Company NameAmbassador Security Group Limited
Company StatusDissolved
Company Number01593867
CategoryPrivate Limited Company
Incorporation Date27 October 1981(42 years, 5 months ago)
Dissolution Date30 April 2013 (10 years, 11 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Secretary NamePaul Michael Simpson
NationalityBritish
StatusClosed
Appointed04 September 2000(18 years, 10 months after company formation)
Appointment Duration12 years, 8 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Moat Walk
Crawley
West Sussex
RH10 7ED
Director NameMr Minoru Takezawa
Date of BirthApril 1963 (Born 61 years ago)
NationalityJapanese
StatusClosed
Appointed02 February 2011(29 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecom House, 52 Godstone Road
Kenley
Surrey
CR8 5JF
Director NameStephen Frank Williams
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(10 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 October 1993)
RoleElectrician
Correspondence Address7 Chestnut Walk
Old Stevenage
Hertfordshire
SG1 4DD
Director NameMr John Stalker
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(10 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressBarns Lane Farm
Dunham Road
Warburton
Cheshire
WA13 9UG
Director NameMr David Edward Saunders
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(10 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 1996)
RoleSecurity Consultant
Correspondence Address12 Franklin Drive
Weavering
Maidstone
Kent
ME14 5SY
Director NameTerry Norman Roffey
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(10 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 August 1995)
RoleCompany Director
Correspondence Address30 Shepherds Gate Drive
Grove Green
Maidstone
Kent
ME14 5UU
Director NameBasil Jawett
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(10 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1994)
RoleCommercial Director
Correspondence Address8 Holmdene Avenue
London
NW7 2NA
Director NameKeith Howard Jackson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(10 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 May 1993)
RoleMarketing Director
Correspondence AddressThe White House
Goverton
Bleasby
Nottinghamshire
NG14 7FN
Director NameBruce Edward Hiscock
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(10 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1995)
RoleChartered Accountant
Correspondence Address1 Sedley
Southfleet
Dartford
Kent
DA13 9PE
Director NameMichael Foers
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(10 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 September 1992)
RoleSecurity Consultant
Correspondence AddressLaverack Hall Farm
High Busy Lane Idle
Bradford
West Yorkshire
Director NameJames Charles Counsell
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(10 years, 8 months after company formation)
Appointment Duration6 months (resigned 08 January 1993)
RoleChartered Accountant
Correspondence AddressRose Cottage
Pebble Yard
Great Dalby
Leicestershire
LE14 2HB
Secretary NameBasil Jawett
NationalityBritish
StatusResigned
Appointed06 July 1992(10 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address8 Holmdene Avenue
London
NW7 2NA
Director NameMr Christopher John Boon
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(11 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Crest View
Pinner
Middlesex
HA5 1AN
Director NameNorman Brian Montague Askew
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(11 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1995)
RoleManaging Director
Correspondence AddressOfferton House
Offerton
Hathersage
Derbyshire
S32 1BP
Secretary NameMs Julie Viviene Dawes
NationalityBritish
StatusResigned
Appointed31 December 1994(13 years, 2 months after company formation)
Appointment Duration6 months (resigned 30 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWater Mill House
Haughton
Retford
Nottinghamshire
DN22 8DY
Director NameZenichi Iwano
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed30 June 1995(13 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1997)
RoleEuropean Representative
Correspondence Address8 St James,S Close
Prince Albert Road
London
Nw8
Director NameJohn Pownall
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(13 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressSearle House Searle Road
Farnham
Surrey
GU9 8LJ
Director NameNobuyaki Sasaki
Date of BirthMarch 1941 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed30 June 1995(13 years, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressApt 509 6-5-3 Hon-Cho
Kogane-Shi
Tokyo 186
Japan
Director NameSteven Paul Terry
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(13 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 October 1997)
RoleChairman
Correspondence Address42 Maryland Drive
Barming
Maidstone
