Company NameSecuricor Monitoring Services Limited
Company StatusDissolved
Company Number00648383
CategoryPrivate Limited Company
Incorporation Date1 February 1960(64 years, 3 months ago)
Dissolution Date26 April 2005 (19 years ago)
Previous NameSecuricor Global Couriers Limited

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(41 years, 3 months 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(41 years, 3 months 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(43 years, 6 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 NameMr Nigel Edward Griffiths
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(32 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 1995)
RoleCompany Director
Correspondence AddressSutton Park House 15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameRoger Sydney William Hale Wiggs
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(32 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 1995)
RoleSolicitor
Correspondence Address35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Secretary NameAnne Patricia Munson
NationalityBritish
StatusResigned
Appointed10 April 1992(32 years, 2 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 NameAndrew Michael Burton
Date of BirthMay 1965 (Born 59 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 December 1995(35 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 June 1996)
RoleCompany Director
Correspondence AddressThe Byre
Church Lane, Redmile
Nottingham
NG13 0GE
Director NameRichard George Hawkins
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(35 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 April 1998)
RoleCompany Director
Correspondence AddressMillfield Windmill Lane
East Grinstead
West Sussex
RH19 2DT
Director NameDavid Winter
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(35 years, 10 months after company formation)
Appointment Duration5 months (resigned 30 April 1996)
RoleAccountant
Correspondence Address56 Ridge Langley
Sanderstead
South Croydon
Surrey
CR2 0AR
Director NameJohn Wild
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(36 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 December 1996)
RoleCompany Director
Correspondence Address17 Marquis Drive
Hempstead
Gillingham
Kent
ME7 3DR
Director NameRobert Ian Anderson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(36 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 April 1998)
RoleOperations Director
Correspondence Address29 Willoughby Road
Langley
Slough
SL3 8JH
Director NameMr Michael John Bateson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(36 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 April 1998)
RoleCompany Director
Correspondence Address11 Wordsworth Grove
Newnham
Cambridge
CB3 9HH
Director NameHenry William McKay
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(36 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 April 1998)
RoleCompany Director
Correspondence Address35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Director NamePaul Martin Etheridge
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(38 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 January 1999)
RoleFinancial 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
Appointed10 March 1998(38 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 04 May 2001)
RoleCompany Director
Correspondence AddressThe Spinney Portley Wood Road
Caterham
Surrey
CR3 0BQ
Director NameMr Roy David Dodd
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(38 years, 12 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(40 years, 9 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£2,400

Accounts

Latest Accounts30 September 2003 (20 years, 7 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 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)
1 May 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
24 April 2002Return made up to 10/04/02; full list of members (5 pages)
18 December 2001Secretary's particulars changed (1 page)
31 May 2001New director appointed (3 pages)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
31 May 2001New director appointed (3 pages)
4 May 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
1 May 2001Return made up to 10/04/01; no change of members (5 pages)
28 November 2000New director appointed (2 pages)
21 November 2000Director resigned (1 page)
16 June 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
21 April 2000Return made up to 10/04/00; full list of members (6 pages)
11 June 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
4 May 1999Return made up to 10/04/99; no change of members (6 pages)
10 February 1999New director appointed (2 pages)
10 February 1999Director resigned (1 page)
27 July 1998Full accounts made up to 30 September 1997 (13 pages)
24 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 May 1998Return made up to 10/04/98; full list of members (8 pages)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
30 July 1997Full accounts made up to 30 September 1996 (15 pages)
10 December 1996Director resigned (1 page)
4 September 1996New director appointed (2 pages)
27 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
23 July 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
4 July 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
1 May 1996Return made up to 10/04/96; change of members (7 pages)
29 April 1996Director's particulars changed (1 page)
21 March 1996New director appointed (2 pages)
27 December 1995Director resigned (4 pages)
27 December 1995New director appointed (4 pages)
27 December 1995Director resigned (4 pages)
27 December 1995New director appointed (4 pages)
27 December 1995New director appointed (4 pages)
29 November 1995Company name changed securicor global couriers limite d\certificate issued on 30/11/95 (4 pages)
31 May 1995Secretary's particulars changed (4 pages)
3 May 1995Return made up to 10/04/95; no change of members (10 pages)
16 March 1995Accounts for a dormant company made up to 30 September 1994 (1 page)