Company NamePPO Security Services Limited
Company StatusDissolved
Company Number09082291
CategoryPrivate Limited Company
Incorporation Date11 June 2014(9 years, 9 months ago)
Dissolution Date22 August 2017 (6 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameGareth Rennie
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Bridge Street
Blyth
Northumberland
NE24 1BL
Director NameArchie Creighton
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2015(10 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 November 2015)
RoleSecurity Services
Country of ResidenceUnited Kingdom
Correspondence Address4a Bridge Street
Blyth
Northumberland
NE24 1BL

Contact

Websitepposecurityservices.com
Telephone07 832083334
Telephone regionMobile

Location

Registered Address4a Bridge Street
Blyth
Northumberland
NE24 1BL
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardCroft
Built Up AreaBlyth (Northumberland)

Shareholders

1 at £1Gareth Rennie
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
19 September 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 December 2015Termination of appointment of Archie Creighton as a director on 11 November 2015 (1 page)
10 December 2015Termination of appointment of Archie Creighton as a director on 11 November 2015 (1 page)
15 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(4 pages)
15 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(4 pages)
5 June 2015Registered office address changed from Blyth Community Enterprise Centre Ridley Street Quayside Blyth NE24 3AG England to 4a Bridge Street Blyth Northumberland NE24 1BL on 5 June 2015 (1 page)
5 June 2015Director's details changed for Archie Creighton on 5 June 2015 (2 pages)
5 June 2015Director's details changed for Gareth Rennie on 5 June 2015 (2 pages)
5 June 2015Director's details changed for Archie Creighton on 5 June 2015 (2 pages)
5 June 2015Director's details changed for Archie Creighton on 5 June 2015 (2 pages)
5 June 2015Registered office address changed from Blyth Community Enterprise Centre Ridley Street Quayside Blyth NE24 3AG England to 4a Bridge Street Blyth Northumberland NE24 1BL on 5 June 2015 (1 page)
5 June 2015Director's details changed for Gareth Rennie on 5 June 2015 (2 pages)
5 June 2015Registered office address changed from Blyth Community Enterprise Centre Ridley Street Quayside Blyth NE24 3AG England to 4a Bridge Street Blyth Northumberland NE24 1BL on 5 June 2015 (1 page)
5 June 2015Director's details changed for Gareth Rennie on 5 June 2015 (2 pages)
21 April 2015Appointment of Archie Creighton as a director on 21 April 2015 (2 pages)
21 April 2015Appointment of Archie Creighton as a director on 21 April 2015 (2 pages)
8 September 2014Registered office address changed from Gareth Rennie 8a Bridge Street Blyth NE24 1BL to Blyth Community Enterprise Centre Ridley Street Quayside Blyth NE24 3AG on 8 September 2014 (1 page)
8 September 2014Registered office address changed from Gareth Rennie 8a Bridge Street Blyth NE24 1BL to Blyth Community Enterprise Centre Ridley Street Quayside Blyth NE24 3AG on 8 September 2014 (1 page)
8 September 2014Registered office address changed from Gareth Rennie 8a Bridge Street Blyth NE24 1BL to Blyth Community Enterprise Centre Ridley Street Quayside Blyth NE24 3AG on 8 September 2014 (1 page)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
17 June 2014Registered office address changed from C/O Mr Gareth Rennie 8a Bridge Street Blyth Northumberland NE24 1BL England on 17 June 2014 (1 page)
17 June 2014Registered office address changed from C/O Mr Gareth Rennie 8a Bridge Street Blyth Northumberland NE24 1BL England on 17 June 2014 (1 page)
11 June 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-11
(26 pages)
11 June 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-11
(26 pages)