Company NameSamaritan Security Systems Limited
Company StatusDissolved
Company Number01539432
CategoryPrivate Limited Company
Incorporation Date16 January 1981(43 years, 3 months ago)
Dissolution Date16 June 2009 (14 years, 10 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(21 years, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 16 June 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(22 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 16 June 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(22 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 16 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameChristopher Hadden Brown
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(10 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 June 1995)
RoleCompany Director
Correspondence AddressCranbrook 17 Budebury Road
Staines
Middlesex
TW18 2AZ
Director NameMrs Diana Kathleen Brown
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(10 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 June 1995)
RoleDirector/Company Secretary
Correspondence Address17 Budebury Road
Staines
Middlesex
TW18 2AZ
Director NameMr Paul David Pinder
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(10 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 June 1995)
RoleCompany Director
Correspondence Address21 Gloucester Road
Maidstone
Kent
ME15 7HR
Secretary NameMrs Diana Kathleen Brown
NationalityBritish
StatusResigned
Appointed28 March 1991(10 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 June 1995)
RoleCompany Director
Correspondence Address17 Budebury Road
Staines
Middlesex
TW18 2AZ
Director NameMr Paul Nicholas Grist
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed28 July 1993(12 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 April 1999)
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence Address1 Oakover
Church Street
Ticehurst
East Sussex
TN5 7DL
Director NameMr William David Evans
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(14 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 April 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 The Downsway
Sutton
Surrey
SM2 5RN
Director NameMr Frederic Arthur Gregory Hoad
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(14 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 April 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOtford
Nower Road
Dorking
Surrey
RH4 3BY
Secretary NameMr William David Evans
NationalityBritish
StatusResigned
Appointed29 June 1995(14 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 April 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 The Downsway
Sutton
Surrey
SM2 5RN
Director NameAlexander Samuel McNutt
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(18 years, 3 months after company formation)
Appointment Duration4 years, 6 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
Appointed23 April 1999(18 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 October 2003)
RoleCompany Director
Correspondence Address5 Garricks Villa
Hampton Court Road
Hampton
Middlesex
TW12 2EJ
Secretary NameMr Terence William Godfray
NationalityBritish
StatusResigned
Appointed23 April 1999(18 years, 3 months after company formation)
Appointment Duration2 years, 10 months (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 2007 (16 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

16 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2009First Gazette notice for voluntary strike-off (1 page)
19 February 2009Application for striking-off (1 page)
2 May 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
31 March 2008Return made up to 20/03/08; full list of members (4 pages)
29 March 2008Location of register of members (1 page)
22 March 2007Location of register of members (1 page)
22 March 2007Return made up to 20/03/07; full list of members (3 pages)
24 March 2006Return made up to 20/03/06; full list of members (3 pages)
23 December 2005Accounts for a dormant company made up to 30 September 2005 (5 pages)
19 April 2005Return made up to 20/03/05; full list of members (3 pages)
15 November 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
27 April 2004Return made up to 20/03/04; full list of members (7 pages)
23 February 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
13 January 2004Director's particulars changed (1 page)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (1 page)
21 November 2003New director appointed (1 page)
21 November 2003Director resigned (1 page)
10 April 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
6 April 2003Return made up to 20/03/03; full list of members (7 pages)
27 November 2002Location of register of members (1 page)
5 September 2002Director's particulars changed (1 page)
23 July 2002Memorandum and Articles of Association (4 pages)
9 April 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 March 2002Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page)
6 March 2002Secretary resigned (1 page)
6 March 2002New secretary appointed (2 pages)
17 January 2002Location of register of members (1 page)
27 December 2001Accounts for a dormant company made up to 30 September 2001 (5 pages)
14 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 2001Location of register of members (1 page)
3 May 2001Director's particulars changed (1 page)
30 April 2001Accounts for a dormant company made up to 30 September 2000 (7 pages)
29 March 2001Return made up to 20/03/01; full list of members (7 pages)
31 July 2000Full accounts made up to 30 September 1999 (10 pages)
7 April 2000Return made up to 20/03/00; full list of members (7 pages)
13 August 1999Declaration of satisfaction of mortgage/charge (1 page)
5 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 1999Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
24 June 1999Auditor's resignation (1 page)
24 June 1999Auditor's resignation (1 page)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
2 June 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
17 May 1999New secretary appointed (2 pages)
17 May 1999Registered office changed on 17/05/99 from: avery house 69 north street portslade east sussex BN41 1DH (1 page)
17 May 1999Secretary resigned;director resigned (1 page)
31 March 1999Return made up to 20/03/99; full list of members (6 pages)
25 September 1998Full accounts made up to 30 April 1998 (12 pages)
7 July 1998Registered office changed on 07/07/98 from: ravendene house 21 brighton road crawley west sussex RH10 6AE (1 page)
18 April 1998Return made up to 20/03/98; full list of members (6 pages)
14 August 1997Full accounts made up to 30 April 1997 (17 pages)
25 July 1997Memorandum and Articles of Association (8 pages)
25 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 July 1997Particulars of mortgage/charge (7 pages)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
25 March 1997Return made up to 28/03/97; full list of members
  • 363(287) ‐ Registered office changed on 25/03/97
(6 pages)
11 November 1996Full accounts made up to 30 April 1996 (17 pages)
2 April 1996Return made up to 28/03/96; full list of members (6 pages)
1 December 1995Full accounts made up to 31 December 1994 (11 pages)
2 November 1995Particulars of mortgage/charge (4 pages)
9 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
9 August 1995Accounting reference date extended from 31/12 to 30/04 (1 page)
9 August 1995Director resigned;new director appointed (2 pages)
9 August 1995Registered office changed on 09/08/95 from: goddards london road sunningdale berkshire SL5 0JN (1 page)
8 August 1995Auditor's resignation (2 pages)
3 July 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
29 June 1995Return made up to 28/03/95; full list of members (6 pages)