Company NameSecuricor Cash Centres (Basingstoke) Limited
Company StatusDissolved
Company Number01353954
CategoryPrivate Limited Company
Incorporation Date20 February 1978(46 years, 1 month ago)
Dissolution Date26 April 2005 (18 years, 11 months ago)
Previous Names3

Business Activity

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

Directors

Director NameNicholas Peter Buckles
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1999(21 years, 1 month after company formation)
Appointment Duration6 years (closed 26 April 2005)
RoleCompany Director
Correspondence AddressTyes Hatch
Goat Cross Road
Forest Row
East Sussex
RH18 5JQ
Director NameMr Nigel Edward Griffiths
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2001(23 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 26 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 The Highway
Sutton
Surrey
SM2 5QT
Secretary NameMr Leonard Keith Gateson
NationalityBritish
StatusClosed
Appointed21 July 2003(25 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 26 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCasteye Barn
Haywards Heath Road
Balcome
West Sussex
RH17 6NZ
Director NameHenry William McKay
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(14 years, 1 month after company formation)
Appointment Duration6 years, 12 months (resigned 06 April 1999)
RoleCompany Director
Correspondence Address35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Director NameMichael Andrew Oatts
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(14 years, 1 month after company formation)
Appointment Duration5 years (resigned 22 April 1997)
RoleArea Manager
Correspondence AddressMiddlehall Park
Pool Of Muckhart
Dollar
Clackmannanshire
FK14 7JJ
Scotland
Director NameAlistair James Prentice
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(14 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 February 1993)
RoleCompany Director
Correspondence AddressWashington Court Overton Road
Sutton
Surrey
SM2 6RB
Director NameRoger Sydney William Hale Wiggs
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(14 years, 1 month after company formation)
Appointment Duration6 years, 12 months (resigned 06 April 1999)
RoleSolicitor
Correspondence Address35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Secretary NameAnne Patricia Munson
NationalityBritish
StatusResigned
Appointed10 April 1992(14 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 21 July 2003)
RoleCompany Director
Correspondence Address21 Nymans Close
Horsham
West Sussex
RH12 5JR
Director NameAlexander Kenneth Niven
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(21 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 07 January 2002)
RoleCompany Director
Correspondence Address53 Temple Sheen Road
London
SW14 7QF

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£100

Accounts

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

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
1 December 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)
1 May 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
24 April 2002Return made up to 10/04/02; full list of members (5 pages)
15 January 2002Director resigned (1 page)
18 December 2001Secretary's particulars changed (1 page)
5 September 2001New director appointed (3 pages)
5 July 2001Company name changed securicor cash processing limite d\certificate issued on 05/07/01 (2 pages)
4 May 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
1 May 2001Return made up to 10/04/01; no change of members (5 pages)
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 (5 pages)
30 July 1999Memorandum and Articles of Association (8 pages)
30 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 June 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
19 May 1999Director's particulars changed (1 page)
4 May 1999Return made up to 10/04/99; no change of members (4 pages)
25 April 1999New director appointed (2 pages)
21 April 1999Director resigned (1 page)
21 April 1999New director appointed (2 pages)
10 April 1999Director resigned (1 page)
25 June 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
7 May 1998Return made up to 10/04/98; full list of members (6 pages)
23 July 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
1 May 1997Director resigned (1 page)
6 September 1996Company name changed securicor (shetland and orkney I slands) LIMITED\certificate issued on 09/09/96 (2 pages)
23 July 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
29 April 1996Return made up to 10/04/96; change of members (8 pages)
31 May 1995Secretary's particulars changed (4 pages)
3 May 1995Return made up to 10/04/95; no change of members (12 pages)
16 March 1995Accounts for a dormant company made up to 30 September 1994 (1 page)