Company NameScruttons Security Limited
Company StatusDissolved
Company Number00181953
CategoryPrivate Limited Company
Incorporation Date22 May 1922(101 years, 11 months ago)
Dissolution Date26 April 2005 (18 years, 11 months ago)

Business Activity

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

Directors

Director NameNicholas Peter Buckles
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2001(79 years after company formation)
Appointment Duration3 years, 11 months (closed 26 April 2005)
RoleCompany Director
Correspondence AddressTyes Hatch
Goat Cross Road
Forest Row
East Sussex
RH18 5JQ
Director NameMr Nigel Edward Griffiths
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2001(79 years after company formation)
Appointment Duration3 years, 11 months (closed 26 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 The Highway
Sutton
Surrey
SM2 5QT
Secretary NameMr Leonard Keith Gateson
NationalityBritish
StatusClosed
Appointed21 July 2003(81 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 26 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCasteye Barn
Haywards Heath Road
Balcome
West Sussex
RH17 6NZ
Director NameNigel James Williams
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(70 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 May 1993)
RoleSecurity Operations Manager
Correspondence Address9 Webb Close
Hoo
Rochester
Kent
ME3 9HW
Director NameWilliam Richard Weaver
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(70 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 August 1992)
RoleCommercial Director
Correspondence Address22 Stevens Road
Dagenham
Essex
RM8 2QR
Director NameJames Frederick Dedman
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(70 years after company formation)
Appointment Duration1 year, 9 months (resigned 10 March 1994)
RoleCompany Director
Correspondence Address2 Friendly Terrace
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7DY
Director NameRobert Kimber
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(70 years after company formation)
Appointment Duration5 years, 12 months (resigned 29 May 1998)
RoleCompany Director
Correspondence AddressNew Bois Windsor Lane
Little Kingshill
Great Missenden
Buckinghamshire
HP16 0DP
Director NameRichard Temple Gardiner-Hill
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(70 years after company formation)
Appointment Duration1 year (resigned 25 June 1993)
RoleCompany Director
Correspondence Address104 St Georges Square Mews
London
SW1V 3RZ
Secretary NameJames Weir
NationalityBritish
StatusResigned
Appointed01 June 1992(70 years after company formation)
Appointment Duration3 years, 7 months (resigned 18 January 1996)
RoleCompany Secretary/Di
Correspondence Address2 Smythe Close
Billericay
Essex
CM11 1SF
Director NameSir Peter Parker
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(71 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 08 February 1995)
RoleCompany Director
Correspondence Address20 Bassett Road
London
W10 6JJ
Director NameIan Malcolm Fothergill
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(71 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 12 June 1998)
RoleCompany Director
Correspondence AddressThe Rill
6c Castle Road
Studley
Warwickshire
B80 7LS
Director NameIan Thomas Vanstone
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(71 years, 1 month after company formation)
Appointment Duration6 months (resigned 03 January 1994)
RoleCompany Director
Correspondence Address602 Birmingham New Road
Woodsetton
Dudley
West Midlands
DY1 4PD
Director NameIan James Mc Crea
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(71 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 12 June 1998)
RoleCompany Director
Correspondence Address4 Stoke Lane
Church Hill North
Redditch
Worcestershire
B98 8RR
Director NameGarry Raymond Bowden
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 1995(72 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 February 1998)
RoleAccountant
Correspondence Address3 Perryford Drive
Solihull
West Midlands
B91 3XE
Director NameMr Angus Simon James Fraser
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(72 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 April 1997)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressApplecote
Pilgrims Way Boughton Aluph
Ashford
Kent
TN25 4EX
Director NameGeoffrey Tristan Descarriers Wilmot
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(73 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address33 Elms Crescent
London
SW4 8QE
Secretary NameGarry Raymond Bowden
NationalityAustralian
StatusResigned
Appointed18 January 1996(73 years, 8 months after company formation)
Appointment Duration2 years (resigned 13 February 1998)
RoleCompany Director
Correspondence Address3 Perryford Drive
Solihull
West Midlands
B91 3XE
Director NameMr Max James Gladwyn
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(74 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Deepdale
London
SW19 5EZ
Director NameMichael William Henry Elliott
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(75 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 June 1998)
RoleManager
Correspondence Address8 Wildwood Close
Kingswood
Maidstone
Kent
ME17 3QE
Secretary NameJayne Edwards
NationalityBritish
StatusResigned
Appointed13 February 1998(75 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 May 1998)
RoleCompany Director
Correspondence Address50 The Campions
Borehamwood
Hertfordshire
WD6 5QD
Director NamePaul Martin Etheridge
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(76 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 January 1999)
RoleFinance Director
Correspondence Address12 Branksome Close
Walton On Thames
Surrey
KT12 3BE
Director NameMr Kenneth Alan Wood
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(76 years after company formation)
Appointment Duration2 years, 11 months (resigned 04 May 2001)
RoleCompany Director
Correspondence AddressThe Spinney Portley Wood Road
Caterham
Surrey
CR3 0BQ
Secretary NameAnne Patricia Munson
NationalityBritish
StatusResigned
Appointed29 May 1998(76 years after company formation)
Appointment Duration5 years, 1 month (resigned 21 July 2003)
RoleCompany Director
Correspondence Address21 Nymans Close
Horsham
West Sussex
RH12 5JR
Director NameMr Roy David Dodd
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(76 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 November 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address166 Cottenham Road
West Wimbledon
London
Sw20 Osx
Director NameMr Kenneth John Youngman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(78 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 The Green
Southgate
London
N14 6EN

