SECUREFRONT SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

SECUREFRONT SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02322455

Incorporation date

28/11/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

St James Building, 79 Oxford Street, Manchester M1 6HTCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1988)
dot icon06/09/2024
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon29/06/2016
Final Gazette dissolved following liquidation
dot icon29/03/2016
Return of final meeting in a creditors' voluntary winding up
dot icon22/03/2015
Liquidators' statement of receipts and payments to 2015-01-18
dot icon04/03/2014
Liquidators' statement of receipts and payments to 2014-01-18
dot icon12/03/2013
Liquidators' statement of receipts and payments to 2013-01-18
dot icon07/08/2012
Insolvency filing
dot icon18/07/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/06/2012
Appointment of a voluntary liquidator
dot icon28/06/2012
Notice of ceasing to act as a voluntary liquidator
dot icon24/01/2012
Registered office address changed from . Goodlad Street Woolfold Bury Lancashire BL8 1SX on 2012-01-25
dot icon24/01/2012
Appointment of a voluntary liquidator
dot icon24/01/2012
Statement of affairs with form 4.19
dot icon24/01/2012
Resolutions
dot icon06/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon06/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon02/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon02/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon02/03/2010
Director's details changed for Mr Christopher John Goodall on 2010-02-28
dot icon02/03/2010
Director's details changed for Harold Ramsden on 2010-02-28
dot icon18/05/2009
Return made up to 28/02/09; full list of members
dot icon02/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon18/01/2009
Appointment terminated director david newby
dot icon03/07/2008
Return made up to 28/02/08; full list of members
dot icon03/07/2008
Location of debenture register
dot icon03/07/2008
Location of register of members
dot icon02/07/2008
Registered office changed on 03/07/2008 from goodlad street woolfold bury lancashire BL8 1SX
dot icon17/02/2008
Total exemption small company accounts made up to 2007-11-30
dot icon29/03/2007
Return made up to 28/02/07; full list of members
dot icon28/03/2007
Total exemption small company accounts made up to 2006-11-30
dot icon20/04/2006
Return made up to 28/02/06; full list of members
dot icon26/03/2006
Total exemption small company accounts made up to 2005-11-30
dot icon20/11/2005
Resolutions
dot icon20/11/2005
Resolutions
dot icon04/08/2005
Total exemption small company accounts made up to 2004-11-30
dot icon15/03/2005
Return made up to 28/02/05; full list of members
dot icon17/05/2004
Accounts for a small company made up to 2003-11-30
dot icon01/03/2004
Return made up to 28/02/04; full list of members
dot icon25/11/2003
Auditor's resignation
dot icon07/08/2003
Accounts for a small company made up to 2002-11-30
dot icon23/03/2003
Return made up to 28/02/03; full list of members
dot icon25/03/2002
Accounts for a small company made up to 2001-11-30
dot icon04/03/2002
Return made up to 28/02/02; full list of members
dot icon25/09/2001
Accounts for a small company made up to 2000-11-30
dot icon21/03/2001
Return made up to 28/02/01; full list of members
dot icon26/04/2000
Accounts for a small company made up to 1999-11-30
dot icon13/03/2000
Return made up to 28/02/00; full list of members
dot icon06/06/1999
Accounts for a small company made up to 1998-11-30
dot icon16/03/1999
Return made up to 28/02/99; full list of members
dot icon04/08/1998
Secretary's particulars changed;director's particulars changed
dot icon19/04/1998
Accounts for a small company made up to 1997-11-30
dot icon11/03/1998
Return made up to 28/02/98; full list of members
dot icon06/01/1998
Resolutions
dot icon06/01/1998
Resolutions
dot icon06/01/1998
