Company NameRegal Alarms & Security Systems Limited
Company StatusDissolved
Company Number01371735
CategoryPrivate Limited Company
Incorporation Date2 June 1978(45 years, 11 months ago)
Dissolution Date20 January 2009 (15 years, 3 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
Appointed08 November 2001(23 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 20 January 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(25 years, 5 months after company formation)
Appointment Duration5 years, 2 months (closed 20 January 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(25 years, 5 months after company formation)
Appointment Duration5 years, 2 months (closed 20 January 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Sheldon Katz
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 1991(12 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 April 1995)
RolePresident
Correspondence Address6251 B Park Of Commerce Blvd
Boca Raton
Florida 33487
United States
Director NameMr Fred Lieberman
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 1991(12 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 08 November 2001)
RolePresident
Correspondence Address6251b Park Of Commerce Blvd
Boca Raton
Florida 33487
United States
Director NameMr Brian Richard Sparke
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(12 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Trafalgar Road
St Neots
Huntingdon
Cambridgeshire
PE19 7NA
Secretary NameMichael John Stormont
NationalityBritish
StatusResigned
Appointed02 May 1991(12 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address6 Broomfield
Sunbury On Thames
Middlesex
TW16 6SW
Director NameAndrew Thomas Gale
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(17 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 November 2001)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Rhosesmor
Mold
Flintshire
CH7 6PJ
Wales
Secretary NameMr Kanagasabapathy Vigneswaran
NationalityBritish
StatusResigned
Appointed23 October 1996(18 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 January 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address46 Blakes Avenue
New Malden
Surrey
KT3 6RL
Secretary NameAndrew Thomas Gale
NationalityBritish
StatusResigned
Appointed26 January 1999(20 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Rhosesmor
Mold
Flintshire
CH7 6PJ
Wales
Secretary NameColleen Mason Price
NationalityBritish
StatusResigned
Appointed01 May 2001(22 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 November 2001)
RoleCompany Director
Correspondence Address103 Hurstcourt Road
Sutton
Surrey
SM1 3HZ
Director NameAlexander Samuel McNutt
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(23 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 October 2003)
RoleCompany 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 November 2001(23 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 October 2003)
RoleCompany Director
Correspondence Address5 Garricks Villa
Hampton Court Road
Hampton
Middlesex
TW12 2EJ

Location

Registered AddressSecurity House, The Summit
Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2008First Gazette notice for voluntary strike-off (1 page)
21 August 2008Application for striking-off (1 page)
22 May 2008Return made up to 16/04/08; full list of members (3 pages)
16 May 2008Location of register of members (1 page)
12 March 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
9 May 2007Location of register of members (1 page)
9 May 2007Registered office changed on 09/05/07 from: security house the summit hanworth road sunbury on thames middlesex TW6 5DB (1 page)
9 May 2007Return made up to 16/04/07; full list of members (2 pages)
15 May 2006Return made up to 02/05/06; full list of members (2 pages)
12 May 2006Location of register of members (1 page)
17 February 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
13 May 2005Return made up to 02/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 November 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
10 May 2004Return made up to 02/05/04; full list of members (7 pages)
23 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)
13 January 2004Director's particulars changed (1 page)
21 November 2003New director appointed (1 page)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (1 page)
21 November 2003Director resigned (1 page)
19 May 2003Return made up to 02/05/03; full list of members (7 pages)
1 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
4 April 2003Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
5 September 2002Director's particulars changed (1 page)
16 May 2002Return made up to 02/05/02; full list of members (7 pages)
28 November 2001New director appointed (5 pages)
28 November 2001Director resigned (1 page)
28 November 2001New secretary appointed (2 pages)
28 November 2001Registered office changed on 28/11/01 from: unit 1 kingston business centre fullers way south chessington surrey KT9 1HN (1 page)
28 November 2001New director appointed (5 pages)
28 November 2001Director resigned (1 page)
28 November 2001Secretary resigned (1 page)
13 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
16 May 2001Secretary resigned (1 page)
16 May 2001Return made up to 02/05/01; full list of members (6 pages)
16 May 2001New secretary appointed (2 pages)
25 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
9 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
26 May 1999Return made up to 02/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 May 1999New secretary appointed (2 pages)
5 November 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
28 April 1998Return made up to 02/05/98; full list of members (6 pages)
26 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
30 May 1997Return made up to 02/05/97; no change of members (6 pages)
11 February 1997Auditor's resignation (1 page)
30 January 1997Secretary resigned (1 page)
30 January 1997New secretary appointed (2 pages)
3 October 1996Full accounts made up to 31 December 1995 (7 pages)
5 June 1996Return made up to 02/05/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
10 October 1995New director appointed (2 pages)
2 October 1995Full accounts made up to 31 December 1994 (7 pages)
4 May 1995Return made up to 02/05/95; full list of members (6 pages)
2 May 1995Director resigned (2 pages)
2 June 1978Incorporation (15 pages)