Kent
ME16 9EA
Director NameHiro Tomono
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(13 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address47 Hartley Down
Purley
Surrey
CR8 4EF
Director NameJohn Albert White
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(13 years, 8 months after company formation)
Appointment Duration15 years, 8 months (resigned 21 March 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Richmond Way
Wanstead
London
E11 3QT
Secretary NameSteven Paul Terry
NationalityBritish
StatusResigned
Appointed30 June 1995(13 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 November 1997)
RoleChairman
Correspondence Address42 Maryland Drive
Barming
Maidstone
Kent
ME16 9EA
Secretary NameTrevor Gay
NationalityBritish
StatusResigned
Appointed05 November 1997(16 years after company formation)
Appointment Duration2 years, 7 months (resigned 05 June 2000)
RoleCompany Director
Correspondence Address12 Warrenne Way
Reigate
Surrey
RH2 9HR
Director NameMr Alan David Gover
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(30 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 14 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Godstone Road
Kenley
Surrey
CR8 5JF
Director NameMr Alan David Gover
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(30 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 14 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Godstone Road
Kenley
Surrey
CR8 5JF

Location

Registered AddressSecom House
52-54 Godstone Road
Kenley
Surrey
CR8 5JF
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £0.05Secom PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
3 January 2013Application to strike the company off the register (3 pages)
3 January 2013Application to strike the company off the register (3 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-02
  • GBP .05
(4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-02
  • GBP .05
(4 pages)
20 December 2012Solvency Statement dated 17/12/12 (1 page)
20 December 2012Statement by Directors (1 page)
20 December 2012Solvency statement dated 17/12/12 (1 page)
20 December 2012Statement of capital on 20 December 2012
  • GBP 0.05
(4 pages)
20 December 2012Statement by directors (1 page)
20 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 December 2012Statement of capital on 20 December 2012
  • GBP 0.05
(4 pages)
20 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 December 2012Termination of appointment of Alan David Gover as a director on 14 December 2012 (1 page)
17 December 2012Termination of appointment of Alan Gover as a director (1 page)
13 December 2012Certificate of re-registration from Public Limited Company to Private (1 page)
13 December 2012Re-registration of Memorandum and Articles (84 pages)
13 December 2012Re-registration from a public company to a private limited company (1 page)
13 December 2012Re-registration of Memorandum and Articles (84 pages)
13 December 2012Re-registration from a public company to a private limited company (1 page)
13 December 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 December 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 December 2012Certificate of re-registration from Public Limited Company to Private (1 page)
4 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
4 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
22 March 2012Appointment of Mr Alan David Gover as a director (3 pages)
22 March 2012Appointment of Mr Alan David Gover as a director on 21 March 2012 (3 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
5 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
25 March 2011Termination of appointment of John White as a director (2 pages)
25 March 2011Termination of appointment of John White as a director (2 pages)
3 February 2011Appointment of Mr Minoru Takezawa as a director (3 pages)
3 February 2011Termination of appointment of Alan Gover as a director (2 pages)
3 February 2011Appointment of Mr Minoru Takezawa as a director (3 pages)
3 February 2011Termination of appointment of Alan Gover as a director (2 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 October 2010Termination of appointment of Nobuyaki Sasaki as a director (2 pages)
6 October 2010Termination of appointment of Nobuyaki Sasaki as a director (2 pages)
8 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
8 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
4 January 2010Director's details changed for Mr Alan David Gover on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Nobuyaki Sasaki on 31 December 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mr Alan David Gover on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Nobuyaki Sasaki on 31 December 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 April 2009Accounts made up to 31 December 2008 (5 pages)
