Company NameNewsecurity Limited
Company StatusDissolved
Company Number01384553
CategoryPrivate Limited Company
Incorporation Date17 August 1978(45 years, 8 months ago)
Dissolution Date18 January 2000 (24 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameDr Alison Telfer
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1991(13 years, 3 months after company formation)
Appointment Duration8 years, 1 month (closed 18 January 2000)
RoleBiochemist
Country of ResidenceUnited Kingdom
Correspondence Address9 Grove Park
London
SE5 8LR
Director NameTerence Graham Parry Jones
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(13 years, 4 months after company formation)
Appointment Duration8 years (closed 18 January 2000)
RoleWriter/Actor/Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Hexagon
London
N6 6HR
Director NameMrs Helen Margaret Palin
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(13 years, 4 months after company formation)
Appointment Duration8 years (closed 18 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Julia Street
Gospel Oak
London
NW5 4QJ
Director NameMr Michael Edward Palin
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(13 years, 4 months after company formation)
Appointment Duration8 years (closed 18 January 2000)
RoleWriter/Actor
Country of ResidenceEngland
Correspondence Address4 Julia Street
Gospel Oak
London
NW5 4QJ
Secretary NameMayday Management Limited (Corporation)
StatusClosed
Appointed26 April 1993(14 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 18 January 2000)
Correspondence Address68a Delancey Street
London
NW1 7RY
Director NameNigel Brian Parry Jones
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(13 years, 4 months after company formation)
Appointment Duration-1 years, 11 months (resigned 01 December 1991)
RoleWriter
Correspondence Address17 Broom Farm Close
Nailsea
Bristol
Avon
BS19 2YJ
Secretary NameStephen Abbott
NationalityBritish
StatusResigned
Appointed29 December 1991(13 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 April 1993)
RoleCompany Director
Correspondence Address68a Delancey Street
London
NW1 7RY

Location

Registered Address68a Delancey Street
London
NW1 7RY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

18 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 September 1999First Gazette notice for voluntary strike-off (1 page)
23 March 1999Voluntary strike-off action has been suspended (1 page)
26 January 1999Voluntary strike-off action has been suspended (1 page)
19 January 1999First Gazette notice for voluntary strike-off (1 page)
7 December 1998Application for striking-off (1 page)
23 January 1998Return made up to 29/12/97; no change of members (6 pages)
22 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
20 January 1997Return made up to 29/12/96; no change of members (6 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
2 November 1995Full group accounts made up to 31 December 1994 (6 pages)
16 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
17 August 1978Incorporation (17 pages)