Company NameBirmingham Deposit Centre Limited
Company StatusDissolved
Company Number01795904
CategoryPrivate Limited Company
Incorporation Date29 February 1984(40 years, 1 month ago)
Dissolution Date28 November 2000 (23 years, 4 months ago)
Previous NamePro-Security Service Limited

Business Activity

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

Directors

Secretary NameRafe Anthony Warren
NationalityBritish
StatusClosed
Appointed28 February 1992(8 years after company formation)
Appointment Duration8 years, 9 months (closed 28 November 2000)
RoleCompany Director
Correspondence Address45 Arkwright Road
Irchester
Wellingborough
Northamptonshire
NN29 7EE
Director NameMr Leonard Michael Gregory Harvey
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1994(10 years, 9 months after company formation)
Appointment Duration5 years, 12 months (closed 28 November 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address22 Woodbury Close
Callow Hill
Redditch
Worcestershire
B97 5YQ
Director NameMr Jeremy Millard Butler Gotch
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(6 years, 11 months after company formation)
Appointment Duration4 months (resigned 28 June 1991)
RoleCompany Director
Correspondence Address21 Alleyn Road
Dulwich
London
SE21 8AB
Director NameMr Robert John Penman
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 28 February 1992)
RoleCompany Director
Correspondence AddressRue Souveraine 41/2
Brussels 1050
Foreign
Secretary NameMr Brian White
NationalityBritish
StatusResigned
Appointed21 February 1991(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 28 February 1992)
RoleCompany Director
Correspondence AddressThe Jays Winchester Road
Ropley
Alresford
Hampshire
SO24 0BS
Director NameJonathan Park Frost
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(8 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 1994)
RoleCompany Director
Correspondence AddressJasmine Cottage Castle Street Medstead
Alton
Hampshire
GU34 5LU

Location

Registered Address1 Lamb Walk
London
SE1 3TT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

28 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2000Registered office changed on 21/08/00 from: chapel house alma road windsor berkshire SL4 3HD (1 page)
8 August 2000First Gazette notice for voluntary strike-off (1 page)
27 June 2000Application for striking-off (1 page)
17 February 2000Return made up to 31/01/00; full list of members (6 pages)
12 August 1999Accounts for a dormant company made up to 30 June 1999 (3 pages)
23 February 1999Return made up to 31/01/99; full list of members (6 pages)
5 August 1998Accounts for a dormant company made up to 30 June 1998 (3 pages)
3 February 1998Return made up to 31/01/98; no change of members (4 pages)
17 October 1997Accounts for a dormant company made up to 30 June 1997 (3 pages)
18 September 1997Company name changed pro-security service LIMITED\certificate issued on 19/09/97 (2 pages)
17 February 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 January 1997Director's particulars changed (1 page)
11 November 1996Registered office changed on 11/11/96 from: 6,woking eight forsyth road woking surrey GU21 5SB (1 page)
7 August 1996Accounts for a dormant company made up to 30 June 1996 (3 pages)
15 February 1996Return made up to 31/01/96; full list of members (6 pages)
8 August 1995Accounts for a dormant company made up to 30 June 1995 (3 pages)