DCCTV & SECURITY SYSTEMS LIMITED
MANCHESTER DIRECT CCTV & SECURITY SYSTEMS LIMITED

Hellopages » Greater Manchester » Salford » M3 7BG
Company number 04935818
Status Liquidation
Incorporation Date 17 October 2003
Company Type Private Limited Company
Address THE COPPER ROOM DEVA CENTRE, TRINITY WAY, MANCHESTER, M3 7BG
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Liquidators' statement of receipts and payments to 9 July 2016; Registered office address changed from Unit K - Altbarn Industrial Estate Lordswood Industrial Estate Revenge Road Chatham Kent ME5 8UD to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 24 July 2015; Appointment of a voluntary liquidator. The most likely internet sites of DCCTV & SECURITY SYSTEMS LIMITED are www.dcctvsecuritysystems.co.uk, and www.dcctv-security-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Belle Vue Rail Station is 3.4 miles; to Burnage Rail Station is 4.6 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dcctv Security Systems Limited is a Private Limited Company. The company registration number is 04935818. Dcctv Security Systems Limited has been working since 17 October 2003. The present status of the company is Liquidation. The registered address of Dcctv Security Systems Limited is The Copper Room Deva Centre Trinity Way Manchester M3 7bg. . CONNELLY, Patrick Joseph is a Director of the company. Secretary PARSLIFFE, Andrew John has been resigned. Secretary PERCY, Fay has been resigned. Director BULL, Christopher James has been resigned. Director GAVIN, John has been resigned. Director PARSLIFFE, Andrew John has been resigned. Director PERCY, Christopher David has been resigned. The company operates in "Other engineering activities".


Current Directors

Director
CONNELLY, Patrick Joseph
Appointed Date: 21 May 2014
58 years old

Resigned Directors

Secretary
PARSLIFFE, Andrew John
Resigned: 21 January 2015
Appointed Date: 21 May 2014

Secretary
PERCY, Fay
Resigned: 21 May 2014
Appointed Date: 17 October 2003

Director
BULL, Christopher James
Resigned: 02 July 2014
Appointed Date: 21 May 2014
57 years old

Director
GAVIN, John
Resigned: 21 January 2015
Appointed Date: 21 May 2014
69 years old

Director
PARSLIFFE, Andrew John
Resigned: 21 January 2015
Appointed Date: 21 May 2014
71 years old

Director
PERCY, Christopher David
Resigned: 03 October 2014
Appointed Date: 17 October 2003
47 years old

DCCTV & SECURITY SYSTEMS LIMITED Events

27 Sep 2016
Liquidators' statement of receipts and payments to 9 July 2016
24 Jul 2015
Registered office address changed from Unit K - Altbarn Industrial Estate Lordswood Industrial Estate Revenge Road Chatham Kent ME5 8UD to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 24 July 2015
23 Jul 2015
Appointment of a voluntary liquidator
23 Jul 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-10

23 Jul 2015
Statement of affairs with form 4.19
...
... and 45 more events
29 Nov 2004
Return made up to 17/10/04; full list of members
13 Apr 2004
New secretary appointed
13 Apr 2004
New director appointed
04 Dec 2003
Registered office changed on 04/12/03 from: c/o batt & co, 11-13 high street swanley kent BR8 8AE
17 Oct 2003
Incorporation

DCCTV & SECURITY SYSTEMS LIMITED Charges

30 April 2015
Charge code 0493 5818 0002
Delivered: 13 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
1 April 2005
Debenture
Delivered: 6 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…