Company NameSecuricor Technology Investments Limited
Company StatusDissolved
Company Number00930430
CategoryPrivate Limited Company
Incorporation Date11 April 1968(56 years ago)
Dissolution Date3 May 2005 (18 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Nigel Edward Griffiths
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2002(33 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 03 May 2005)
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(34 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 03 May 2005)
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(35 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 03 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCasteye Barn
Haywards Heath Road
Balcome
West Sussex
RH17 6NZ
Director NameChristopher Charles Shirtcliffe
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(24 years after company formation)
Appointment Duration10 years, 1 month (resigned 31 May 2002)
RoleAccountant
Correspondence AddressTankards
Quarry Road
Oxted
Surrey
RH8 9HE
Director NamePeter Frederick Howard Towle
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(24 years after company formation)
Appointment Duration2 years, 8 months (resigned 13 December 1994)
RoleCompany Director
Correspondence AddressCosgarne House Sharvells Road
Milford On Sea
Lymington
Hampshire
SO41 0PE
Director NameRoger Sydney William Hale Wiggs
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(24 years after company formation)
Appointment Duration9 years, 9 months (resigned 07 January 2002)
RoleSolicitor
Correspondence Address35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Secretary NameAnne Patricia Munson
NationalityBritish
StatusResigned
Appointed10 April 1992(24 years after company formation)
Appointment Duration11 years, 3 months (resigned 21 July 2003)
RoleCompany Director
Correspondence Address21 Nymans Close
Horsham
West Sussex
RH12 5JR

Location

Registered AddressSutton Park House
15 Charlton Road
Sutton
Surrey
SM1 4LD
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,000

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 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)
13 March 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003New secretary appointed (2 pages)
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)
11 June 2002New director appointed (3 pages)
11 June 2002Director resigned (1 page)
1 May 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
23 April 2002Return made up to 10/04/02; full list of members (5 pages)
15 January 2002Director resigned (1 page)
15 January 2002New director appointed (3 pages)
18 December 2001Secretary's particulars changed (1 page)
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)
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 (7 pages)
7 July 1999Director's particulars changed (1 page)
11 June 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
4 May 1999Return made up to 10/04/99; full list of members (7 pages)
25 June 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
7 May 1998Return made up to 10/04/98; no change of members (5 pages)
23 July 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
29 April 1997Return made up to 10/04/97; full list of members (6 pages)
23 July 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
29 April 1996Return made up to 10/04/96; no change of members (5 pages)
3 October 1995Resolutions
  • SRES13 ‐ Special resolution
(2 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)