Company NameSecuricor Cellular Services Limited
Company StatusDissolved
Company Number00569829
CategoryPrivate Limited Company
Incorporation Date2 August 1956(67 years, 9 months ago)
Dissolution Date30 March 2004 (20 years 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(43 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 30 March 2004)
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(45 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 30 March 2004)
RoleCompany Director
Correspondence AddressTyes Hatch
Goat Cross Road
Forest Row
East Sussex
RH18 5JQ
Secretary NameMr Leonard Keith Gateson
NationalityBritish
StatusClosed
Appointed21 July 2003(46 years, 12 months after company formation)
Appointment Duration8 months, 1 week (closed 30 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCasteye Barn
Haywards Heath Road
Balcome
West Sussex
RH17 6NZ
Director NameMr Nigel Peter Russell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(35 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wold Lynch Hill Park
Whitchurch
Hampshire
RG28 7NF
Director NameMichael Geoffrey Wilkinson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(35 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address58 Vale Road
Worcester Park
Surrey
KT4 7EA
Director NameRoger Sydney William Hale Wiggs
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(35 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 January 1993)
RoleSolicitor
Correspondence Address35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Director NameDavid Roderick Henry Mountford
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(35 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 December 1992)
RoleCo Director
Correspondence Address25 Blackburn Way
The Landings Godalming
Guildford
Surrey
GU7 1UY
Director NamePeter Frederick Howard Towle
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(35 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 August 1992)
RoleCompany Director
Correspondence AddressCosgarne House Sharvells Road
Milford On Sea
Lymington
Hampshire
SO41 0PE
Director NameMr Andrew John Parker
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(35 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSunset House
Walpole Avenue
Chipstead
Surrey
CR5 3PN
Director NameIan Stuart Parry
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(35 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address21 Locksmeade Road
Ham
Richmond Upon Thames
Surrey
TW10 7YT
Secretary NameAnne Patricia Munson
NationalityBritish
StatusResigned
Appointed10 April 1992(35 years, 8 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 NameDr Edmund Alan Hough
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(35 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrambles Dean Oak Lane
Leigh
Reigate
Surrey
RH2 8PZ
Director NameJohn Peter Johnstone
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(36 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 May 1998)
RoleAccountant
Correspondence Address9 Old Orchards
Church Road Maidenbower
Crawley
West Sussex
RH10 7QA
Director NameKevin Richard Day
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(36 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 October 1996)
RoleSales Director
Correspondence Address1 Butterfield
East Grinstead
West Sussex
RH19 2BF
Director NameAnne Lesley Corrigan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(36 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 1995)
RoleInformation Systems Director
Correspondence Address67b Warwick Park
Tunbridge Wells
Kent
TN2 5BJ
Director NameMr Nigel Salomon
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(38 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 January 1998)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Hillview Road
Hatch End
Middlesex
HA5 4PB
Director NameDavid Parry
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(39 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 November 1997)
RoleCompany Director
Correspondence AddressRedmire 3 Morris Road
South Nutfield
Redhill
RH1 5SB
Director NameGary Martin Ransom
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(39 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 March 1998)
RoleCompany Director
Correspondence Address32 Quarry Hill
Haywards Heath
West Sussex
RH16 1NQ
Director NameIan David Roper
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(40 years after company formation)
Appointment Duration2 years, 8 months (resigned 07 April 1999)
RoleFinance Director
Correspondence Address25 High Mead Woodshaw
Wootton Bassett
Swindon
Wiltshire
SN4 8LW
Director NameNicholas Charles Norton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(40 years after company formation)
Appointment Duration5 years, 5 months (resigned 07 January 2002)
RoleCompany Director
Correspondence Address37 Rochester Avenue
Bromley
Kent
BR1 3DN
Director NameMr Alan Frederick Jesson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(40 years after company formation)
Appointment Duration1 year, 7 months (resigned 27 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Pagoda
Ray Mill Road East
Maidenhead
Berkshire
SL6 8EU
Director NameMr Angus John Gribbon
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(40 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPedlam Brook
Water Lane, West Peckham
Maidstone
Kent
ME18 5JS

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 2002 (21 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

30 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2003First Gazette notice for voluntary strike-off (1 page)
31 October 2003Application for striking-off (1 page)
31 July 2003New secretary appointed (2 pages)
31 July 2003Secretary resigned (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)
15 July 2002Total exemption full accounts made up to 30 September 2001 (5 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)
1 August 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
1 May 2001Return made up to 10/04/01; full list of members (5 pages)
9 January 2001Director's particulars changed (1 page)
31 July 2000Full accounts made up to 30 September 1999 (13 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 (6 pages)
11 April 2000Director resigned (1 page)
2 August 1999Full accounts made up to 30 September 1998 (18 pages)
4 May 1999Return made up to 10/04/99; no change of members (6 pages)
13 April 1999Director resigned (1 page)
30 July 1998Full accounts made up to 30 September 1997 (20 pages)
4 June 1998Director resigned (1 page)
7 May 1998Return made up to 10/04/98; full list of members (8 pages)
4 February 1998Director resigned (1 page)
8 December 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
29 July 1997Full accounts made up to 30 September 1996 (19 pages)
29 April 1997Return made up to 10/04/97; full list of members (11 pages)
14 April 1997Director's particulars changed (1 page)
5 December 1996Director resigned (1 page)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
4 September 1996New director appointed (2 pages)
4 September 1996New director appointed (2 pages)
29 August 1996Director resigned (1 page)
29 July 1996Full accounts made up to 30 September 1995 (18 pages)
30 April 1996Return made up to 10/04/96; change of members (10 pages)
11 December 1995New director appointed (4 pages)
12 October 1995Director resigned (4 pages)
12 October 1995Director resigned (4 pages)
3 October 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
25 July 1995Full accounts made up to 30 September 1994 (19 pages)
31 May 1995Secretary's particulars changed (4 pages)
3 May 1995Return made up to 10/04/95; no change of members (14 pages)