Company NameCertes Security Limited
Company StatusDissolved
Company Number01226495
CategoryPrivate Limited Company
Incorporation Date16 September 1975(48 years, 7 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusClosed
Appointed28 February 2002(26 years, 5 months after company formation)
Appointment Duration7 years, 5 months (closed 28 July 2009)
RoleAccountant
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(28 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 28 July 2009)
RoleAccountant
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(28 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 28 July 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameBarbara Arnold
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(17 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 08 February 2001)
RoleCompany Director
Correspondence AddressTudor House Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LN
Director NameDonald Arthur Arnold
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(17 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 08 February 2001)
RoleCompany Director
Correspondence AddressTudor House Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LN
Secretary NameBarbara Arnold
NationalityBritish
StatusResigned
Appointed23 October 1992(17 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 22 April 1999)
RoleCompany Director
Correspondence AddressTudor House Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LN
Secretary NameMr Narendrakumar Dayaram Thanki
NationalityEnglish
StatusResigned
Appointed22 April 1999(23 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Wembley Park Drive
Wembley
Middlesex
HA9 8HA
Director NameLaurence John Bale
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(23 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 August 2000)
RoleOperations Director
Correspondence Address38 Fountain Gardens
Windsor
Berkshire
SL4 3SY
Director NameMarion Holmes
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(23 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 February 2001)
RoleAdmin Director
Correspondence Address12 Pipers Close
Burnham
Slough
Berkshire
SL1 8AW
Director NameAlexander Samuel McNutt
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(25 years, 5 months after company formation)
Appointment Duration2 years, 8 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
Appointed08 February 2001(25 years, 5 months after company formation)
Appointment Duration2 years, 8 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
Appointed08 February 2001(25 years, 5 months after company formation)
Appointment Duration1 year (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, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
4 April 2009Application for striking-off (1 page)
24 March 2009Statement by directors (1 page)
24 March 2009Min detail amend capital eff 24/03/09 (1 page)
24 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 March 2009Solvency statement dated 11/03/09 (1 page)
6 March 2009Application for reregistration from PLC to private (1 page)
6 March 2009Certificate of re-registration from Public Limited Company to Private (1 page)
6 March 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
6 March 2009Re-registration of Memorandum and Articles (21 pages)
13 February 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
24 November 2008Return made up to 23/10/08; full list of members (4 pages)
20 February 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
30 October 2007Location of debenture register (1 page)
30 October 2007Location of register of members (1 page)
30 October 2007Return made up to 23/10/07; full list of members (3 pages)
15 November 2006Accounts for a dormant company made up to 30 September 2006 (5 pages)
13 November 2006Location of debenture register (1 page)
13 November 2006Return made up to 23/10/06; full list of members (3 pages)
13 November 2006Location of register of members (1 page)
16 January 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
16 November 2005Return made up to 23/10/05; full list of members (2 pages)
2 December 2004Return made up to 23/10/04; full list of members (7 pages)
8 November 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
18 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)
21 November 2003New director appointed (1 page)
21 November 2003New director appointed (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
30 October 2003Return made up to 23/10/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
27 November 2002Location of register of members (1 page)
11 November 2002Return made up to 23/10/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 September 2002Director's particulars changed (1 page)
5 May 2002Full accounts made up to 30 September 2001 (15 pages)
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)
2 November 2001Return made up to 23/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 October 2001Location of register of members (1 page)
3 May 2001Director's particulars changed (1 page)
8 March 2001New director appointed (4 pages)
28 February 2001New director appointed (4 pages)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001New secretary appointed (2 pages)
28 February 2001Director resigned (1 page)
28 February 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
28 February 2001Secretary resigned (1 page)
28 February 2001Registered office changed on 28/02/01 from: 878 plymouth road slough SL1 4LP (1 page)
14 February 2001Full accounts made up to 31 December 2000 (17 pages)
15 December 2000Return made up to 23/10/00; full list of members (8 pages)
7 September 2000Director resigned (1 page)
31 May 2000Full accounts made up to 31 December 1999 (16 pages)
26 October 1999Return made up to 23/10/99; full list of members (8 pages)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
30 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
30 April 1999Balance Sheet (1 page)
30 April 1999Auditor's report (1 page)
30 April 1999Re-registration of Memorandum and Articles (28 pages)
30 April 1999Declaration on reregistration from private to PLC (1 page)
30 April 1999Certificate of re-registration from Private to Public Limited Company (1 page)
30 April 1999Auditor's statement (1 page)
30 April 1999Application for reregistration from private to PLC (1 page)
29 April 1999Secretary resigned (1 page)
29 April 1999New secretary appointed (2 pages)
31 March 1999Ad 09/03/99--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages)
1 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 December 1998Return made up to 23/10/98; full list of members (6 pages)
2 March 1998Accounts for a small company made up to 31 December 1997 (8 pages)
17 February 1998Ad 22/12/97--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages)
24 October 1997Return made up to 23/10/97; full list of members (6 pages)
21 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
18 November 1996Return made up to 23/10/96; full list of members (6 pages)
5 September 1996£ nc 1000/100000 05/08/96 (1 page)
5 September 1996Memorandum and Articles of Association (6 pages)
8 August 1996Accounts for a small company made up to 31 December 1995 (9 pages)
3 January 1996Location of register of members (non legible) (1 page)
3 January 1996Location - directors interests register: non legible (1 page)
3 November 1995Accounts for a small company made up to 31 December 1994 (9 pages)
12 June 1995Registered office changed on 12/06/95 from: 151 dawes road london SW6 7EE (1 page)