Company NameSecuricor Systems Limited
Company StatusDissolved
Company Number01816086
CategoryPrivate Limited Company
Incorporation Date14 May 1984(39 years, 10 months ago)
Dissolution Date19 June 2001 (22 years, 9 months ago)
Previous NameDatatrak Limited

Business Activity

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

Directors

Secretary NameAnne Patricia Munson
NationalityBritish
StatusClosed
Appointed10 April 1992(7 years, 11 months after company formation)
Appointment Duration9 years, 2 months (closed 19 June 2001)
RoleCompany Director
Correspondence Address21 Nymans Close
Horsham
West Sussex
RH12 5JR
Director NameMr Nigel Edward Griffiths
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1997(13 years after company formation)
Appointment Duration4 years (closed 19 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 The Highway
Sutton
Surrey
SM2 5QT
Director NameChristopher Charles Shirtcliffe
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1997(13 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 19 June 2001)
RoleAccountant
Correspondence AddressTankards
Quarry Road
Oxted
Surrey
RH8 9HE
Director NameJohn Raymond Ashley
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(7 years, 11 months after company formation)
Appointment Duration1 year (resigned 11 April 1993)
RoleCompany Director
Correspondence AddressThe Acorns
Holcombe
Bath
Avon
BA3 5EG
Director NamePeter Frederick Howard Towle
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(7 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 August 1992)
RoleCompany Director
Correspondence AddressCosgarne House Sharvells Road
Milford On Sea
Lymington
Hampshire
SO41 0PE
Director NameDr Edmund Alan Hough
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(8 years, 2 months after company formation)
Appointment Duration5 years (resigned 26 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrambles Dean Oak Lane
Leigh
Reigate
Surrey
RH2 8PZ
Director NamePeter Roy Hilton
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(8 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 1997)
RoleCompany Director
Correspondence AddressOversands West Strand
West Wittering
Chichester
West Sussex
PO20 8AU

Location

Registered AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

19 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2001Application for striking-off (1 page)
9 January 2001Director's particulars changed (1 page)
16 June 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
21 April 2000Return made up to 10/04/00; full list of members (7 pages)
26 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
11 June 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
4 May 1999Return made up to 10/04/99; no change of members (5 pages)
25 June 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
7 May 1998Return made up to 10/04/98; no change of members (5 pages)
18 September 1997New director appointed (2 pages)
24 July 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
11 June 1997New director appointed (2 pages)
11 June 1997Director resigned (1 page)
5 February 1997Company name changed mendip radio message service lim ited\certificate issued on 06/02/97 (2 pages)
30 April 1996Return made up to 10/04/96; no change of members (4 pages)
31 May 1995Secretary's particulars changed (4 pages)
3 May 1995Return made up to 10/04/95; no change of members (8 pages)
16 March 1995Accounts for a dormant company made up to 30 September 1994 (1 page)