Company NameSecuricor Computer Services Limited
Company StatusDissolved
Company Number00490626
CategoryPrivate Limited Company
Incorporation Date17 January 1951(73 years, 3 months ago)
Dissolution Date1 March 2005 (19 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Nigel Edward Griffiths
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2000(49 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 01 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 The Highway
Sutton
Surrey
SM2 5QT
Director NameNicholas Peter Buckles
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2002(51 years after company formation)
Appointment Duration3 years, 1 month (closed 01 March 2005)
RoleCompany Director
Correspondence AddressTyes Hatch
Goat Cross Road
Forest Row
East Sussex
RH18 5JQ
Secretary NameMr Leonard Keith Gateson
NationalityBritish
StatusClosed
Appointed21 July 2003(52 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 01 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCasteye Barn
Haywards Heath Road
Balcome
West Sussex
RH17 6NZ
Director NameMr Nigel Edward Griffiths
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(41 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 July 1996)
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(41 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 July 1996)
RoleAccountant
Correspondence AddressTankards
Quarry Road
Oxted
Surrey
RH8 9HE
Secretary NameAnne Patricia Munson
NationalityBritish
StatusResigned
Appointed10 April 1992(41 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 21 July 2003)
RoleCompany Director
Correspondence Address21 Nymans Close
Horsham
West Sussex
RH12 5JR
Director NameMr Gordon Ian Campbell
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(42 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenlea Brede Road
Cripps Corner Staplecross
Robertsbridge
East Sussex
TN32 5RY
Director NameEdward Alfred John Cooper
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(42 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address124 Mostyn Road
Merton Park
London
SW19 3LR
Director NameMr Roger John Teal
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(42 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Broomwater
Teddington
Middlesex
TW11 9QJ
Director NameRoger Sydney William Hale Wiggs
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(42 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 July 1996)
RoleSolicitor
Correspondence Address35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Director NameMr Ronald Davies
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(45 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Farm
Kettleburgh
Woodbridge
Suffolk
IP13 7LL
Director NameDr Edmund Alan Hough
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(45 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrambles Dean Oak Lane
Leigh
Reigate
Surrey
RH2 8PZ
Director NameMr Alan Frederick Jesson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(45 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Pagoda
Ray Mill Road East
Maidenhead
Berkshire
SL6 8EU
Director NameMr Fintan Charles O'Toole
Date of BirthApril 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed17 July 1996(45 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Cornwall Road
Cheam
Surrey
SM2 6DU
Director NameMichael Geoffrey Wilkinson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(45 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address58 Vale Road
Worcester Park
Surrey
KT4 7EA
Director NameMr Andrew John Parker
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(46 years after company formation)
Appointment Duration4 months (resigned 01 June 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSunset House
Walpole Avenue
Chipstead
Surrey
CR5 3PN
Director NameMr Bruce Brain
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(46 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Sevington Farmhouse
Yatton Keynell
Chippenham
Wiltshire
SN15 4NB

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£100

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 November 2004First Gazette notice for voluntary strike-off (1 page)
1 October 2004Application for striking-off (1 page)
2 August 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
27 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)
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)
5 June 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)
15 January 2002New director appointed (2 pages)
15 January 2002Director resigned (1 page)
18 December 2001Secretary's particulars changed (1 page)
28 June 2001Full accounts made up to 30 September 2000 (9 pages)
1 May 2001Return made up to 10/04/01; no change of members (5 pages)
9 January 2001Director's particulars changed (1 page)
19 June 2000Director resigned (2 pages)
16 June 2000Full accounts made up to 30 September 1999 (12 pages)
5 May 2000New director appointed (2 pages)
5 May 2000Director resigned (1 page)
21 April 2000Return made up to 10/04/00; full list of members (7 pages)
20 March 2000Director's particulars changed (1 page)
22 July 1999Full accounts made up to 30 September 1998 (13 pages)
4 May 1999Return made up to 10/04/99; no change of members (6 pages)
13 March 1999Director resigned (1 page)
26 July 1998Full accounts made up to 30 September 1997 (13 pages)
7 May 1998Return made up to 10/04/98; full list of members (7 pages)
18 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
2 September 1997Director resigned (1 page)
30 July 1997Full accounts made up to 30 September 1996 (13 pages)
22 June 1997New director appointed (2 pages)
16 June 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
13 February 1997New director appointed (2 pages)
17 October 1996Director's particulars changed (1 page)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
4 September 1996New director appointed (2 pages)
29 August 1996Director resigned (1 page)
29 August 1996Director resigned (1 page)
29 August 1996Director resigned (1 page)
30 April 1996Return made up to 10/04/96; change of members (9 pages)
5 September 1995Director resigned (4 pages)
18 July 1995Full accounts made up to 30 September 1994 (13 pages)
4 July 1995Director's particulars changed (4 pages)
31 May 1995Secretary's particulars changed (4 pages)
3 May 1995Return made up to 10/04/95; no change of members (14 pages)