DIEBOLD ENTERPRISE SECURITY SYSTEMS UK LTD

Register to unlock more data on OkredoRegister

DIEBOLD ENTERPRISE SECURITY SYSTEMS UK LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03818809

Incorporation date

02/08/1999

Size

Full

Contacts

Registered address

Registered address

KPMG LLP, 1 The Embankment Neville Street, Leeds, West Yorkshire LS1 4DWCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1999)
dot icon25/09/2013
Final Gazette dissolved following liquidation
dot icon25/06/2013
Liquidators' statement of receipts and payments to 2013-06-19
dot icon25/06/2013
Return of final meeting in a members' voluntary winding up
dot icon02/12/2012
Liquidators' statement of receipts and payments to 2012-09-29
dot icon18/10/2011
Appointment of a voluntary liquidator
dot icon18/10/2011
Resolutions
dot icon18/10/2011
Declaration of solvency
dot icon17/10/2011
Registered office address changed from 21 Tudor Street London EC4Y 0DJ on 2011-10-18
dot icon24/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon24/08/2011
Director's details changed for David Fitzgerald Wetzel on 2011-08-03
dot icon14/02/2011
Appointment of Amy Lynette Miller as a director
dot icon14/02/2011
Appointment of Amy Lynette Miller as a secretary
dot icon14/02/2011
Termination of appointment of Warren Dettinger as a secretary
dot icon14/02/2011
Termination of appointment of Warren Dettinger as a director
dot icon20/09/2010
Full accounts made up to 2009-12-31
dot icon09/09/2010
Director's details changed for David Fitzgerald Wetzel on 2010-09-10
dot icon16/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon28/10/2009
Director's details changed for Warren Walter Dettinger on 2009-10-27
dot icon28/10/2009
Director's details changed for Warren Walter Dettinger on 2009-10-27
dot icon26/10/2009
Director's details changed for David Fitzgerald Wetzel on 2009-10-27
dot icon25/10/2009
Termination of appointment of Dennis Moriarty as a director
dot icon25/10/2009
Appointment of David Fitzgerald Wetzel as a director
dot icon14/10/2009
Director's details changed for Dennis Moriarty on 2009-10-13
dot icon14/10/2009
Director's details changed for Warren Walter Dettinger on 2009-10-13
dot icon13/10/2009
Secretary's details changed for Warren Walter Dettinger on 2009-10-13
dot icon16/08/2009
Return made up to 03/08/09; full list of members
dot icon11/02/2009
Full accounts made up to 2007-12-31
dot icon01/09/2008
Return made up to 03/08/08; full list of members
dot icon26/05/2008
Full accounts made up to 2006-12-31
dot icon13/05/2008
Resolutions
dot icon08/05/2008
Appointment Terminated Director myles hick
dot icon11/10/2007
Return made up to 03/08/07; full list of members
dot icon11/10/2007
Director resigned
dot icon27/03/2007
Full accounts made up to 2005-12-31
dot icon16/08/2006
Return made up to 03/08/06; full list of members
dot icon09/07/2006
Registered office changed on 10/07/06 from: unit 7 grovelands business park boundary way hemel hempstead hertfordshire HP2 7TE
dot icon03/07/2006
New director appointed
dot icon02/03/2006
Accounting reference date extended from 30/06/05 to 31/12/05
dot icon12/01/2006
New director appointed
dot icon03/11/2005
Memorandum and Articles of Association
dot icon03/11/2005
Director resigned
dot icon25/10/2005
Certificate of change of name
dot icon03/10/2005
Return made up to 03/08/05; full list of members
dot icon25/08/2005
New secretary appointed
dot icon10/08/2005
Full accounts made up to 2004-06-30
dot icon19/05/2005
New director appointed
dot icon19/05/2005
New director appointed
dot icon19/05/2005
New director appointed
dot icon19/05/2005
Director resigned
dot icon19/05/2005
Secretary resigned;director resigned
dot icon19/05/2005
Director resigned
dot icon12/05/2005
Auditor's resignation
dot icon22/04/2005
Declaration of satisfaction of mortgage/charge
dot icon03/04/2005
Director resigned
dot icon23/12/2004
Full accounts made up to 2003-06-30
dot icon17/10/2004
Return made up to 03/08/04; full list of members
