Company NameSecurity Escorts (Private) Services Limited
Company StatusDissolved
Company Number00565212
CategoryPrivate Limited Company
Incorporation Date25 April 1956(68 years ago)
Dissolution Date7 June 2005 (18 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameAnthony Bruce Wilson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(35 years, 8 months after company formation)
Appointment Duration13 years, 5 months (closed 07 June 2005)
RoleHaulier
Correspondence Address64 Greenford Gardens
Greenford
Middlesex
UB6 9LZ
Director NamePatricia Wilson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(35 years, 8 months after company formation)
Appointment Duration13 years, 5 months (closed 07 June 2005)
RoleSecretary
Correspondence Address64 Greenford Gardens
Greenford
Middlesex
UB6 9LZ
Secretary NamePatricia Wilson
NationalityBritish
StatusClosed
Appointed31 December 1991(35 years, 8 months after company formation)
Appointment Duration13 years, 5 months (closed 07 June 2005)
RoleCompany Director
Correspondence Address64 Greenford Gardens
Greenford
Middlesex
UB6 9LZ

Location

Registered Address6 Standard Road
Park Royal
London
NW10 6EU
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Financials

Year2014
Net Worth£194,413
Cash£77,133
Current Liabilities£5,295

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2005First Gazette notice for voluntary strike-off (1 page)
11 January 2005Application for striking-off (1 page)
8 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
30 July 2003Accounts for a small company made up to 30 April 2003 (7 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2002Accounts for a small company made up to 30 April 2002 (7 pages)
27 February 2002Return made up to 31/12/01; full list of members (6 pages)
27 July 2001Accounts for a small company made up to 30 April 2001 (7 pages)
9 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 2000Accounts for a small company made up to 30 April 2000 (7 pages)
23 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
24 January 1999Return made up to 31/12/98; full list of members (6 pages)
10 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
22 December 1997Return made up to 31/12/97; no change of members (4 pages)
10 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
27 August 1996Full accounts made up to 30 April 1996 (8 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
12 December 1995Full accounts made up to 30 April 1995 (8 pages)