Company NameMalgor Security Limited
Company StatusDissolved
Company Number01781662
CategoryPrivate Limited Company
Incorporation Date6 January 1984(40 years, 3 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Edward Roberts
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1999(15 years, 4 months after company formation)
Appointment Duration10 years, 1 month (closed 21 July 2009)
RoleCompany Director
Correspondence AddressSecurity Hse The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusClosed
Appointed28 February 2002(18 years, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 21 July 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
Appointed10 November 2008(24 years, 10 months after company formation)
Appointment Duration8 months, 1 week (closed 21 July 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
Appointed10 November 2008(24 years, 10 months after company formation)
Appointment Duration8 months, 1 week (closed 21 July 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameCliff Cullis
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(7 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 27 May 1999)
RoleCompany Director
Correspondence AddressThe Old Vicarage, 19 Bushmead Road
Eaton Socon
St. Neots
Cambridgeshire
PE19 8BP
Director NameMr Gordon James Fleming
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(7 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 27 May 1999)
RoleCompany Director
Correspondence Address5 Careys Road
Pury End
Towcester
Northamptonshire
NN12 7NX
Secretary NameCliff Cullis
NationalityBritish
StatusResigned
Appointed06 October 1991(7 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 27 May 1999)
RoleCompany Director
Correspondence AddressThe Old Vicarage, 19 Bushmead Road
Eaton Socon
St. Neots
Cambridgeshire
PE19 8BP
Director NameAlexander Samuel McNutt
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(15 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 25 October 2005)
RoleManaging Director
Correspondence Address8 Wood Aven Drive
Stewartfield
East Kilbride
Lanarkshire
G74 4UE
Scotland
Secretary NameMr Terence William Godfray
NationalityBritish
StatusResigned
Appointed27 May 1999(15 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Director NameAdrian John Casey
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(21 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 October 2006)
RoleSales Director
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameAnthony Gordon Harris
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(22 years, 8 months after company formation)
Appointment Duration2 years (resigned 09 September 2008)
RoleManaging Director
Correspondence AddressSecurity House
The Summit, Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Director NameRuth Horton
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed18 September 2008(24 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 14 January 2009)
RoleFinance Director
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB

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

21 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2009First Gazette notice for voluntary strike-off (1 page)
27 March 2009Application for striking-off (1 page)
9 March 2009Min detail amend capital eff 02/03/09 (1 page)
9 March 2009Solvency statement dated 09/03/09 (1 page)
9 March 2009Statement by directors (1 page)
9 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 March 2009Appointment terminated director ruth horton (1 page)
18 February 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 February 2009Re-registration of Memorandum and Articles (18 pages)
18 February 2009Application for reregistration from PLC to private (1 page)
18 February 2009Certificate of re-registration from Public Limited Company to Private (1 page)
18 November 2008Director appointed anton bernard alphonsus (1 page)
17 November 2008Return made up to 06/10/08; full list of members (4 pages)
13 November 2008Director appointed david leo kaye (1 page)
12 November 2008Director appointed ruth helen horton (1 page)
7 November 2008Appointment terminated director anthony harris (1 page)
23 April 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
16 October 2007Return made up to 06/10/07; full list of members (3 pages)
15 October 2007Location of register of members (1 page)
2 February 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
21 November 2006Director resigned (1 page)
20 October 2006Return made up to 06/10/06; full list of members (3 pages)
20 October 2006Location of register of members (1 page)
17 October 2006New director appointed (1 page)
7 February 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
27 January 2006Director resigned (1 page)
10 January 2006New director appointed (1 page)
10 January 2006Director resigned (1 page)
19 October 2005Return made up to 06/10/05; full list of members (3 pages)
21 December 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
11 November 2004Return made up to 06/10/04; full list of members (7 pages)
9 March 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
14 January 2004Director's particulars changed (1 page)
13 January 2004Secretary's particulars changed (1 page)
13 January 2004Director's particulars changed (1 page)
14 October 2003Return made up to 06/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
27 November 2002Location of register of members (1 page)
18 October 2002Return made up to 06/10/02; full list of members (7 pages)
5 September 2002Director's particulars changed (1 page)
23 July 2002Memorandum and Articles of Association (10 pages)
6 March 2002New secretary appointed (2 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)
17 January 2002Location of register of members (1 page)
8 January 2002Memorandum and Articles of Association (10 pages)
18 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)
29 October 2001Return made up to 06/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 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 (9 pages)
18 October 2000Return made up to 06/10/00; full list of members (6 pages)
4 May 2000Full accounts made up to 30 September 1999 (17 pages)
12 October 1999Return made up to 06/10/99; full list of members (8 pages)
13 August 1999Declaration of satisfaction of mortgage/charge (1 page)
12 July 1999New director appointed (3 pages)
9 July 1999New director appointed (3 pages)
1 July 1999Registered office changed on 01/07/99 from: st johns terrace 21 kingsway bedford MK42 7EZ (1 page)
1 July 1999Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
1 July 1999Director resigned (1 page)
24 June 1999Secretary resigned;director resigned (1 page)
24 June 1999New secretary appointed (2 pages)
24 June 1999Auditor's resignation (1 page)
21 April 1999Secretary's particulars changed;director's particulars changed (1 page)
21 April 1999Director's particulars changed (1 page)
1 December 1998Full accounts made up to 30 April 1998 (25 pages)
12 October 1998Return made up to 06/10/98; full list of members (5 pages)
21 January 1998Declaration of satisfaction of mortgage/charge (1 page)
9 January 1998Particulars of mortgage/charge (3 pages)
15 October 1997Full accounts made up to 30 April 1997 (23 pages)
13 October 1997Return made up to 06/10/97; full list of members (5 pages)
9 June 1997Secretary's particulars changed;director's particulars changed (1 page)
30 October 1996Return made up to 06/10/96; full list of members (5 pages)
30 October 1996Return made up to 06/10/95; full list of members (5 pages)
30 August 1996Auditor's statement (1 page)
30 August 1996Certificate of re-registration from Private to Public Limited Company (1 page)
30 August 1996Declaration on reregistration from private to PLC (1 page)
30 August 1996Auditor's report (1 page)
30 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 August 1996Balance Sheet (1 page)
30 August 1996Application for reregistration from private to PLC (1 page)
30 August 1996Memorandum and Articles of Association (10 pages)
18 August 1996Full accounts made up to 30 April 1996 (20 pages)
14 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 July 1996£ nc 20000/50000 18/06/96 (1 page)
14 July 1996Ad 18/06/96--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
26 July 1995Full accounts made up to 30 April 1995 (16 pages)
4 April 1995Registered office changed on 04/04/95 from: st johns terrace 21 kingsway bedford MK42 9EZ (1 page)