This company is commonly known as Force Shield Security Uk Ltd. The company was founded 20 years ago and was given the registration number 04981945. The firm's registered office is in LEEDS. You can find them at 36 Park Row, , Leeds, . This company's SIC code is 80100 - Private security activities.
Name | : | FORCE SHIELD SECURITY UK LTD |
---|---|---|
Company Number | : | 04981945 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 December 2003 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 36 Park Row, Leeds, LS1 5JL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9th Floor, 7 Park Row, Leeds, LS1 5HD | Director | 11 June 2018 | Active |
The Old Blacksmiths, Tun Lane, South Heindley, Barnsley, S72 9BZ | Secretary | 02 December 2003 | Active |
91, Poplar Road, Cleethorpes, England, DN35 8BH | Secretary | 18 April 2014 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 02 December 2003 | Active |
New City Chambers, 36 Wood Street, Wakefield, England, WF1 2HB | Director | 22 April 2016 | Active |
Unit 5 The Office Campus,, Paragon Business Village, Red Hall Court, Wakefield, England, WF1 2UY | Director | 02 November 2017 | Active |
Unit 5 The Office Campus,, Paragon Business Village, Red Hall Court, Wakefield, England, WF1 2UY | Director | 28 February 2014 | Active |
The Old Blacksmith's Shop, Tun Lane, South Hiendley, Barnsley, United Kingdom, S72 9BZ | Director | 02 December 2003 | Active |
Suite C1-C2 New City Chambers, 36 Wood Street, Wakefield, WF1 2HB | Director | 21 September 2015 | Active |
Unit C1 + C2 New City Chambers, 36 Wood Street, Wakefield, Uk, WF1 2EP | Director | 22 April 2014 | Active |
Unit 5 The Office Campus,, Paragon Business Village, Red Hall Court, Wakefield, England, WF1 2UY | Director | 02 November 2017 | Active |
Unit C1-C2, New City Chambers, 36 Wood Street, Wakefield, Uk, WF1 2EP | Director | 22 April 2014 | Active |
Unit 5 The Office Campus,, Paragon Business Village, Red Hall Court, Wakefield, England, WF1 2UY | Director | 02 July 2017 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 02 December 2003 | Active |
Mr Kennedy Williams | ||
Notified on | : | 28 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5 The Office Campus,, Paragon Business Village, Wakefield, England, WF1 2UY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-25 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-25 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-11-26 | Address | Change registered office address company with date old address new address. | Download |
2021-10-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-09-18 | Insolvency | Liquidation disclaimer notice. | Download |
2018-08-21 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-08-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-08-21 | Resolution | Resolution. | Download |
2018-08-13 | Address | Change registered office address company with date old address new address. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-02 | Officers | Termination director company with name termination date. | Download |
2018-07-02 | Officers | Termination director company with name termination date. | Download |
2018-07-02 | Officers | Termination director company with name termination date. | Download |
2018-06-18 | Officers | Appoint person director company with name date. | Download |
2018-04-25 | Resolution | Resolution. | Download |
2018-04-04 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-04 | Officers | Termination director company with name termination date. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-22 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.