Company NameEnforcer Security Ltd
Company StatusDissolved
Company Number07129188
CategoryPrivate Limited Company
Incorporation Date19 January 2010(14 years, 3 months ago)
Dissolution Date1 May 2012 (11 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Alan Chubb
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2010(same day as company formation)
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence Address33 Sharnford Cl
Backworth
Newcastle Upon Tyne
Tyne & Wear
NE27 0JY
Director NameMr Mark Antony Waugh
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(same day as company formation)
RoleSecurity Manager
Country of ResidenceEngland
Correspondence Address20 Palmerston Ave
Walkergate
Newcastle Upon Tyne
Tyne And Wear
NE6 4RD

Location

Registered Address48 Cauldwell Lane
Monkseaton
Whitley Bay
Tyne And Wear
NE25 8LN
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardMonkseaton North
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

1 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
24 September 2011Compulsory strike-off action has been discontinued (1 page)
24 September 2011Compulsory strike-off action has been discontinued (1 page)
22 September 2011Annual return made up to 10 March 2011 with a full list of shareholders
Statement of capital on 2011-09-22
  • GBP 100
(3 pages)
22 September 2011Annual return made up to 10 March 2011 with a full list of shareholders
Statement of capital on 2011-09-22
  • GBP 100
(3 pages)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
10 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
4 March 2010Termination of appointment of Mark Waugh as a director (1 page)
4 March 2010Registered office address changed from 20 Palmerston Ave Walkergate Newcastle upon Tyne Tyne and Wear NE6 4rd England on 4 March 2010 (1 page)
4 March 2010Registered office address changed from 20 Palmerston Ave Walkergate Newcastle upon Tyne Tyne and Wear NE6 4RD England on 4 March 2010 (1 page)
4 March 2010Termination of appointment of Mark Waugh as a director (1 page)
4 March 2010Termination of appointment of Mark Waugh as a director (1 page)
4 March 2010Registered office address changed from 20 Palmerston Ave Walkergate Newcastle upon Tyne Tyne and Wear NE6 4RD England on 4 March 2010 (1 page)
4 March 2010Termination of appointment of Mark Waugh as a director (1 page)
19 January 2010Incorporation (15 pages)
19 January 2010Incorporation (15 pages)