Company NameExcelsior Security Services Limited
Company StatusDissolved
Company Number00881554
CategoryPrivate Limited Company
Incorporation Date16 June 1966(57 years, 10 months ago)
Dissolution Date25 August 2009 (14 years, 8 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 Edward Roberts
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1998(31 years, 11 months after company formation)
Appointment Duration11 years, 3 months (closed 25 August 2009)
RoleFinance Director
Correspondence AddressSecurity Hse The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusClosed
Appointed28 February 2002(35 years, 8 months after company formation)
Appointment Duration7 years, 5 months (closed 25 August 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2005(39 years, 2 months after company formation)
Appointment Duration4 years (closed 25 August 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
Appointed08 August 2005(39 years, 2 months after company formation)
Appointment Duration4 years (closed 25 August 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameEdward Stanley Wareham
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(25 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1993)
RoleSecretary
Correspondence Address19 Hansler Grove
East Molesey
Surrey
KT8 9JN
Director NameWarren Leonard Rainforth
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(25 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 May 1992)
RoleAccountant
Correspondence AddressHendal View Withyham Road
Groombridge
Tunbridge Wells
Kent
TN3 9QT
Secretary NameEdward Stanley Wareham
NationalityBritish
StatusResigned
Appointed15 December 1991(25 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1993)
RoleCompany Director
Correspondence Address19 Hansler Grove
East Molesey
Surrey
KT8 9JN
Director NameJohn Nixon
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(25 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 July 1996)
RoleCompany Director
Correspondence AddressDeep Waters
Temple Gardens
Staines
Middlesex
TW18 3NO
Director NameChristopher Richard Tankard
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1993(27 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 May 1994)
RoleSolicitor
Correspondence Address24 Nightingale Road
Cheshunt
Waltham Cross
Hertfordshire
EN7 6WD
Secretary NameChristopher Richard Tankard
NationalityBritish
StatusResigned
Appointed31 July 1993(27 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 05 June 1998)
RoleSolicitor
Correspondence Address24 Nightingale Road
Cheshunt
Waltham Cross
Hertfordshire
EN7 6WD
Director NameMr Howard Lee Jones
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(27 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 July 1996)
RoleAccountant
Correspondence Address7 The Ridings
Maidenhead
Berkshire
SL6 4LU
Director NameJohn Clifford Buckley
Date of BirthApril 1941 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed03 July 1996(30 years after company formation)
Appointment Duration1 year, 2 months (resigned 02 September 1997)
RoleEngineer
Correspondence Address5 Severn Close
Macclesfield
Cheshire
SK10 3DD
Director NameIrving Gutin
Date of BirthApril 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed03 July 1996(30 years after company formation)
Appointment Duration3 years, 7 months (resigned 18 February 2000)
RoleSenior Vice President
Correspondence Address1 Tyco Park
Exeter
New Hampshire
03833
United States
Director NamePeter Charles Leonard
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1996(30 years after company formation)
Appointment Duration1 year, 2 months (resigned 02 September 1997)
RoleChartered Accountant
Correspondence AddressTyco Park
Grimshaw Lane, Newton Heath
Manchester
M40 2WL
Director NameJames Broumpton Crooks
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(31 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 May 1998)
RoleFinance Director
Correspondence AddressThe Fox
Mottisfont
Romsey
Hampshire
SO51 0LP
Director NameJoseph Mathieson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(31 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 1999)
RoleChief Executive Offi
Correspondence AddressShalimar
Gosford Road
Longniddry
East Lothian
EH32 0LF
Scotland
Secretary NameMr Terence William Godfray
NationalityBritish
StatusResigned
Appointed05 June 1998(31 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Director NameAlexander Samuel McNutt
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(32 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 October 2005)
RoleManaging Director
Correspondence Address8 Wood Aven Drive
Stewartfield
East Kilbride
Lanarkshire
G74 4UE
Scotland

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, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

25 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2009First Gazette notice for voluntary strike-off (1 page)
29 April 2009Application for striking-off (1 page)
23 February 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
5 December 2008Return made up to 09/11/08; full list of members (4 pages)
20 March 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
21 December 2007Location of register of members (1 page)
21 December 2007Return made up to 15/12/07; full list of members (3 pages)
11 January 2007Location of register of members (1 page)
11 January 2007Return made up to 15/12/06; full list of members (3 pages)
23 November 2006Accounts for a dormant company made up to 30 September 2006 (5 pages)
5 May 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
13 January 2006New director appointed (1 page)
13 January 2006New director appointed (1 page)
13 January 2006Return made up to 15/12/05; full list of members (3 pages)
13 January 2006Director resigned (1 page)
3 February 2005Return made up to 15/12/04; full list of members (7 pages)
21 December 2004Accounts for a dormant company made up to 30 September 2004 (6 pages)
9 March 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
21 January 2004Return made up to 15/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2004Director's particulars changed (1 page)
13 January 2004Director's particulars changed (1 page)
13 January 2004Secretary's particulars changed (1 page)
29 April 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
9 January 2003Return made up to 15/12/02; full list of members (7 pages)
27 November 2002Location of register of members (1 page)
5 September 2002Director's particulars changed (1 page)
26 July 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
6 March 2002Secretary 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 (2 pages)
17 January 2002Location of register of members (1 page)
8 January 2002Memorandum and Articles of Association (7 pages)
7 January 2002Return made up to 15/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 2001Location of register of members (1 page)
5 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2001Full accounts made up to 30 September 2000 (7 pages)
3 May 2001Director's particulars changed (1 page)
20 December 2000Return made up to 15/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2000Full accounts made up to 30 September 1999 (7 pages)
9 March 2000Director resigned (1 page)
30 December 1999Return made up to 15/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 August 1999Full accounts made up to 30 September 1998 (7 pages)
23 April 1999New director appointed (3 pages)
22 April 1999Director resigned (1 page)
22 December 1998Return made up to 15/12/98; no change of members (7 pages)
16 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
6 May 1998Full accounts made up to 30 June 1997 (8 pages)
28 April 1998Auditor's resignation (1 page)
18 March 1998Director's particulars changed (1 page)
14 January 1998Return made up to 15/12/97; full list of members (6 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
8 September 1997Director resigned (1 page)
8 September 1997Director resigned (1 page)
5 March 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
13 January 1997Return made up to 15/12/96; no change of members (4 pages)
16 August 1996New director appointed (2 pages)
19 July 1996New director appointed (2 pages)
19 July 1996New director appointed (2 pages)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)
16 January 1996Return made up to 15/12/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
13 June 1995Director's particulars changed (2 pages)