Company NameSpecial Surveillance Consultants Limited
Company StatusDissolved
Company Number06652925
CategoryPrivate Limited Company
Incorporation Date22 July 2008(15 years, 9 months ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)

Business Activity

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

Directors

Director NameShagufta Bahur
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2008(same day as company formation)
RoleSurveillance
Correspondence Address34 Trimdon Avenue
Acklam
Middlesbrough
Cleveland
TS5 8LS
Secretary NameShagufta Zahur
NationalityBritish
StatusClosed
Appointed01 August 2008(1 week, 3 days after company formation)
Appointment Duration1 year, 9 months (closed 11 May 2010)
RoleCompany Director
Correspondence Address34 Trimdon Avenue
Middlesbrough
Teesside
TS5 8LS
Director NameMr David Shenton
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(same day as company formation)
RoleConsultant
Correspondence Address1377 John B Gordon Street
Bellville
Georgia 30414
United States

Location

Registered AddressMoncur Reece Marton Business Centre
242 Marton Road
Middlesbrough
Cleveland
TS4 2EZ
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
12 January 2010Application to strike the company off the register (1 page)
12 January 2010Application to strike the company off the register (1 page)
14 October 2009Resolutions
  • RES13 ‐ Appoint dir issue of shares
(1 page)
14 October 2009Resolutions
  • RES13 ‐ Appoint dir issue of shares
(1 page)
9 October 2009Annual return made up to 22 July 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 22 July 2009 with a full list of shareholders (3 pages)
22 September 2009Resolutions
  • RES13 ‐ Issue of shares and appointment of a dir 18/06/2009
(1 page)
22 September 2009Resolutions
  • RES13 ‐ Issue of shares and appointment of a dir 18/06/2009
(1 page)
5 March 2009Director appointed shagufta bahur (2 pages)
5 March 2009Director appointed shagufta bahur (2 pages)
18 November 2008Registered office changed on 18/11/2008 from 34 trimdon avenue acklam middlesbrough teesside TS5 8LS united kingdom (1 page)
18 November 2008Registered office changed on 18/11/2008 from 242 marton road middlesbrough cleveland TS4 2EZ united kingdom (1 page)
18 November 2008Registered office changed on 18/11/2008 from 242 marton road middlesbrough cleveland TS4 2EZ united kingdom (1 page)
18 November 2008Registered office changed on 18/11/2008 from 34 trimdon avenue acklam middlesbrough teesside TS5 8LS united kingdom (1 page)
30 October 2008Registered office changed on 30/10/2008 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page)
30 October 2008Registered office changed on 30/10/2008 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page)
26 August 2008Secretary appointed shagufta zahur (2 pages)
26 August 2008Secretary appointed shagufta zahur (2 pages)
26 August 2008Appointment Terminated Director david shenton (1 page)
26 August 2008Appointment terminated director david shenton (1 page)
22 July 2008Incorporation (15 pages)
22 July 2008Incorporation (15 pages)