Company NameBroadband Security Centre Limited
Company StatusDissolved
Company Number06714012
CategoryPrivate Limited Company
Incorporation Date2 October 2008(15 years, 6 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Sullivan
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVaughan House Eggleston Court
Riverside Park Ind Estate
Middlesbrough
TS2 1RU
Director NameMr Ian Stephen Dimond
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2012(3 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 16 February 2016)
RoleEducation
Country of ResidenceUnited Kingdom
Correspondence AddressVaughan House Eggleston Court
Riverside Park Ind Estate
Middlesbrough
TS2 1RU
Director NameMr Ian Keith Walker
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Wharton Terrace
Hartlepool
Cleveland
TS24 8NX
Secretary NameMr Ian Keith Walker
NationalityBritish
StatusResigned
Appointed02 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Wharton Terrace
Hartlepool
Cleveland
TS24 8NX
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed02 October 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Contact

Websitewww.lockeduphomesecurity.com/
Telephone0808 1000101
Telephone regionFreephone

Location

Registered AddressVaughan House Eggleston Court
Riverside Park Ind Estate
Middlesbrough
TS2 1RU
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

1 at £1Martin Paul West
100.00%
Ordinary

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
20 November 2015Application to strike the company off the register (3 pages)
20 November 2015Application to strike the company off the register (3 pages)
8 October 2015Director's details changed for Mr Mark Sullivan on 1 November 2014 (2 pages)
8 October 2015Director's details changed for Mr Mark Sullivan on 1 November 2014 (2 pages)
8 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
8 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
8 October 2015Director's details changed for Mr Mark Sullivan on 1 November 2014 (2 pages)
8 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
25 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
25 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
14 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
14 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
14 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
5 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
5 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
4 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(4 pages)
4 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(4 pages)
4 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(4 pages)
7 December 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
7 December 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
3 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
22 May 2012Appointment of Mr Ian Stephen Dimond as a director (2 pages)
22 May 2012Appointment of Mr Ian Stephen Dimond as a director (2 pages)
21 May 2012Termination of appointment of Ian Walker as a director (1 page)
21 May 2012Termination of appointment of Ian Walker as a director (1 page)
21 May 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
21 May 2012Termination of appointment of Ian Walker as a secretary (1 page)
21 May 2012Termination of appointment of Ian Walker as a secretary (1 page)
21 May 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
5 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
27 September 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
27 September 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
20 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
28 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
16 December 2009Register inspection address has been changed (1 page)
16 December 2009Register inspection address has been changed (1 page)
16 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
16 December 2009Capitals not rolled up (1 page)
16 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
16 December 2009Register(s) moved to registered inspection location (1 page)
16 December 2009Capitals not rolled up (1 page)
16 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
16 December 2009Register(s) moved to registered inspection location (1 page)
7 January 2009Registered office changed on 07/01/2009 from 38 portrack grange road portrack industrial estate stockton-on-tees TS18 2PH united kingdom (1 page)
7 January 2009Registered office changed on 07/01/2009 from 38 portrack grange road portrack industrial estate stockton-on-tees TS18 2PH united kingdom (1 page)
2 October 2008Incorporation (17 pages)
2 October 2008Incorporation (17 pages)
2 October 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
2 October 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)