Company NameArgus Fire & Security Group Limited
Company StatusDissolved
Company Number01026066
CategoryPrivate Limited Company
Incorporation Date4 October 1971(52 years, 7 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusClosed
Appointed28 February 2002(30 years, 5 months after company formation)
Appointment Duration7 years, 4 months (closed 21 July 2009)
RoleCompany Director
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
Appointed29 October 2003(32 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 21 July 2009)
RoleCompany Director
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
Appointed29 October 2003(32 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 21 July 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameSonya Frances Perkins
NationalityBritish
StatusResigned
Appointed25 October 1991(20 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 1994)
RoleCompany Director
Correspondence AddressLittle Impey Sunning Avenue
Sunningdale
Berkshire
SL5 9PW
Director NameSir Peter Howard Darby
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(20 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address10 Moor Lane
Rickmansworth
Herts
WD3 1LG
Director NameAnthony James Perkins
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(20 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 1994)
RoleCompany Director
Correspondence AddressLittle Impney
Sunning Avenue
Sunningdale
Berkshire
SL5 9PW
Secretary NameMr Louis Frederick Crosswell
NationalityBritish
StatusResigned
Appointed25 October 1991(20 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 1992)
RoleCompany Director
Correspondence Address57 Magdalen Road
Wandsworth
London
SW18 3ND
Secretary NameAlan Frank Mann
NationalityBritish
StatusResigned
Appointed01 December 1992(21 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address30 Parkfield Road
South Harrow
Harrow
Middlesex
HA2 8LB
Director NameRoger James Wilkins
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(22 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1995)
RoleAccountant
Correspondence Address74 Egmont Road
Sutton
Surrey
SM2 5JS
Director NameYousef Abdulaziz Mesheia
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(22 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1995)
RoleCompany Director
Correspondence Address12a Ennismore Gardens
London
SW7 1AA
Director NameMr Frederic Arthur Gregory Hoad
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(22 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 April 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOtford
Nower Road
Dorking
Surrey
RH4 3BY
Director NameMr Fenton William Higgins
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(22 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Temple Avenue
Whetstone
London
N20 9EJ
Director NameMr William David Evans
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(22 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 April 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 The Downsway
Sutton
Surrey
SM2 5RN
Secretary NameMr William David Evans
NationalityBritish
StatusResigned
Appointed31 May 1994(22 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 April 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 The Downsway
Sutton
Surrey
SM2 5RN
Director NameMichael Ingram
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(24 years after company formation)
Appointment Duration3 years, 6 months (resigned 23 April 1999)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Roedean Heights
Brighton
East Sussex
BN2 5SA
Director NameMr Paul Nicholas Grist
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed01 December 1995(24 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 April 1999)
RoleDirector Marketing
Country of ResidenceEngland
Correspondence Address1 Oakover
Church Street
Ticehurst
East Sussex
TN5 7DL
Director NameStuart Douglas Stapley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(24 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 April 1999)
RoleCompany Director
Correspondence Address3 Pine Leigh
Four Oaks Road Four Oaks
Sutton Coldfield
West Midlands
B74 2XW
Director NameMr Terence Edward Stimson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 1995(24 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 April 1999)
RoleFire Operations Director
Country of ResidenceEngland
Correspondence Address1 Millfield
Wadesmill
Ware
Hertfordshire
SG12 0TU
Director NameAlexander Samuel McNutt
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(27 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 October 2003)
RoleManaging Director
Correspondence Address8 Wood Aven Drive
Stewartfield
East Kilbride
Lanarkshire
G74 4UE
Scotland
Director NameDavid Edward Roberts
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(27 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 October 2003)
RoleFinance Director
Correspondence Address5 Garricks Villa
Hampton Court Road
Hampton
Middlesex
TW12 2EJ
Secretary NameMr Terence William Godfray
NationalityBritish
StatusResigned
