Company NameE & B Security Shredding Limited
Company StatusDissolved
Company Number06493547
CategoryPrivate Limited Company
Incorporation Date5 February 2008(16 years, 2 months ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameGraham John Bateman
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2008(same day as company formation)
RoleManager
Correspondence Address24 Connaught Road
Rayleigh
Essex
SS6 8UX
Director NameMr Mehemet Mustafa
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address70 Highland Road
Bowers-Gifford
Basildon
Essex
SS13 2JA
Secretary NameLinda Ann Mullem
NationalityBritish
StatusClosed
Appointed05 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address30 Anthony Drive
Stanford Le Hope
Essex
SS17 8BW
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed05 February 2008(same day as company formation)
Correspondence Address5th Floor
Signet House, 49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed05 February 2008(same day as company formation)
Correspondence Address5th Floor
Signet House, 49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£125,784
Cash£225
Current Liabilities£191,361

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
10 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
10 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
23 April 2009Return made up to 05/02/09; full list of members (4 pages)
23 April 2009Return made up to 05/02/09; full list of members (4 pages)
7 April 2008Secretary appointed linda ann mullem (2 pages)
7 April 2008Director appointed mehemet mustafa (2 pages)
7 April 2008Secretary appointed linda ann mullem (2 pages)
7 April 2008Director appointed graham john bateman (2 pages)
7 April 2008Director appointed mehemet mustafa (2 pages)
7 April 2008Director appointed graham john bateman (2 pages)
20 March 2008Appointment terminated director alpha direct LIMITED (1 page)
20 March 2008Appointment Terminated Director alpha direct LIMITED (1 page)
19 March 2008Registered office changed on 19/03/2008 from lower ground, signet house 49/51 farringdon road london EC1M 3JP (1 page)
19 March 2008Ad 05/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 March 2008Registered office changed on 19/03/2008 from lower ground, signet house 49/51 farringdon road london EC1M 3JP (1 page)
19 March 2008Appointment Terminated Secretary alpha secretarial LIMITED (1 page)
19 March 2008Appointment terminated secretary alpha secretarial LIMITED (1 page)
19 March 2008Ad 05/02/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
5 February 2008Incorporation (16 pages)
5 February 2008Incorporation (16 pages)