Ad 24/11/97--------- £ si 1800@1=1800 £ ic 1000/2800
dot icon06/01/1998
£ nc 1000/2800 24/11/97
dot icon15/06/1997
Accounts for a small company made up to 1996-11-30
dot icon03/03/1997
Return made up to 28/02/97; full list of members
dot icon21/05/1996
Secretary's particulars changed;director's particulars changed
dot icon29/04/1996
Accounts for a small company made up to 1995-11-30
dot icon11/03/1996
Return made up to 28/02/96; full list of members
dot icon24/04/1995
Accounts for a small company made up to 1994-11-30
dot icon08/03/1995
Return made up to 28/02/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Director's particulars changed
dot icon24/03/1994
Accounts for a small company made up to 1993-11-30
dot icon14/03/1994
Return made up to 28/02/94; full list of members
dot icon03/04/1993
Accounts for a small company made up to 1992-11-30
dot icon16/03/1993
Return made up to 28/02/93; full list of members
dot icon28/05/1992
Accounts for a small company made up to 1991-11-30
dot icon02/03/1992
Return made up to 28/02/92; full list of members
dot icon15/01/1992
Registered office changed on 16/01/92 from: geoffrey street chesham bury lancs BL9 6DW
dot icon10/09/1991
Resolutions
dot icon10/09/1991
Resolutions
dot icon10/09/1991
Resolutions
dot icon29/08/1991
Ad 19/08/91--------- £ si 900@1=900 £ ic 100/1000
dot icon29/08/1991
£ nc 100/1000 19/08/91
dot icon20/02/1991
Accounts for a small company made up to 1990-11-30
dot icon20/02/1991
Return made up to 28/02/91; no change of members
dot icon04/07/1990
Secretary resigned;new secretary appointed
dot icon13/06/1990
Declaration of satisfaction of mortgage/charge
dot icon09/05/1990
Accounts for a small company made up to 1989-11-30
dot icon09/05/1990
Return made up to 28/02/90; full list of members
dot icon08/01/1990
Particulars of mortgage/charge
dot icon02/10/1989
Accounting reference date extended from 30/09 to 30/11
dot icon09/03/1989
Registered office changed on 10/03/89 from: adamson house market place manchester M3 1RE
dot icon06/03/1989
Particulars of mortgage/charge
dot icon23/02/1989
Certificate of change of name
dot icon14/02/1989
Director resigned;new director appointed
dot icon14/02/1989
Director resigned;new director appointed
dot icon14/02/1989
Director resigned;new director appointed
dot icon14/02/1989
Secretary resigned;new secretary appointed
dot icon14/02/1989
Director resigned;new director appointed
dot icon12/02/1989
Wd 30/01/89 ad 31/01/89--------- £ si 98@1=98 £ ic 2/100
dot icon12/02/1989
Accounting reference date notified as 30/09
dot icon12/02/1989
Registered office changed on 13/02/89 from: 2 baches street london N1 6UB
dot icon05/02/1989
Memorandum and Articles of Association
dot icon05/02/1989
Resolutions
dot icon27/11/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2010
dot iconNext confirmation date
27/02/2017
dot iconLast change occurred
30/11/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/11/2010
dot iconNext account date
30/11/2011
dot iconNext due on
31/08/2012
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SECUREFRONT SYSTEMS LIMITED

SECUREFRONT SYSTEMS LIMITED is an(a) Liquidation company incorporated on 28/11/1988 with the registered office located at St James Building, 79 Oxford Street, Manchester M1 6HT. There is currently no 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 SECUREFRONT SYSTEMS LIMITED?

toggle

SECUREFRONT SYSTEMS LIMITED is currently Liquidation. It was registered on 28/11/1988 .

Where is SECUREFRONT SYSTEMS LIMITED located?

toggle

SECUREFRONT SYSTEMS LIMITED is registered at St James Building, 79 Oxford Street, Manchester M1 6HT.

What does SECUREFRONT SYSTEMS LIMITED do?

toggle

SECUREFRONT SYSTEMS LIMITED operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for SECUREFRONT SYSTEMS LIMITED?

toggle

The latest filing was on 06/09/2024: Restoration by order of court - previously in Creditors' Voluntary Liquidation.