Appointed23 April 1999(27 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU

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

13 April 2011Bona Vacantia disclaimer (1 page)
21 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2009First Gazette notice for voluntary strike-off (1 page)
27 March 2009Application for striking-off (1 page)
9 March 2009Min detail amend capital eff 09/03/09 (1 page)
9 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 March 2009Solvency statement dated 02/03/09 (1 page)
9 March 2009Statement by directors (1 page)
23 February 2009Application for reregistration from PLC to private (1 page)
23 February 2009Re-registration of Memorandum and Articles (18 pages)
23 February 2009Certificate of re-registration from Public Limited Company to Private (1 page)
23 February 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
10 February 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
5 December 2008Return made up to 25/10/08; full list of members (4 pages)
24 January 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
30 October 2007Return made up to 25/10/07; full list of members (3 pages)
11 November 2006Accounts for a dormant company made up to 30 September 2006 (5 pages)
2 November 2006Return made up to 25/10/06; full list of members (3 pages)
2 November 2006Location of register of members (1 page)
21 December 2005Accounts for a dormant company made up to 30 September 2005 (5 pages)
16 November 2005Return made up to 25/10/05; full list of members (3 pages)
2 December 2004Return made up to 25/10/04; full list of members (7 pages)
28 October 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
17 February 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
12 January 2004Director's particulars changed (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
9 December 2003New director appointed (1 page)
9 December 2003New director appointed (1 page)
30 October 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
27 November 2002Location of register of members (1 page)
16 November 2002Return made up to 25/10/02; full list of members (7 pages)
5 September 2002Director's particulars changed (1 page)
6 March 2002New secretary appointed (2 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)
17 January 2002Location of register of members (1 page)
14 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 November 2001Return made up to 25/10/01; full list of members (6 pages)
5 September 2001Location of register of members (1 page)
3 May 2001Director's particulars changed (1 page)
30 April 2001Accounts for a dormant company made up to 30 September 2000 (11 pages)
3 November 2000Return made up to 25/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2000Full accounts made up to 30 September 1999 (21 pages)
12 November 1999Return made up to 25/10/99; full list of members (6 pages)
13 August 1999Declaration of satisfaction of mortgage/charge (1 page)
24 June 1999Auditor's resignation (1 page)
17 June 1999Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
2 June 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
17 May 1999Secretary resigned;director resigned (1 page)
17 May 1999Registered office changed on 17/05/99 from: avery house 69 north street portslade east sussex BN41 1DH (1 page)
14 May 1999New secretary appointed (2 pages)
25 September 1998Full accounts made up to 30 April 1998 (21 pages)
7 July 1998Registered office changed on 07/07/98 from: ravendene house 21 brighton road crawley west sussex RH10 6AE (1 page)
5 December 1997Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
5 December 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
5 December 1997Auditor's statement (1 page)
5 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
4 December 1997Application for reregistration from private to PLC (1 page)
4 December 1997Re-registration of Memorandum and Articles (15 pages)
4 December 1997Declaration on reregistration from private to PLC (1 page)
4 December 1997Balance Sheet (1 page)
4 December 1997Auditor's report (1 page)
13 November 1997Return made up to 25/10/97; full list of members (8 pages)
14 August 1997Full accounts made up to 30 April 1997 (22 pages)
25 July 1997Memorandum and Articles of Association (6 pages)
25 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 July 1997Declaration of satisfaction of mortgage/charge (1 page)
22 July 1997Particulars of mortgage/charge (7 pages)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1996Full accounts made up to 30 April 1996 (19 pages)
21 October 1996Return made up to 25/10/96; full list of members (8 pages)
4 August 1996New director appointed (2 pages)
6 February 1996Particulars of mortgage/charge (3 pages)
20 November 1995Director resigned (2 pages)
20 November 1995Director resigned (2 pages)
20 November 1995Director resigned (2 pages)
24 October 1995Full accounts made up to 30 April 1995 (16 pages)
12 October 1995Return made up to 25/10/95; no change of members (6 pages)
3 May 1995Registered office changed on 03/05/95 from: argus house market road richmond surrey TW9 4LZ (1 page)