Company NameSecuricor Projects Limited
Company StatusDissolved
Company Number00954077
CategoryPrivate Limited Company
Incorporation Date13 May 1969(54 years, 12 months ago)
Dissolution Date30 March 2004 (20 years, 1 month ago)
Previous NameSecuricor Group Limited

Business Activity

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

Directors

Director NameNicholas Peter Buckles
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(30 years, 10 months after company formation)
Appointment Duration4 years (closed 30 March 2004)
RoleCompany Director
Correspondence AddressTyes Hatch
Goat Cross Road
Forest Row
East Sussex
RH18 5JQ
Director NameMr Nigel Edward Griffiths
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2002(32 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 30 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 The Highway
Sutton
Surrey
SM2 5QT
Secretary NameMr Leonard Keith Gateson
NationalityBritish
StatusClosed
Appointed21 July 2003(34 years, 2 months after company formation)
Appointment Duration8 months, 1 week (closed 30 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCasteye Barn
Haywards Heath Road
Balcome
West Sussex
RH17 6NZ
Director NameMichael Geoffrey Wilkinson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(22 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 November 1992)
RoleCompany Director
Correspondence Address58 Vale Road
Worcester Park
Surrey
KT4 7EA
Director NameRoger Sydney William Hale Wiggs
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(22 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 07 January 2002)
RoleSolicitor
Correspondence Address35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Director NameMr Roger John Teal
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(22 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Broomwater
Teddington
Middlesex
TW11 9QJ
Director NameChristopher Charles Shirtcliffe
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(22 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 07 January 2002)
RoleAccountant
Correspondence AddressTankards
Quarry Road
Oxted
Surrey
RH8 9HE
Director NameMr Euan Niall Macnaughton Niven
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(22 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Greville Park Road
Ashtead
Surrey
KT21 2QU
Director NameMr Nigel Edward Griffiths
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(22 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 August 1996)
RoleCompany Director
Correspondence AddressSutton Park House 15 Carshalton Road
Sutton
Surrey
SM1 4LD
Secretary NameAnne Patricia Munson
NationalityBritish
StatusResigned
Appointed10 April 1992(22 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 21 July 2003)
RoleCompany Director
Correspondence Address21 Nymans Close
Horsham
West Sussex
RH12 5JR
Director NameAlan Ronald Hines
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1996(27 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 April 1999)
RoleCompany Director
Correspondence Address7 Hawksview
Cobham
Surrey
KT11 2PJ
Director NameJeffrey Pack
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1996(27 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 February 2000)
RoleCompany Director
Correspondence Address5 Queens Gardens
London
Greater London
W5 1SE
Director NameMr Trevor Leslie Dighton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(30 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Black Barn
Green Lane Marden
Tonbridge
Kent
TN12 9RA
Director NameProf Michael James Norton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(30 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 January 2002)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address179b Kimbolton Road
Bedford
Bedfordshire
MK41 8DR
Director NameNicholas Charles Norton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(30 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 January 2002)
RoleCompany Director
Correspondence Address37 Rochester Avenue
Bromley
Kent
BR1 3DN
Director NameLord Paul Leslie Condon
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(30 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Hither Chantlers
Langton Green
Kent
TN3 0BL
Director NameMr Bruce Brain
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(30 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Sevington Farmhouse
Yatton Keynell
Chippenham
Wiltshire
SN15 4NB
Director NameDavid James Beaton
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(30 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 January 2002)
RoleCompany Director
Correspondence Address25 Saint Marys Road
Liss
Hampshire
GU33 7AH

Location

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

Financials

Year2014
Net Worth£345,000
Current Liabilities£546,000

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

30 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2003First Gazette notice for voluntary strike-off (1 page)
31 October 2003Application for striking-off (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)
7 March 2003Amended accounts made up to 30 September 2002 (1 page)
4 March 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
31 July 2002Full accounts made up to 30 September 2001 (9 pages)
23 April 2002Return made up to 10/04/02; full list of members (5 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002New director appointed (3 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
18 December 2001Secretary's particulars changed (1 page)
27 July 2001Full accounts made up to 30 September 2000 (10 pages)
1 May 2001Return made up to 10/04/01; no change of members (9 pages)
7 September 2000Company name changed securicor group LIMITED\certificate issued on 08/09/00 (3 pages)
16 June 2000Full accounts made up to 30 September 1999 (8 pages)
21 April 2000Return made up to 10/04/00; full list of members (12 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
3 February 2000Company name changed securicor business services limi ted\certificate issued on 04/02/00 (2 pages)
21 January 2000Withdrawal of application for striking off (1 page)
3 August 1999Voluntary strike-off action has been suspended (1 page)
22 July 1999Full accounts made up to 30 September 1998 (10 pages)
7 July 1999Director's particulars changed (1 page)
6 July 1999Application for striking-off (1 page)
4 May 1999Return made up to 10/04/99; no change of members (7 pages)
13 April 1999Director resigned (1 page)
24 July 1998Full accounts made up to 30 September 1997 (10 pages)
7 May 1998Return made up to 10/04/98; no change of members (7 pages)
29 July 1997Full accounts made up to 30 September 1996 (10 pages)
10 September 1996New director appointed (2 pages)
9 September 1996Director resigned (1 page)
9 September 1996Director resigned (1 page)
9 September 1996New director appointed (2 pages)
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)
27 December 1995Director resigned (4 pages)
2 August 1995Full accounts made up to 30 September 1994 (10 pages)
4 July 1995Director'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 (14 pages)