Company NameCitadel Security Consultants (Worldwide) Limited
Company StatusDissolved
Company Number05366421
CategoryPrivate Limited Company
Incorporation Date16 February 2005(19 years, 2 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameKevin Hodder
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2005(same day as company formation)
RoleSecurity Advisor
Country of ResidenceUnited Kingdom
Correspondence Address11 Chilton Drive
Higham
Rochester
Kent
ME3 7BW
Secretary NameMr Michael Williams
NationalityBritish
StatusClosed
Appointed15 February 2008(2 years, 12 months after company formation)
Appointment Duration7 years, 7 months (closed 15 September 2015)
RoleCompany Director
Correspondence Address47 Upleatham Street
Saltburn By The Sea
Cleveland
TS12 1LR
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed16 February 2005(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameAccountancy And Administration Systems Ltd (Corporation)
StatusResigned
Appointed16 February 2005(same day as company formation)
Correspondence Address47 Upleatham Street
Saltburn By The Sea
Cleveland
TS12 1LR
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2005(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address47 Upleatham Street
Saltburn By The Sea
Cleveland
TS12 1LR
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishSaltburn, Marske and New Marske
WardSaltburn
Built Up AreaSaltburn-by-the-Sea

Shareholders

1 at £1Kevin Hodder & Elaine Hodder
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,188
Current Liabilities£6,400

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
21 May 2015Application to strike the company off the register (3 pages)
21 May 2015Application to strike the company off the register (3 pages)
12 September 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
12 September 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
24 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
24 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
10 June 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
10 June 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
20 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
4 November 2012Accounts for a dormant company made up to 28 February 2012 (7 pages)
4 November 2012Accounts for a dormant company made up to 28 February 2012 (7 pages)
5 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
28 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
28 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
21 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
9 June 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 June 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 June 2010Total exemption small company accounts made up to 28 February 2010 (2 pages)
9 June 2010Total exemption small company accounts made up to 28 February 2010 (2 pages)
16 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
18 May 2009Accounts for a dormant company made up to 28 February 2009 (3 pages)
18 May 2009Accounts for a dormant company made up to 28 February 2009 (3 pages)
28 April 2009Return made up to 15/02/09; full list of members (3 pages)
28 April 2009Return made up to 15/02/09; full list of members (3 pages)
17 July 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
17 July 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
17 July 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 July 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 February 2008Return made up to 15/02/08; full list of members (2 pages)
15 February 2008Secretary resigned (1 page)
15 February 2008New secretary appointed (1 page)
15 February 2008Secretary resigned (1 page)
15 February 2008New secretary appointed (1 page)
15 February 2008Return made up to 15/02/08; full list of members (2 pages)
2 June 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
2 June 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
3 April 2007Return made up to 16/02/07; full list of members (2 pages)
3 April 2007Return made up to 16/02/07; full list of members (2 pages)
23 January 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 January 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 January 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
23 January 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
23 May 2006Registered office changed on 23/05/06 from: 20 batchelor street chatham kent ME4 4BJ (1 page)
23 May 2006Return made up to 16/02/06; full list of members (6 pages)
23 May 2006Registered office changed on 23/05/06 from: 20 batchelor street chatham kent ME4 4BJ (1 page)
23 May 2006Secretary's particulars changed (1 page)
23 May 2006Return made up to 16/02/06; full list of members (6 pages)
23 May 2006Secretary's particulars changed (1 page)
2 March 2005New director appointed (2 pages)
2 March 2005Director resigned (1 page)
2 March 2005Secretary resigned (1 page)
2 March 2005Secretary resigned (1 page)
2 March 2005New secretary appointed (2 pages)
2 March 2005New secretary appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005Director resigned (1 page)
16 February 2005Incorporation (15 pages)
16 February 2005Incorporation (15 pages)