Company NameAER Securicor Limited
Company StatusDissolved
Company Number01195097
CategoryPrivate Limited Company
Incorporation Date31 December 1974(49 years, 4 months ago)
Dissolution Date30 March 2004 (20 years ago)

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
Appointed01 July 1997(22 years, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 30 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 The Highway
Sutton
Surrey
SM2 5QT
Director NameMr Trevor Leslie Dighton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2002(27 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 30 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Black Barn
Green Lane Marden
Tonbridge
Kent
TN12 9RA
Secretary NameMr Leonard Keith Gateson
NationalityBritish
StatusClosed
Appointed21 July 2003(28 years, 6 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 NameRobert Andrews
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(17 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressLongchamp
Smallfield Road
Horley
Surrey
Rh6
Director NamePatrick David Howes
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(17 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 March 2001)
RoleCompany Director
Correspondence AddressTawny Lodge
Beech Road
Wroxham
Norfolk
NR12 8TP
Secretary NameRichard George Hawkins
NationalityBritish
StatusResigned
Appointed10 April 1992(17 years, 3 months after company formation)
Appointment Duration1 year (resigned 11 April 1993)
RoleCompany Director
Correspondence AddressPinehurst 103 Copthorne Road
Felbridge
East Grinstead
West Sussex
RH19 2PB
Secretary NameAnne Patricia Munson
NationalityBritish
StatusResigned
Appointed11 April 1993(18 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 21 July 2003)
RoleCompany Director
Correspondence Address21 Nymans Close
Horsham
West Sussex
RH12 5JR
Director NameChristopher Charles Shirtcliffe
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(26 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2002)
RoleAccountant
Correspondence AddressTankards
Quarry Road
Oxted
Surrey
RH8 9HE

Location

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

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

30 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2003Application for striking-off (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)
11 June 2002New director appointed (3 pages)
11 June 2002Director resigned (1 page)
1 May 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
23 April 2002Return made up to 10/04/02; no change of members (4 pages)
18 December 2001Secretary's particulars changed (1 page)
4 May 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
1 May 2001Return made up to 10/04/01; full list of members (5 pages)
20 March 2001New director appointed (2 pages)
20 March 2001Director resigned (1 page)
19 February 2001Director's particulars changed (1 page)
9 January 2001Director's particulars changed (1 page)
16 June 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
21 April 2000Return made up to 10/04/00; full list of members (6 pages)
7 July 1999Director's particulars changed (1 page)
11 June 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
4 May 1999Return made up to 10/04/99; no change of members (5 pages)
25 June 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
7 May 1998Return made up to 10/04/98; no change of members (5 pages)
20 July 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
2 July 1997Director resigned (1 page)
2 July 1997New director appointed (2 pages)
30 April 1996Return made up to 10/04/96; change of members (7 pages)
31 May 1995Secretary's particulars changed (4 pages)
3 May 1995Return made up to 10/04/95; no change of members (10 pages)
16 March 1995Accounts for a dormant company made up to 30 September 1994 (1 page)