Company NameSecuricor Consultancy Limited
Company StatusDissolved
Company Number00776250
CategoryPrivate Limited Company
Incorporation Date4 October 1963(60 years, 6 months ago)
Dissolution Date7 December 1999 (24 years, 3 months ago)

Business Activity

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

Directors

Director NameDavid East
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1992(28 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 07 December 1999)
RoleConsultant
Correspondence AddressBrook Lodge
Sigingstone
Cowbridge
South Glamorgan
CF7 7LP
Wales
Director NameAnne Patricia Munson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1992(28 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 07 December 1999)
RoleCompany Director
Correspondence Address21 Nymans Close
Horsham
West Sussex
RH12 5JR
Secretary NameAnne Patricia Munson
NationalityBritish
StatusClosed
Appointed10 April 1992(28 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 07 December 1999)
RoleCompany Director
Correspondence Address21 Nymans Close
Horsham
West Sussex
RH12 5JR
Director NameRaymon Harry Anning
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(28 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Pilgrims Place
Reigate
Surrey
RH2 9LF
Director NameKenneth Maurice Banks
Date of BirthMay 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(28 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 April 1994)
RoleElectronics Engineer
Correspondence Address17 Hamilton Drive
Sunningdale
Ascot
Berkshire
SL5 9PP
Director NameFrank Edward Cater
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(28 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1993)
RoleSecurity Consultant
Correspondence Address26 Avon Way
South Woodford
London
E18 2AR
Director NameWilliam Michael Cross
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(28 years, 6 months after company formation)
Appointment Duration2 years (resigned 10 April 1994)
RoleCompany Director
Correspondence Address80 Eccleston Square
London
SW1V 1PP
Director NameGeorge Raymond Edwards
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(28 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 October 1996)
RoleCompany Director
Correspondence AddressSilverdene The Drive
Loxwood
Billingshurst
West Sussex
RH14 0TD
Director NameMr David Hall
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(28 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 May 1998)
RoleConsultant
Correspondence AddressFairlands 1 Copper Beech Close
Swanland
North Ferriby
Humberside
HU14 3LR
Director NameSir John Hermon
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(28 years, 6 months after company formation)
Appointment Duration2 years (resigned 10 April 1994)
RoleCompany Director
Correspondence Address`Brooklyn`
Knock Road
Belfast
BT5 6LE
Northern Ireland
Director NameSir Colin Woods
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(28 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 April 1994)
RoleConsultant
Correspondence AddressDoversmead Littleworth Road
Seale
Farnham
Surrey
GU10 1JW
Director NameJames Francis Nevill
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(30 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address92 Saint Jamess Avenue
Hampton
Middlesex
TW12 1HN
Director NameGeorge Melville Ness
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(31 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1999)
RoleSecuricor Group Security Execu
Country of ResidenceUnited Kingdom
Correspondence Address3 Chardia Terrace
Cheshunt
Hertfordshire
EN8 9BS

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 1998 (25 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
17 August 1999First Gazette notice for voluntary strike-off (1 page)
22 July 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
6 July 1999Application for striking-off (1 page)
4 May 1999Return made up to 10/04/99; no change of members (4 pages)
13 April 1999Director resigned (1 page)
24 July 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
10 July 1998Director resigned (1 page)
7 May 1998Return made up to 10/04/98; no change of members (5 pages)
25 November 1996Director resigned (1 page)
3 October 1996Director resigned (1 page)
5 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1996Full accounts made up to 30 September 1995 (10 pages)
30 April 1996Return made up to 10/04/96; change of members (8 pages)
3 August 1995Director resigned (4 pages)
28 July 1995Full accounts made up to 30 September 1994 (10 pages)
4 July 1995New director appointed (4 pages)
31 May 1995Secretary's particulars changed (4 pages)
31 May 1995Secretary's particulars changed (4 pages)
3 May 1995Return made up to 10/04/95; no change of members (12 pages)