Company NameHanningfield Security Services Limited
Company StatusDissolved
Company Number02941839
CategoryPrivate Limited Company
Incorporation Date23 June 1994(29 years, 10 months ago)
Dissolution Date24 January 2015 (9 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Secretary NameShirley Anne Slade
NationalityBritish
StatusClosed
Appointed05 January 2001(6 years, 6 months after company formation)
Appointment Duration14 years (closed 24 January 2015)
RoleSecurity Services
Correspondence AddressOstra Brama
Pines Hill
Stansted
Essex
CM24 8EY
Director NameMiss Charlene Louise Slade
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2002(7 years, 7 months after company formation)
Appointment Duration12 years, 11 months (closed 24 January 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOld School House
The Street High Roding
Dunmow
Essex
CM6 1NP
Director NameAndrew Raymond Slade
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(same day as company formation)
RoleSecurity Consultant
Correspondence AddressLong Meadows
Pennys Lane Margaretting
Chelmsford
Essex
CM4 0HA
Secretary NameShirley Anne Slade
NationalityBritish
StatusResigned
Appointed23 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressLong Meadows
Pennys Lane Margaretting
Chelmsford
Essex
CM4 0HA
Director NameShirley Anne Slade
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(3 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 07 June 2011)
RoleSecurity Services
Correspondence AddressOstra Brama
Pines Hill
Stansted
Essex
CM24 8EY
Director NamePaul John Slade
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(6 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 June 2001)
RoleWarehouse Person
Correspondence Address25 Tylers Way
Yate
Bristol
BS37 7FB
Director NameKenneth John Griffiths
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(7 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 December 2004)
RoleManager
Correspondence Address4 Liftchild Close
Witham
Essex
CM8 4QQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 June 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 June 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1Shirley Anne Slade
100.00%
Ordinary

Financials

Year2014
Net Worth£18,480
Cash£5,445
Current Liabilities£55,314

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2015Final Gazette dissolved following liquidation (1 page)
24 October 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
21 February 2014Liquidators statement of receipts and payments to 10 January 2014 (8 pages)
21 February 2014Liquidators' statement of receipts and payments to 10 January 2014 (8 pages)
21 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 January 2013Appointment of a voluntary liquidator (1 page)
21 January 2013Statement of affairs with form 4.19 (7 pages)
10 January 2013Registered office address changed from 47 Church Street Great Baddow Chelmsford Essex CM2 7JA England on 10 January 2013 (2 pages)
2 July 2012Annual return made up to 23 June 2012 with a full list of shareholders
Statement of capital on 2012-07-02
  • GBP 100
(4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 October 2011Amended accounts made up to 31 March 2010 (5 pages)
14 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
16 June 2011Termination of appointment of Shirley Slade as a director (2 pages)
9 June 2011Director's details changed for Miss Charlene Louise Slade on 3 May 2011 (3 pages)
9 June 2011Director's details changed for Miss Charlene Louise Slade on 3 May 2011 (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 December 2010Director's details changed for Charlene Louise Templeman on 13 December 2010 (2 pages)
16 December 2010Director's details changed for Miss Charlene Louise Slade on 13 December 2010 (2 pages)
16 December 2010Director's details changed for Charlene Louise Templeman on 13 December 2010 (2 pages)
16 December 2010Registered office address changed from Old School House the Street High Roding Dunmow Essex CM6 1NP on 16 December 2010 (1 page)
20 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 August 2009Return made up to 23/06/09; full list of members (3 pages)
15 May 2009Registered office changed on 15/05/2009 from ostra brama pines hill stansted essex CM24 8EY (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 September 2008Return made up to 23/06/08; no change of members
  • 363(287) ‐ Registered office changed on 15/09/08
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 December 2007Secretary's particulars changed;director's particulars changed (1 page)
3 October 2007Return made up to 23/06/07; no change of members (7 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 July 2006Return made up to 23/06/06; full list of members (7 pages)
22 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 June 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2005Director resigned (1 page)
14 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 July 2004Return made up to 23/06/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 July 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 September 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 February 2002Particulars of mortgage/charge (3 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
28 December 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
10 July 2001New secretary appointed (2 pages)
10 July 2001Return made up to 23/06/01; full list of members (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
19 January 2001New director appointed (2 pages)
19 January 2001Secretary resigned (1 page)
20 June 2000Return made up to 23/06/00; full list of members (6 pages)
26 April 2000Particulars of mortgage/charge (7 pages)
20 August 1999Full accounts made up to 31 March 1999 (11 pages)
19 July 1999Return made up to 23/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 April 1999Auditor's resignation (1 page)
31 January 1999 (7 pages)
12 August 1998Director's particulars changed (1 page)
12 August 1998Secretary's particulars changed;director's particulars changed (1 page)
12 August 1998Return made up to 23/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 February 1998New director appointed (2 pages)
3 February 1998 (7 pages)
10 December 1997Registered office changed on 10/12/97 from: avon house 19A spital road maldon essex CM9 6DY (1 page)
24 July 1997Return made up to 23/06/97; no change of members (4 pages)
3 February 1997 (8 pages)
23 July 1996Return made up to 23/06/96; no change of members (4 pages)
11 March 1996 (3 pages)
23 June 1994Incorporation (13 pages)