Company NameRealm Security Systems Limited
Company StatusDissolved
Company Number01604405
CategoryPrivate Limited Company
Incorporation Date15 December 1981(42 years, 4 months ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(20 years, 2 months 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 David Leo Kaye
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(20 years, 2 months 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
Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusClosed
Appointed28 February 2002(20 years, 2 months 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 Robert Ingram
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(9 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 April 2000)
RoleCompany Director
Correspondence Address20 Portman Road
Birmingham
West Midlands
B13 0SL
Director NameMrs Moira Rimmer
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(9 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDorset House 62 Wellington Road
Edgbaston
Birmingham
West Midlands
B15 2ER
Secretary NameMrs Moira Rimmer
NationalityBritish
StatusResigned
Appointed14 November 1991(9 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDorset House 62 Wellington Road
Edgbaston
Birmingham
West Midlands
B15 2ER
Director NameAlexander Samuel McNutt
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(18 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 July 2001)
RoleCompany Director
Correspondence Address8 Wood Aven Drive
Stewartfield
East Kilbride
Lanarkshire
G74 4UE
Scotland
Director NameMr David Edward Roberts
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(18 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 July 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGlan Aber
Llanasa
Flintshire
CH8 9NE
Wales
Secretary NameMr Terence William Godfray
NationalityBritish
StatusResigned
Appointed28 April 2000(18 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Director NameMr Terence William Godfray
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(19 years, 6 months after company formation)
Appointment Duration8 months (resigned 28 February 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Director NameMs Jane Radford
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(19 years, 6 months after company formation)
Appointment Duration8 months (resigned 28 February 2002)
RoleOperations Manager
Correspondence Address49 Chilcombe Way
Lower Earley
Reading
Berkshire
RG6 3DA

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, 7 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)
18 February 2009Application for striking-off (1 page)
3 December 2008Return made up to 14/11/08; full list of members (3 pages)
2 May 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
23 November 2007Return made up to 14/11/07; full list of members (2 pages)
23 November 2007Location of register of members (1 page)
12 March 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
27 November 2006Return made up to 14/11/06; full list of members (2 pages)
27 November 2006Location of register of members (1 page)
8 February 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
9 December 2005Return made up to 14/11/05; full list of members (2 pages)
13 December 2004Return made up to 14/11/04; full list of members (7 pages)
9 November 2004Accounts for a dormant company made up to 30 September 2004 (5 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)
22 November 2003Return made up to 14/11/03; full list of members (7 pages)
23 April 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
27 November 2002Location of register of members (1 page)
20 November 2002Return made up to 14/11/02; full list of members (7 pages)
6 March 2002New director appointed (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002Secretary resigned;director resigned (1 page)
6 March 2002New secretary appointed;new director appointed (2 pages)
6 March 2002Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page)
17 January 2002Location of register of members (1 page)
8 January 2002Memorandum and Articles of Association (5 pages)
27 December 2001Accounts for a dormant company made up to 30 September 2001 (5 pages)
29 November 2001Return made up to 14/11/01; full list of members
  • 363(287) ‐ Registered office changed on 29/11/01
(6 pages)
19 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 2001Location of register of members (1 page)
2 August 2001Director resigned (1 page)
2 August 2001New director appointed (7 pages)
2 August 2001New director appointed (7 pages)
2 August 2001Director resigned (1 page)
3 May 2001Director's particulars changed (1 page)
22 November 2000Return made up to 14/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 October 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
6 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 2000New secretary appointed (2 pages)
12 May 2000New director appointed (3 pages)
12 May 2000Director resigned (1 page)
12 May 2000Secretary resigned;director resigned (1 page)
10 May 2000Registered office changed on 10/05/00 from: realm house 49 phoenix business park avenue road aston birmingham west midlands B7 4NU (1 page)
4 May 2000Return made up to 14/11/99; full list of members (6 pages)
22 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
1 March 1999Accounts for a small company made up to 31 July 1998 (6 pages)
10 February 1999Return made up to 14/11/98; no change of members (4 pages)
21 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
16 December 1997Return made up to 14/11/97; full list of members (6 pages)
31 January 1997Return made up to 14/11/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 January 1997Full accounts made up to 31 July 1996 (14 pages)
25 April 1996Registered office changed on 25/04/96 from: dorset house 62 wellington road edgbaston birmingham 15 (1 page)
12 December 1995Return made up to 14/11/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 April 1995Full accounts made up to 31 July 1994 (12 pages)