7 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 April 2008Accounts made up to 31 December 2007 (5 pages)
8 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
19 April 2007Accounts made up to 31 December 2006 (5 pages)
19 April 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
31 March 2006Accounts made up to 31 December 2005 (5 pages)
31 March 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
8 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
8 April 2005Accounts made up to 31 December 2004 (5 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
2 June 2004Accounts made up to 31 December 2003 (5 pages)
2 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
5 June 2003Accounts made up to 31 December 2002 (5 pages)
5 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
25 April 2002Accounts made up to 31 December 2001 (5 pages)
25 April 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
25 February 2002Return made up to 31/12/01; full list of members (7 pages)
25 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
2 April 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
2 April 2001Accounts made up to 31 December 2000 (5 pages)
4 January 2001Return made up to 31/12/00; full list of members (7 pages)
4 January 2001Return made up to 31/12/00; full list of members (7 pages)
8 November 2000New secretary appointed (2 pages)
8 November 2000New secretary appointed (2 pages)
7 August 2000Accounts made up to 31 December 1999 (5 pages)
7 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
3 July 2000Secretary resigned (2 pages)
3 July 2000Secretary resigned (2 pages)
7 January 2000Return made up to 31/12/99; full list of members (7 pages)
7 January 2000Return made up to 31/12/99; full list of members (7 pages)
23 August 1999Accounts made up to 31 December 1998 (5 pages)
23 August 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
6 January 1999Return made up to 31/12/98; full list of members (7 pages)
6 January 1999Return made up to 31/12/98; full list of members (7 pages)
29 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
29 July 1998Accounts made up to 31 December 1997 (4 pages)
11 January 1998Return made up to 31/12/97; no change of members (7 pages)
11 January 1998Return made up to 31/12/97; no change of members (7 pages)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
17 November 1997New secretary appointed (2 pages)
17 November 1997Secretary resigned (1 page)
17 November 1997New secretary appointed (2 pages)
17 November 1997Secretary resigned (1 page)
29 October 1997Director resigned (1 page)
29 October 1997Director resigned (1 page)
21 January 1997Return made up to 31/12/96; no change of members (8 pages)
21 January 1997Return made up to 31/12/96; no change of members (8 pages)
19 July 1996Full accounts made up to 31 December 1995 (20 pages)
19 July 1996Full accounts made up to 31 December 1995 (20 pages)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
5 January 1996Return made up to 31/12/95; full list of members (10 pages)
5 January 1996Return made up to 31/12/95; full list of members (10 pages)
28 September 1995Director resigned (2 pages)
28 September 1995Director resigned (2 pages)
24 August 1995Particulars of mortgage/charge (4 pages)
24 August 1995Particulars of mortgage/charge (3 pages)
26 July 1995Full accounts made up to 31 March 1995 (27 pages)
26 July 1995Full accounts made up to 31 March 1995 (27 pages)
25 July 1995Auditor's resignation (1 page)
25 July 1995Auditor's resignation (2 pages)
19 July 1995New director appointed (2 pages)
17 July 1995Registered office changed on 17/07/95 from: 398 coppice road arnold nottingham NG5 7HX (1 page)
17 July 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
17 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
17 July 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
17 July 1995Director resigned;new director appointed (2 pages)
17 July 1995Director resigned;new director appointed (4 pages)
17 July 1995Registered office changed on 17/07/95 from: 398 coppice road arnold nottingham NG5 7HX (1 page)
17 July 1995Director resigned;new director appointed (4 pages)
18 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 May 1995Declaration of satisfaction of mortgage/charge (1 page)
13 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 March 1995Ad 07/03/95--------- £ si [email protected]=8000000 £ ic 1704796/9704796 (2 pages)
13 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 March 1995£ nc 2400000/10400000 07/03/95 (1 page)
13 March 1995Ad 07/03/95--------- £ si [email protected]=8000000 £ ic 1704796/9704796 (2 pages)
13 March 1995£ nc 2400000/10400000 07/03/95 (1 page)
21 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 June 1989Re-registration of Memorandum and Articles (95 pages)
21 June 1989Re-registration of Memorandum and Articles (95 pages)