Company NameDefender Security Services Limited
DirectorsChubb Management Services Limited and Westminster Securities Limited
Company StatusDissolved
Company Number01623579
CategoryPrivate Limited Company
Incorporation Date22 March 1982(42 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameDionne Cooper
NationalityAmerican
StatusCurrent
Appointed18 November 2003(21 years, 8 months after company formation)
Appointment Duration20 years, 5 months
RoleSecretary
Correspondence Address9 Amanda Circle
Windsor
Connecticut 06095
United States
Director NameChubb Management Services Limited (Corporation)
StatusCurrent
Appointed14 January 2000(17 years, 10 months after company formation)
Appointment Duration24 years, 3 months
Correspondence AddressChubb Plc
Cleveland House
33 King Street
London
SW17 6RJ
Director NameWestminster Securities Limited (Corporation)
StatusCurrent
Appointed14 January 2000(17 years, 10 months after company formation)
Appointment Duration24 years, 3 months
Correspondence AddressChubb Plc Cleveland House
33 King Street
London
SW1Y 6RJ
Director NameMr Philip Leslie Coates
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration8 years (resigned 14 January 2000)
RoleCompany Director
Correspondence AddressOrlando 1 Whins Lane
Long Riston
N Humberside
HU11 5JS
Director NameMr Andrew Michael Hoole
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration8 years (resigned 14 January 2000)
RoleSecurity Alarm Specialist
Correspondence Address5 Haddon Avenue
Clowne
Chesterfield
Derbyshire
S43 4SN
Director NameMrs Audrey Alice Williamson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration8 years (resigned 14 January 2000)
RoleSecretary/Bookkeeper
Correspondence Address50 School Lane
Norton
Sheffield
South Yorkshire
S8 8BL
Director NameMr Michael John Williamson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration8 years (resigned 14 January 2000)
RoleSecurity Alarm Specialist
Country of ResidenceEngland
Correspondence Address50 School Lane
Norton
Sheffield
South Yorkshire
S8 8BL
Secretary NameMrs Audrey Alice Williamson
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration8 years (resigned 14 January 2000)
RoleCompany Director
Correspondence Address50 School Lane
Norton
Sheffield
South Yorkshire
S8 8BL
Director NamePaul Clarke
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(17 years, 10 months after company formation)
Appointment Duration7 months (resigned 13 August 2000)
RoleCompany Director
Correspondence Address16 Wood View
Birkby
Huddersfield
West Yorkshire
HD2 2DT
Director NameSuzanne Elizabeth Kitching
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(17 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 August 2000)
RoleFinance Director
Correspondence Address58 Poole Road
Epsom
Surrey
KT19 9SJ
Secretary NameMalcolm Stratton
NationalityBritish
StatusResigned
Appointed14 January 2000(17 years, 10 months after company formation)
Appointment Duration10 months (resigned 14 November 2000)
RoleCompany Director
Correspondence AddressWhite Rose Grange Hollington Road
Stubwood
Uttoxeter
Staffordshire
ST14 5HY
Secretary NameMr Robert Christopher Hill
NationalityBritish
StatusResigned
Appointed14 November 2000(18 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB
Secretary NameMr Arthur James Birchall
NationalityBritish
StatusResigned
Appointed28 September 2001(19 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 2003)
RoleCompany Director
Correspondence Address13 Normanhurst Drive
St Margarets
Twickenham
Middlesex
TW1 1NA

Location

Registered AddressChubb House
Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury Common
Built Up AreaGreater London

Financials

Year2014
Net Worth£70,771

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 June 2005Dissolved (1 page)
4 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
18 October 2004Declaration of solvency (3 pages)
18 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 October 2004Appointment of a voluntary liquidator (1 page)
3 March 2004Location of register of members (1 page)
2 March 2004Registered office changed on 02/03/04 from: cleveland house 33 king street london SW1Y 6RJ (1 page)
28 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
4 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 December 2003Secretary resigned (1 page)
17 December 2003New secretary appointed (2 pages)
8 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
10 January 2003Return made up to 31/12/02; full list of members (6 pages)
24 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
17 April 2002Registered office changed on 17/04/02 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA (1 page)
9 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
1 March 2002Return made up to 31/12/01; full list of members (6 pages)
9 October 2001New secretary appointed (2 pages)
8 October 2001Secretary resigned (1 page)
23 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
10 August 2001Secretary's particulars changed (1 page)
30 May 2001Director's particulars changed (1 page)
22 February 2001Auditor's resignation (1 page)
21 February 2001Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
8 February 2001Full accounts made up to 14 January 2000 (14 pages)
6 February 2001Accounting reference date shortened from 14/01/01 to 31/12/00 (1 page)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 November 2000New secretary appointed (2 pages)
24 November 2000Secretary resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
14 July 2000Location of register of members (1 page)
14 July 2000Location of debenture register (1 page)
1 March 2000Declaration of satisfaction of mortgage/charge (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000Return made up to 31/12/99; full list of members (29 pages)
18 February 2000Registered office changed on 18/02/00 from: 645 chesterfield road woodseats sheffield S8 0RY (1 page)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
18 February 2000Accounting reference date extended from 31/10/99 to 14/01/00 (1 page)
18 February 2000Director resigned (1 page)
18 February 2000Secretary resigned;director resigned (1 page)
8 February 2000New secretary appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
26 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
26 January 2000Ad 14/01/00--------- £ si 69300@1=69300 £ ic 2502/71802 (2 pages)
26 January 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
26 January 2000£ nc 2600/100000 13/01/00 (1 page)
22 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
7 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
30 June 1995Full accounts made up to 31 October 1994 (9 pages)