Sutton
Surrey
SM2 5QT
Director Name | Nicholas Peter Buckles |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2002(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 01 March 2005) |
Role | Company Director |
Correspondence Address | Tyes Hatch Goat Cross Road Forest Row East Sussex RH18 5JQ |
Secretary Name | Mr Leonard Keith Gateson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2003(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 01 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Casteye Barn Haywards Heath Road Balcome West Sussex RH17 6NZ |
Director Name | Josephine Victoria Carter |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 1995) |
Role | Secretary |
Correspondence Address | Zadena 34 St Marys Close Timsbury Bath Avon BA3 1HX |
Director Name | Brian Clease |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 August 1995) |
Role | Engineer |
Correspondence Address | 116 California Road Oldland Bristol Avon BS15 6XH |
Director Name | Peter Roy Hilton |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | Oversands West Strand West Wittering Chichester West Sussex PO20 8AU |
Director Name | Peter Frederick Howard Towle |
---|---|
Date of Birth | July 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 December 1994) |
Role | Company Director |
Correspondence Address | Cosgarne House Sharvells Road Milford On Sea Lymington Hampshire SO41 0PE |
Director Name | Roger Sydney William Hale Wiggs |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(18 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 07 January 2002) |
Role | Solicitor |
Correspondence Address | 35 Washington Court Overton Road Sutton Surrey SM2 6RB |
Director Name | Michael Geoffrey Wilkinson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(18 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 58 Vale Road Worcester Park Surrey KT4 7EA |
Secretary Name | Josephine Victoria Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 January 1995) |
Role | Company Director |
Correspondence Address | Zadena 34 St Marys Close Timsbury Bath Avon BA3 1HX |
Director Name | Dr Edmund Alan Hough |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brambles Dean Oak Lane Leigh Reigate Surrey RH2 8PZ |
Secretary Name | Anne Patricia Munson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(21 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 21 July 2003) |
Role | Company Director |
Correspondence Address | 21 Nymans Close Horsham West Sussex RH12 5JR |
Registered Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £991,113 |
Latest Accounts | 30 September 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
1 October 2004 | Application for striking-off (1 page) |
2 August 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
29 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
8 March 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | Secretary resigned (1 page) |
17 April 2003 | Return made up to 10/04/03; full list of members (5 pages) |
4 March 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
3 July 2002 | Full accounts made up to 30 September 2001 (8 pages) |
3 May 2002 | Return made up to 10/04/02; full list of members (5 pages) |
3 May 2002 | Director's particulars changed (1 page) |
15 January 2002 | New director appointed (3 pages) |
15 January 2002 | Director resigned (1 page) |
18 December 2001 | Secretary's particulars changed (1 page) |
31 July 2001 | Full accounts made up to 30 September 2000 (9 pages) |
1 May 2001 | Return made up to 10/04/01; full list of members (5 pages) |
9 January 2001 | Director's particulars changed (1 page) |
16 June 2000 | Full accounts made up to 30 September 1999 (8 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | New director appointed (2 pages) |
21 April 2000 | Return made up to 10/04/00; full list of members (7 pages) |
22 July 1999 | Full accounts made up to 30 September 1998 (8 pages) |
7 July 1999 | Director's particulars changed (1 page) |
4 May 1999 | Return made up to 10/04/99; no change of members (5 pages) |
21 April 1999 | Particulars of mortgage/charge (3 pages) |
21 January 1999 | Company name changed securicor electronics LIMITED\certificate issued on 22/01/99 (2 pages) |
26 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
7 May 1998 | Return made up to 10/04/98; no change of members (5 pages) |
12 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1997 | Director resigned (1 page) |
1 May 1996 | Return made up to 10/04/96; change of members (8 pages) |
17 October 1995 | Director resigned (4 pages) |
25 July 1995 | Full accounts made up to 30 September 1994 (17 pages) |
31 May 1995 | Secretary's particulars changed (4 pages) |
3 May 1995 | Return made up to 10/04/95; no change of members (14 pages) |