Company NameSecuricor Training Limited
Company StatusDissolved
Company Number01113163
CategoryPrivate Limited Company
Incorporation Date11 May 1973(50 years, 11 months ago)
Dissolution Date1 March 2005 (19 years, 1 month ago)
Previous NameSecuricor Electronics Limited

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
Appointed30 April 2000(26 years, 12 months after company formation)
Appointment Duration4 years, 10 months (closed 01 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 The Highway
Sutton
Surrey
SM2 5QT
Director NameNicholas Peter Buckles
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2002(28 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 01 March 2005)
RoleCompany Director
Correspondence AddressTyes Hatch
Goat Cross Road
Forest Row
East Sussex
RH18 5JQ
Secretary NameMr Leonard Keith Gateson
NationalityBritish
StatusClosed
Appointed21 July 2003(30 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 01 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCasteye Barn
Haywards Heath Road
Balcome
West Sussex
RH17 6NZ
Director NameJosephine Victoria Carter
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(18 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 1995)
RoleSecretary
Correspondence AddressZadena 34 St Marys Close
Timsbury
Bath
Avon
BA3 1HX
Director NameBrian Clease
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(18 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 August 1995)
RoleEngineer
Correspondence Address116 California Road
Oldland
Bristol
Avon
BS15 6XH
Director NamePeter Roy Hilton
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(18 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 May 1997)
RoleCompany Director
Correspondence AddressOversands West Strand
West Wittering
Chichester
West Sussex
PO20 8AU
Director NamePeter Frederick Howard Towle
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(18 years, 11 months 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(18 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 NameMichael Geoffrey Wilkinson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(18 years, 11 months after company formation)
Appointment Duration8 years (resigned 30 April 2000)
RoleCompany Director
Correspondence Address58 Vale Road
Worcester Park
Surrey
KT4 7EA
Secretary NameJosephine Victoria Carter
NationalityBritish
StatusResigned
Appointed10 April 1992(18 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 January 1995)
RoleCompany Director
Correspondence AddressZadena 34 St Marys Close
Timsbury
Bath
Avon
BA3 1HX
Director NameDr Edmund Alan Hough
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(19 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 26 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrambles Dean Oak Lane
Leigh
Reigate
Surrey
RH2 8PZ
Secretary NameAnne Patricia Munson
NationalityBritish
StatusResigned
Appointed18 January 1995(21 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 21 July 2003)
RoleCompany Director
Correspondence Address21 Nymans Close
Horsham
West Sussex
RH12 5JR

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£991,113

Accounts

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

Filing History

16 November 2004First Gazette notice for voluntary strike-off (1 page)
1 October 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)
8 March 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
31 July 2003New secretary appointed (2 pages)
31 July 2003Secretary resigned (1 page)
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)
3 July 2002Full accounts made up to 30 September 2001 (8 pages)
3 May 2002Return made up to 10/04/02; full list of members (5 pages)
3 May 2002Director's particulars changed (1 page)
15 January 2002New director appointed (3 pages)
15 January 2002Director resigned (1 page)
18 December 2001Secretary's particulars changed (1 page)
31 July 2001Full accounts made up to 30 September 2000 (9 pages)
1 May 2001Return made up to 10/04/01; full list of members (5 pages)
9 January 2001Director's particulars changed (1 page)
16 June 2000Full accounts made up to 30 September 1999 (8 pages)
5 May 2000Director resigned (1 page)
5 May 2000New director appointed (2 pages)
21 April 2000Return made up to 10/04/00; full list of members (7 pages)
22 July 1999Full accounts made up to 30 September 1998 (8 pages)
7 July 1999Director's particulars changed (1 page)
4 May 1999Return made up to 10/04/99; no change of members (5 pages)
21 April 1999Particulars of mortgage/charge (3 pages)
21 January 1999Company name changed securicor electronics LIMITED\certificate issued on 22/01/99 (2 pages)
26 July 1998Full accounts made up to 30 September 1997 (9 pages)
7 May 1998Return made up to 10/04/98; no change of members (5 pages)
12 August 1997Declaration of satisfaction of mortgage/charge (1 page)
11 June 1997Director resigned (1 page)
1 May 1996Return made up to 10/04/96; change of members (8 pages)
17 October 1995Director resigned (4 pages)
25 July 1995Full accounts made up to 30 September 1994 (17 pages)
31 May 1995Secretary's particulars changed (4 pages)
3 May 1995Return made up to 10/04/95; no change of members (14 pages)