SECURITY SHREDDING SERVICES LIMITED

Register to unlock more data on OkredoRegister

SECURITY SHREDDING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03760768

Incorporation date

27/04/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Centrol Recycling Group Ltd, Everite Road, Widnes, Cheshire WA8 8PTCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1999)
dot icon07/12/2015
Final Gazette dissolved via compulsory strike-off
dot icon24/08/2015
First Gazette notice for compulsory strike-off
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon15/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon14/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon29/04/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon31/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon01/08/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon23/02/2012
Accounts for a dormant company made up to 2011-04-30
dot icon01/06/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon27/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon07/09/2010
Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 2010-09-08
dot icon27/06/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon27/06/2010
Termination of appointment of Philip Heaps as a secretary
dot icon19/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon05/06/2009
Return made up to 28/04/09; full list of members
dot icon20/12/2008
Return made up to 28/04/07; no change of members
dot icon20/12/2008
Return made up to 28/04/08; no change of members
dot icon20/12/2008
Accounts for a dormant company made up to 2008-04-30
dot icon24/11/2008
Director's change of particulars / philip heaps / 10/11/2008
dot icon17/11/2008
Appointment terminated director and secretary rachael oborn
dot icon17/11/2008
Secretary appointed philip michael heaps
dot icon20/08/2008
Director and secretary's change of particulars / rachael heaps / 21/10/2006
dot icon04/02/2008
Registered office changed on 05/02/08 from: st james's court brown street manchester M2 2JF
dot icon25/11/2007
Accounts for a dormant company made up to 2007-04-30
dot icon20/12/2006
Accounts for a dormant company made up to 2006-04-30
dot icon08/05/2006
Return made up to 28/04/06; full list of members
dot icon11/12/2005
Accounts for a dormant company made up to 2005-04-30
dot icon06/06/2005
Return made up to 28/04/05; full list of members
dot icon28/02/2005
Accounts for a small company made up to 2004-04-30
dot icon27/02/2005
Director resigned
dot icon27/02/2005
Secretary resigned
dot icon27/02/2005
New director appointed
dot icon27/02/2005
New secretary appointed;new director appointed
dot icon10/08/2004
Registered office changed on 11/08/04 from: 38A ford road wirral merseyside CH49 0TF
dot icon18/08/2003
Declaration of satisfaction of mortgage/charge
dot icon13/06/2003
Total exemption small company accounts made up to 2003-04-30
dot icon05/06/2003
Return made up to 28/04/03; full list of members
dot icon24/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon24/02/2003
Resolutions
dot icon24/02/2003
£ nc 50000/100000 28/04/02
dot icon04/06/2002
Ad 28/04/02--------- £ si 48900@1
dot icon04/06/2002
Return made up to 28/04/02; full list of members
dot icon23/12/2001
Total exemption small company accounts made up to 2001-04-30
dot icon12/06/2001
Ad 07/10/99--------- £ si 35098@1
dot icon12/06/2001
Return made up to 28/04/01; full list of members
dot icon12/06/2001
New secretary appointed
dot icon22/02/2001
Accounts for a small company made up to 2000-04-30
dot icon31/10/2000
Director resigned
dot icon16/10/2000
Secretary resigned
dot icon30/05/2000
Return made up to 28/04/00; full list of members
dot icon10/04/2000
Particulars of mortgage/charge
dot icon20/10/1999
Particulars of mortgage/charge
dot icon20/10/1999
Resolutions
dot icon20/10/1999
Ad 29/04/99-07/10/99 £ si 35098@1=35098 £ ic 2/35100
dot icon20/10/1999
£ nc 1000/50000 07/10/99
dot icon13/05/1999
New secretary appointed;new director appointed
dot icon13/05/1999
New director appointed
dot icon05/05/1999
Registered office changed on 06/05/99 from: somerset house temple street birmingham west midlands B2 5DN
dot icon05/05/1999
Ad 28/04/99--------- £ si 1@1=1 £ ic 1/2
dot icon05/05/1999
Secretary resigned
dot icon05/05/1999
Director resigned
dot icon27/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2014
dot iconLast change occurred
29/04/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2014
dot iconNext account date
29/04/2015
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Littler, Melanie
Director
28/04/1999 - 02/10/2000
3
Littler, Frederick George
Director
28/04/1999 - 15/08/2003
2
Heaps, Philip Michael
Director
15/08/2003 - Present
3
Brewer, Suzanne
Nominee Secretary
28/04/1999 - 28/04/1999
3085
Heaps, Philip Michael
Secretary
10/11/2008 - 18/12/2009
3

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 SECURITY SHREDDING SERVICES LIMITED

SECURITY SHREDDING SERVICES LIMITED is an(a) Dissolved company incorporated on 27/04/1999 with the registered office located at C/O Centrol Recycling Group Ltd, Everite Road, Widnes, Cheshire WA8 8PT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SECURITY SHREDDING SERVICES LIMITED?

toggle

SECURITY SHREDDING SERVICES LIMITED is currently Dissolved. It was registered on 27/04/1999 and dissolved on 07/12/2015.

Where is SECURITY SHREDDING SERVICES LIMITED located?

toggle

SECURITY SHREDDING SERVICES LIMITED is registered at C/O Centrol Recycling Group Ltd, Everite Road, Widnes, Cheshire WA8 8PT.

What does SECURITY SHREDDING SERVICES LIMITED do?

toggle

SECURITY SHREDDING SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for SECURITY SHREDDING SERVICES LIMITED?

toggle

The latest filing was on 07/12/2015: Final Gazette dissolved via compulsory strike-off.