Company NameB & D (Electrical,Security & Surveillance) Limited
Company StatusDissolved
Company Number00634949
CategoryPrivate Limited Company
Incorporation Date13 August 1959(64 years, 8 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)
Previous NameADT Travel Limited

Business Activity

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

Directors

Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(42 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 23 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr David Leo Kaye
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(42 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 23 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusClosed
Appointed28 February 2002(42 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 23 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameHoward Maxwell Gibb
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(32 years, 1 month after company formation)
Appointment Duration3 years (resigned 04 October 1994)
RoleCompany Director
Correspondence Address8 Haylie Gardens
Largs
Ayrshire
KA30 8EN
Scotland
Director NamePeter John Wells
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(32 years, 1 month after company formation)
Appointment Duration3 years (resigned 04 October 1994)
RoleCompany Director
Correspondence Address19-21 Denmark Street
Wokingham
Berkshire
RG11 2QX
Secretary NameTerence William Godfray
NationalityBritish
StatusResigned
Appointed14 September 1991(32 years, 1 month after company formation)
Appointment Duration3 years (resigned 04 October 1994)
RoleCompany Director
Correspondence AddressProspect House The Broadway
Farnham Common
Slough
Berkshire
SL2 3PQ
Director NameMr Terence William Godfray
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(35 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 February 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Secretary NamePeter John Wells
NationalityBritish
StatusResigned
Appointed04 October 1994(35 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 December 1994)
RoleCompany Director
Correspondence Address19-21 Denmark Street
Wokingham
Berkshire
RG11 2QX
Director NamePaul James Coleman
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(35 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 August 1997)
RoleCompany Director
Correspondence AddressBroadlands
Churchill Drive Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TJ
Secretary NameMr Terence William Godfray
NationalityBritish
StatusResigned
Appointed19 December 1994(35 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Director NameMs Jane Radford
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(38 years after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 2002)
RoleOperations Manager
Correspondence Address49 Chilcombe Way
Lower Earley
Reading
Berkshire
RG6 3DA

Location

Registered AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
25 February 2009Application for striking-off (1 page)
13 February 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
2 October 2008Return made up to 06/09/08; full list of members (4 pages)
24 January 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
14 September 2007Return made up to 06/09/07; full list of members (3 pages)
14 September 2007Location of register of members (1 page)
13 November 2006Accounts for a dormant company made up to 30 September 2006 (5 pages)
6 October 2006Location of register of members (1 page)
6 October 2006Return made up to 14/09/06; full list of members (3 pages)
21 March 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
21 September 2005Return made up to 14/09/05; full list of members (3 pages)
28 October 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
25 October 2004Return made up to 14/09/04; full list of members (7 pages)
18 February 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
12 January 2004Director's particulars changed (1 page)
6 October 2003Return made up to 14/09/03; full list of members (7 pages)
18 April 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
27 November 2002Location of register of members (1 page)
10 October 2002New director appointed (1 page)
10 October 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 March 2002Director resigned (1 page)
6 March 2002Secretary resigned;director resigned (1 page)
6 March 2002Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page)
6 March 2002New secretary appointed;new director appointed (2 pages)
6 March 2002New secretary appointed (2 pages)
27 February 2002Company name changed adt travel LIMITED\certificate issued on 27/02/02 (2 pages)
17 January 2002Location of register of members (1 page)
3 October 2001Return made up to 14/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 September 2001Location of register of members (1 page)
21 May 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
27 September 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
17 September 1999Return made up to 14/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
3 June 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
23 September 1998Return made up to 14/09/98; full list of members (16 pages)
17 March 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
9 September 1997Director resigned (1 page)
5 September 1997New director appointed (7 pages)
4 September 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
19 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
18 September 1996Return made up to 14/09/96; no change of members (13 pages)
7 August 1996Secretary's particulars changed;director's particulars changed (1 page)
17 April 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
19 September 1995Return made up to 14/09/95; full list of members
  • 363(287) ‐ Registered office changed on 19/09/95
(20 pages)
14 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)