Company NameFirmguard Security Limited
Company StatusDissolved
Company Number00932911
CategoryPrivate Limited Company
Incorporation Date29 May 1968(55 years, 11 months ago)
Dissolution Date18 March 2003 (21 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 NameColin James Nixon
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1990(22 years, 7 months after company formation)
Appointment Duration12 years, 2 months (closed 18 March 2003)
RoleCompany Director
Correspondence AddressFour Crosses
Llanerfyl
Welshpool
Powys
SY21 0EY
Wales
Director NameValerie Anne Nixon
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1990(22 years, 7 months after company formation)
Appointment Duration12 years, 2 months (closed 18 March 2003)
RoleCompany Director
Correspondence AddressFour Crosses
Llanerfyl
Welshpool
Powys
SY21 0EY
Wales
Secretary NameValerie Anne Nixon
NationalityBritish
StatusClosed
Appointed20 September 1993(25 years, 4 months after company formation)
Appointment Duration9 years, 6 months (closed 18 March 2003)
RoleCompany Director
Correspondence AddressFour Crosses
Llanerfyl
Welshpool
Powys
SY21 0EY
Wales
Secretary NameGraham George Kinch
NationalityBritish
StatusResigned
Appointed27 December 1990(22 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 September 1993)
RoleCompany Director
Correspondence Address17 Hyrons Close
Amersham
Buckinghamshire
HP6 6NH

Location

Registered Address40 Queen Anne Street
London
W1G 9EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£85,782
Cash£56,001
Current Liabilities£6,071

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2002Application for striking-off (1 page)
14 January 2002Return made up to 27/12/01; full list of members (5 pages)
9 July 2001Secretary's particulars changed;director's particulars changed (1 page)
9 July 2001Director's particulars changed (1 page)
31 January 2001Accounts for a small company made up to 31 March 2000 (9 pages)
8 January 2001Registered office changed on 08/01/01 from: 40 queen anne street london W1M 0EL (1 page)
8 January 2001Return made up to 27/12/00; full list of members (5 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 January 2000Return made up to 27/12/99; full list of members (6 pages)
13 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 April 1999£ ic 5/2 19/03/99 £ sr 3@1=3 (1 page)
15 January 1999Return made up to 27/12/98; no change of members (4 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
19 January 1998Return made up to 27/12/97; no change of members (4 pages)
7 January 1997Return made up to 27/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
23 January 1996Return made up to 27/12/95; no change of members (4 pages)
20 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)