This company is commonly known as Perimeter Security Solutions Limited. The company was founded 25 years ago and was given the registration number 03585214. The firm's registered office is in OLD TRAFFORD. You can find them at Trafford House, Chester Road, Old Trafford, Manchester. This company's SIC code is 80200 - Security systems service activities.
Name | : | PERIMETER SECURITY SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 03585214 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 June 1998 |
End of financial year | : | 31 December 2012 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trafford House, Chester Road, Old Trafford, Manchester, M32 0RS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36 John Booth Street, Springhead, Oldham, OL4 5TG | Secretary | 29 January 2001 | Active |
Elm Tree Cottage, Dalefords Lane, Whitegate, Northwich, United Kingdom, CW8 2BN | Director | 23 May 2011 | Active |
Cote Farm, Edge Lane, Turton, Bolton, BL7 0NJ | Director | 01 December 2004 | Active |
36 John Booth Street, Springhead Saddleworth, Oldham, OL4 5TG | Director | 18 September 2000 | Active |
5 Forest Holme Close, Water, Rossendale, BB4 9QB | Secretary | 22 June 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 22 June 1998 | Active |
5 Forest Holme Close, Water, Rossendale, BB4 9QB | Director | 01 July 2000 | Active |
2 St Thomas Road, Crawshawbooth, Rossendale, BB4 8PJ | Director | 22 June 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 22 June 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-11 | Gazette | Gazette dissolved liquidation. | Download |
2023-04-11 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-01-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-24 | Address | Change registered office address company with date old address new address. | Download |
2021-03-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-03-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-02-06 | Address | Change registered office address company with date old address new address. | Download |
2017-02-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-03-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-02-11 | Address | Change registered office address company with date old address new address. | Download |
2015-01-21 | Address | Change registered office address company with date old address new address. | Download |
2015-01-20 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2015-01-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2015-01-20 | Resolution | Resolution. | Download |
2015-01-15 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2014-12-30 | Gazette | Gazette notice compulsory. | Download |
2014-07-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2013-09-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-01-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-07-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.