Location

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

Financials

Year2014
Net Worth£650,000
Current Liabilities£5,006,000

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
1 December 2004Application for striking-off (1 page)
2 August 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
29 April 2004Return made up to 10/04/04; full list of members (7 pages)
8 March 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003New secretary appointed (2 pages)
9 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 2003Return made up to 10/04/03; full list of members (5 pages)
4 March 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
14 May 2002Full accounts made up to 30 September 2001 (8 pages)
24 April 2002Return made up to 10/04/02; full list of members (5 pages)
18 December 2001Secretary's particulars changed (1 page)
18 July 2001Full accounts made up to 30 September 2000 (10 pages)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
31 May 2001New director appointed (3 pages)
31 May 2001New director appointed (3 pages)
1 May 2001Return made up to 10/04/01; full list of members (5 pages)
28 November 2000New director appointed (2 pages)
21 November 2000Director resigned (1 page)
16 June 2000Full accounts made up to 30 September 1999 (11 pages)
21 April 2000Return made up to 10/04/00; no change of members (5 pages)
17 November 1999Full accounts made up to 30 September 1998 (14 pages)
18 August 1999Memorandum and Articles of Association (8 pages)
18 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 May 1999Return made up to 10/04/99; no change of members (4 pages)
10 February 1999New director appointed (2 pages)
10 February 1999Director resigned (1 page)
2 December 1998Particulars of mortgage/charge (3 pages)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
25 June 1998Return made up to 01/06/98; full list of members (8 pages)
17 June 1998New director appointed (2 pages)
12 June 1998Director resigned (1 page)
12 June 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
12 June 1998New director appointed (2 pages)
12 June 1998Secretary resigned (1 page)
12 June 1998New secretary appointed (2 pages)
12 June 1998Director resigned (1 page)
12 June 1998Registered office changed on 12/06/98 from: 64 leman street london E1 8HJ (1 page)
4 June 1998Ad 27/05/98--------- £ si 400000@1=400000 £ ic 250000/650000 (2 pages)
4 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 June 1998Nc inc already adjusted 27/05/98 (1 page)
7 April 1998Full accounts made up to 31 December 1997 (13 pages)
16 February 1998New secretary appointed (2 pages)
16 February 1998Secretary resigned;director resigned (1 page)
18 August 1997New director appointed (2 pages)
6 July 1997Director resigned (1 page)
13 June 1997Return made up to 01/06/97; full list of members (12 pages)
3 May 1997Director resigned (1 page)
30 April 1997New director appointed (3 pages)
7 April 1997Full accounts made up to 31 December 1996 (13 pages)
30 June 1996Return made up to 01/06/96; full list of members (13 pages)
29 May 1996Auditor's resignation (1 page)
28 May 1996Full accounts made up to 31 December 1995 (14 pages)
17 February 1996New director appointed (1 page)
17 February 1996Secretary resigned;director resigned (3 pages)
27 June 1995Return made up to 01/06/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(18 pages)
6 June 1995Full accounts made up to 31 December 1994 (14 pages)