Company NameSecuricor Electronic Vaulting Limited
Company StatusDissolved
Company Number00077681
CategoryPrivate Limited Company
Incorporation Date12 June 1903(120 years, 11 months ago)
Dissolution Date7 December 1999 (24 years, 4 months ago)
Previous NameSecuricor Industrial Cleaning Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAnne Patricia Munson
NationalityBritish
StatusClosed
Appointed10 April 1992(88 years, 10 months after company formation)
Appointment Duration7 years, 8 months (closed 07 December 1999)
RoleCompany Director
Correspondence Address21 Nymans Close
Horsham
West Sussex
RH12 5JR
Director NameChristopher Charles Shirtcliffe
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1995(92 years after company formation)
Appointment Duration4 years, 5 months (closed 07 December 1999)
RoleAccountant
Correspondence AddressTankards
Quarry Road
Oxted
Surrey
RH8 9HE
Director NameMr Nigel Edward Griffiths
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1998(94 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 07 December 1999)
RoleCompany Director
Correspondence AddressSutton Park House 15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameMr Nigel Edward Griffiths
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(88 years, 10 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 07 May 1992)
RoleCompany Director
Correspondence AddressSutton Park House 15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameChristopher Charles Shirtcliffe
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(88 years, 10 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 07 May 1992)
RoleAccountant
Correspondence AddressTankards
Quarry Road
Oxted
Surrey
RH8 9HE
Director NameTerence Tony Oxborrow
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(88 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 June 1995)
RoleOperating Director Cleaning
Correspondence Address1 Grey Heights View
Chorley
Lancashire
PR6 0TN
Director NameJohn Easton Sives
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(88 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 January 1995)
RoleCompany Executive
Correspondence Address58 Clough Avenue Walton Park
Walton Le Dale
Preston
Lancashire
PR5 4LQ
Director NameDavid Winter
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(91 years, 7 months after company formation)
Appointment Duration5 months (resigned 12 June 1995)
RoleAccountant
Correspondence Address56 Ridge Langley
Sanderstead
South Croydon
Surrey
CR2 0AR
Director NameMr Roger John Teal
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(92 years after company formation)
Appointment Duration2 years, 10 months (resigned 10 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Broomwater
Teddington
Middlesex
TW11 9QJ

Location

Registered AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
17 August 1999First Gazette notice for voluntary strike-off (1 page)
6 July 1999Application for striking-off (1 page)
11 June 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
4 May 1999Return made up to 10/04/99; no change of members (5 pages)
25 June 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
7 May 1998Return made up to 10/04/98; no change of members (5 pages)
21 April 1998New director appointed (2 pages)
18 April 1998Director resigned (1 page)
24 July 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
29 April 1997Return made up to 10/04/97; full list of members (4 pages)
1 May 1996Return made up to 10/04/96; change of members (7 pages)
4 July 1995New director appointed (4 pages)
4 July 1995Director resigned (6 pages)
4 July 1995New director appointed (4 pages)
4 July 1995Director resigned (4 pages)
31 May 1995Secretary's particulars changed (4 pages)
3 May 1995Return made up to 10/04/95; no change of members (8 pages)
16 March 1995Accounts for a dormant company made up to 30 September 1994 (1 page)