Company NameSentinel Security Service Limited
Company StatusDissolved
Company Number00860046
CategoryPrivate Limited Company
Incorporation Date28 September 1965(58 years, 6 months ago)
Dissolution Date5 May 1998 (25 years, 11 months 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
Appointed08 December 1995(30 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 05 May 1998)
RoleCompany Director
Correspondence AddressSutton Park House 15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameChristopher Charles Shirtcliffe
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1995(30 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 05 May 1998)
RoleAccountant
Correspondence AddressTankards
Quarry Road
Oxted
Surrey
RH8 9HE
Secretary NameAnne Patricia Munson
NationalityBritish
StatusClosed
Appointed08 December 1995(30 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 05 May 1998)
RoleCompany Director
Correspondence Address21 Nymans Close
Horsham
West Sussex
RH12 5JR
Director NameMr Kenneth Alan Wood
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 March 1994)
RoleCompany Director
Correspondence AddressThe Copse Bywood Close
Kenley
Surrey
CR8 5LS
Secretary NameLee Roberts
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 March 1994)
RoleCompany Director
Correspondence Address26 Warriner Avenue
Hornchurch
Essex
RM12 4LN
Director NameMiss Laura May Dane
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(28 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 December 1995)
RoleSecretary
Correspondence Address2 Rydes Close
Bodicote
Banbury
Oxfordshire
OX15 4QJ
Director NameMr Paul Griffiths
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(28 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 December 1995)
RoleChartered Secretary
Correspondence AddressThe Old Vicarage
Finchingfield Road Steeple Bumpstead
Haverhill
Suffolk
CB9 7EA
Secretary NameMiss Laura May Dane
NationalityBritish
StatusResigned
Appointed29 March 1994(28 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 December 1995)
RoleSecretary
Correspondence Address2 Rydes Close
Bodicote
Banbury
Oxfordshire
OX15 4QJ

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 March 1996 (28 years ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

5 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
13 January 1998First Gazette notice for voluntary strike-off (1 page)
13 November 1997Application for striking-off (1 page)
15 August 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
15 May 1997Registered office changed on 15/05/97 from: garland road (legal dept) east grinstead west sussex RH19 2DR (1 page)
15 May 1997Return made up to 14/04/97; full list of members; amend (8 pages)
15 May 1997New secretary appointed;new director appointed (1 page)
15 May 1997Amending 363A for 100497 (5 pages)
15 May 1997New director appointed (1 page)
23 April 1997Return made up to 14/04/97; full list of members (8 pages)
10 October 1996Accounting reference date shortened from 30/09/96 to 31/03/96 (1 page)
10 October 1996Accounts for a dormant company made up to 30 March 1996 (3 pages)
7 October 1996Accounting reference date shortened from 30/09 to 31/12 (1 page)
24 September 1996Secretary resigned;director resigned (1 page)
24 September 1996New secretary appointed;new director appointed (2 pages)
24 September 1996Director resigned (1 page)
24 September 1996New director appointed (2 pages)
11 September 1996Registered office changed on 11/09/96 from: sutton park house 15 carshalton road sutton surrey SM1 4LD (1 page)
29 April 1996Return made up to 10/04/96; full list of members (7 pages)
2 April 1996Accounting reference date extended from 31/03 to 30/09 (1 page)
30 January 1996Return made up to 31/12/95; change of members (6 pages)
26 January 1996Registered office changed on 26/01/96 from: stratton house piccadilly london W1X 6AS (1 page)
18 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 September 1995Secretary's particulars changed (4 pages)
8 August 1995Accounts for a dormant company made up to 1 April 1995 (4 pages)