Company NameSecuricor Hotels Limited
Company StatusDissolved
Company Number00658623
CategoryPrivate Limited Company
Incorporation Date9 May 1960(64 years ago)
Dissolution Date30 March 2004 (20 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nigel Edward Griffiths
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2000(39 years, 11 months after company formation)
Appointment Duration3 years, 12 months (closed 30 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 The Highway
Sutton
Surrey
SM2 5QT
Director NameMr Trevor Leslie Dighton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2002(42 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 30 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Black Barn
Green Lane Marden
Tonbridge
Kent
TN12 9RA
Secretary NameMr Leonard Keith Gateson
NationalityBritish
StatusClosed
Appointed21 July 2003(43 years, 2 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 NameJohn Hereford
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(31 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 October 1996)
RoleCompany Director
Correspondence Address3 Lees Court Mansion
Sheldwich
Faversham
Kent
ME13 0NQ
Director NameNigel Peter Manwaring Messenger
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(31 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 April 1998)
RoleHotel Manager
Correspondence Address3 Queens Road
Richmond
Surrey
TW10 6JW
Director NameChristopher Charles Shirtcliffe
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(31 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 August 1996)
RoleAccountant
Correspondence AddressTankards
Quarry Road
Oxted
Surrey
RH8 9HE
Director NameRoger Sydney William Hale Wiggs
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(31 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 August 1996)
RoleSolicitor
Correspondence Address35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Secretary NameAnne Patricia Munson
NationalityBritish
StatusResigned
Appointed10 April 1992(31 years, 11 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 NameStuart John Hunt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(34 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 1998)
RoleAccountant
Correspondence Address138 West Street
Ewell Village
Epsom
Surrey
KT17 1XR
Director NameJeffrey Pack
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(35 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 February 2000)
RoleCompany Director
Correspondence Address5 Queens Gardens
London
Greater London
W5 1SE
Director NameDavid Brian Nowell-Withers
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1996(36 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 06 August 1998)
RoleCompany Director
Correspondence AddressWood Ash Gatesdene Close
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PB
Director NamePeter Martin Stansfield
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1996(36 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 April 2000)
RoleCompany Director
Correspondence Address117 Epsom Road
Guildford
Surrey
GU1 2LE
Director NameChristopher Charles Shirtcliffe
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(39 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2002)
RoleAccountant
Correspondence AddressTankards
Quarry Road
Oxted
Surrey
RH8 9HE

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£2,073,570
Current Liabilities£91,000

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryFull
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 (2 pages)
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)
12 April 2003Full accounts made up to 30 September 2002 (9 pages)
3 July 2002Full accounts made up to 30 September 2001 (10 pages)
11 June 2002Director resigned (1 page)
11 June 2002New director appointed (3 pages)
24 April 2002Return made up to 10/04/02; full list of members (5 pages)
18 December 2001Secretary's particulars changed (1 page)
27 July 2001Full accounts made up to 30 September 2000 (11 pages)
1 May 2001Return made up to 10/04/01; full list of members (5 pages)
9 January 2001Director's particulars changed (1 page)
6 July 2000Full accounts made up to 30 September 1999 (13 pages)
21 April 2000Return made up to 10/04/00; full list of members (7 pages)
11 April 2000Director resigned (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
27 July 1999Full accounts made up to 30 September 1998 (19 pages)
4 May 1999Return made up to 10/04/99; full list of members (7 pages)
27 August 1998Director resigned (1 page)
24 July 1998Full accounts made up to 30 September 1997 (16 pages)
7 May 1998Return made up to 10/04/98; no change of members (6 pages)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
30 July 1997Full accounts made up to 30 September 1996 (16 pages)
24 March 1997Declaration of satisfaction of mortgage/charge (1 page)
25 November 1996Director resigned (1 page)
10 September 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
20 August 1996Director resigned (1 page)
20 August 1996Director resigned (1 page)
23 July 1996Full accounts made up to 30 September 1995 (16 pages)
6 June 1996New director appointed (2 pages)
30 April 1996Return made up to 10/04/96; change of members (10 pages)
17 July 1995Full accounts made up to 30 September 1994 (17 pages)
31 May 1995Secretary's particulars changed (4 pages)
3 May 1995Return made up to 10/04/95; no change of members (16 pages)
4 August 1994Full accounts made up to 30 September 1993 (17 pages)
28 July 1993Full accounts made up to 30 September 1992 (16 pages)
14 August 1992Full accounts made up to 30 September 1991 (16 pages)
5 July 1991Full accounts made up to 30 September 1990 (13 pages)
13 July 1990Full accounts made up to 30 September 1989 (14 pages)
30 August 1989Full accounts made up to 30 September 1988 (14 pages)
9 August 1988Full accounts made up to 30 September 1987 (15 pages)
30 July 1987Full accounts made up to 30 September 1986 (16 pages)
19 July 1986Full accounts made up to 30 September 1985 (17 pages)