dot icon17/10/2004
Director resigned
dot icon27/09/2004
Director's particulars changed
dot icon27/09/2004
Director resigned
dot icon03/02/2004
Delivery ext'd 3 mth 30/06/03
dot icon06/12/2003
Director resigned
dot icon01/12/2003
New director appointed
dot icon20/11/2003
Resolutions
dot icon20/11/2003
Resolutions
dot icon13/08/2003
Return made up to 03/08/03; full list of members
dot icon13/08/2003
Director's particulars changed
dot icon13/08/2003
Ad 27/12/01--------- £ si [email protected]
dot icon03/08/2003
Secretary resigned;director resigned
dot icon03/08/2003
New secretary appointed
dot icon29/04/2003
Full accounts made up to 2002-06-30
dot icon13/12/2002
Particulars of mortgage/charge
dot icon26/09/2002
Return made up to 03/08/02; full list of members
dot icon24/09/2002
Director's particulars changed
dot icon24/09/2002
Director's particulars changed
dot icon24/09/2002
Secretary resigned
dot icon24/09/2002
New secretary appointed;new director appointed
dot icon24/09/2002
New director appointed
dot icon24/09/2002
Registered office changed on 25/09/02 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN
dot icon21/11/2001
Accounts for a medium company made up to 2001-06-30
dot icon12/09/2001
Return made up to 03/08/01; full list of members
dot icon12/09/2001
Director's particulars changed
dot icon01/08/2001
Resolutions
dot icon01/08/2001
Resolutions
dot icon01/08/2001
Ad 18/06/01--------- £ si [email protected]=6 £ ic 100/106
dot icon01/08/2001
S-div 18/06/01
dot icon01/08/2001
Resolutions
dot icon23/04/2001
Accounts for a small company made up to 2000-06-30
dot icon13/02/2001
Secretary resigned
dot icon13/02/2001
New secretary appointed;new director appointed
dot icon17/01/2001
Particulars of mortgage/charge
dot icon08/11/2000
Return made up to 03/08/00; full list of members
dot icon08/11/2000
Secretary's particulars changed;director's particulars changed
dot icon08/11/2000
Registered office changed on 09/11/00
dot icon21/02/2000
Accounting reference date shortened from 31/08/00 to 30/06/00
dot icon01/09/1999
New director appointed
dot icon19/08/1999
Ad 11/08/99--------- £ si 99@1=99 £ ic 1/100
dot icon15/08/1999
Secretary resigned
dot icon15/08/1999
New secretary appointed
dot icon12/08/1999
Secretary resigned
dot icon12/08/1999
Director resigned
dot icon12/08/1999
New director appointed
dot icon12/08/1999
New secretary appointed;new director appointed
dot icon12/08/1999
Registered office changed on 13/08/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon02/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Business Information Research & Reporting Limited
Nominee Director
02/08/1999 - 02/08/1999
5082
Harrison, Irene Lesley
Nominee Secretary
02/08/1999 - 02/08/1999
1580
Miller, Amy Lynette
Secretary
14/02/2011 - Present
-
Dettinger, Warren Walter
Secretary
28/04/2005 - 14/02/2011
2
Moriarty, Dennis
Director
16/01/2006 - 31/08/2009
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIEBOLD ENTERPRISE SECURITY SYSTEMS UK LTD

DIEBOLD ENTERPRISE SECURITY SYSTEMS UK LTD is an(a) Dissolved company incorporated on 02/08/1999 with the registered office located at KPMG LLP, 1 The Embankment Neville Street, Leeds, West Yorkshire LS1 4DW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIEBOLD ENTERPRISE SECURITY SYSTEMS UK LTD?

toggle

DIEBOLD ENTERPRISE SECURITY SYSTEMS UK LTD is currently Dissolved. It was registered on 02/08/1999 and dissolved on 25/09/2013.

Where is DIEBOLD ENTERPRISE SECURITY SYSTEMS UK LTD located?

toggle

DIEBOLD ENTERPRISE SECURITY SYSTEMS UK LTD is registered at KPMG LLP, 1 The Embankment Neville Street, Leeds, West Yorkshire LS1 4DW.

What does DIEBOLD ENTERPRISE SECURITY SYSTEMS UK LTD do?

toggle

DIEBOLD ENTERPRISE SECURITY SYSTEMS UK LTD operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for DIEBOLD ENTERPRISE SECURITY SYSTEMS UK LTD?

toggle

The latest filing was on 25/09/2013: Final Gazette dissolved following liquidation.