)
24 September 2007Return made up to 11/08/07; full list of members (2 pages)
24 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
24 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
4 January 2007Total exemption small company accounts made up to 31 August 2005 (7 pages)
4 January 2007Total exemption small company accounts made up to 31 August 2005 (7 pages)
17 October 2006Return made up to 11/08/06; full list of members (6 pages)
17 October 2006Return made up to 11/08/06; full list of members (6 pages)
21 September 2006Registered office changed on 21/09/06 from: aws 5TH floor metropolitan house 19-21 collingwood street newcastle upon tyne NE1 1JE (1 page)
21 September 2006Registered office changed on 21/09/06 from: aws 5TH floor metropolitan house 19-21 collingwood street newcastle upon tyne NE1 1JE (1 page)
11 September 2006New director appointed (2 pages)
11 September 2006New secretary appointed (2 pages)
11 September 2006New director appointed (2 pages)
11 September 2006New secretary appointed (2 pages)
8 September 2006Secretary resigned;director resigned (1 page)
8 September 2006Secretary resigned;director resigned (1 page)
15 September 2005Registered office changed on 15/09/05 from: 51 howard street north shields NE30 1AR (1 page)
15 September 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
15 September 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
15 September 2005Registered office changed on 15/09/05 from: 51 howard street north shields NE30 1AR (1 page)
15 August 2005Return made up to 11/08/05; full list of members (6 pages)
15 August 2005Return made up to 11/08/05; full list of members
  • 363(287) ‐ Registered office changed on 15/08/05
(6 pages)
24 November 2004Return made up to 11/08/04; full list of members (6 pages)
24 November 2004Return made up to 11/08/04; full list of members (6 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New secretary appointed (2 pages)
27 August 2003Registered office changed on 27/08/03 from: abbott fisher 135 sandyford road jesmond newcastle NE2 1QR (1 page)
27 August 2003New secretary appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003Registered office changed on 27/08/03 from: abbott fisher 135 sandyford road jesmond newcastle NE2 1QR (1 page)
20 August 2003Director resigned (1 page)
20 August 2003Secretary resigned (1 page)
20 August 2003Registered office changed on 20/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
20 August 2003Secretary resigned (1 page)
20 August 2003Director resigned (1 page)
20 August 2003Registered office changed on 20/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 August 2003Incorporation (6 pages)
11 August 2003Incorporation (6 pages)