Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director Name | Mr David Leo Kaye |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2002(17 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 09 June 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Secretary Name | Mr Anton Bernard Alphonsus |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2002(17 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 09 June 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | John Fugaccia |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 January 1992(7 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 01 February 1996) |
Role | Caterer |
Correspondence Address | 29 Buckingham Road London E18 2NH |
Director Name | John Michael Shea |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(7 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 01 February 1997) |
Role | Security Engineer |
Correspondence Address | 8 Faircross Avenue Collier Row Romford Essex RM5 3SX |
Secretary Name | Jacqueline Angela Hannan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 December 1994) |
Role | Company Director |
Correspondence Address | 1 Lavender Close Harold Hill Romford Essex RM3 8AU |
Secretary Name | Margaret Mary Shea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 1997) |
Role | Company Director |
Correspondence Address | 8 Faircross Avenue Collier Row Romford Essex RM5 3SX |
Director Name | Mr Martin Andrew Collins |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfields Farm Foxhall Road Steeple Maldon Essex CM0 7LB |
Director Name | Mr Darren Paul Rawlings |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Lodge Oak Close Wickford Essex SS12 0EU |
Director Name | Robin Roy Rawlings |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 December 1999) |
Role | Company Director |
Correspondence Address | Great Whitmans Hackmans Lane, Purleigh Chelmsford Essex CM3 6RW |
Secretary Name | Robin Roy Rawlings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 December 1999) |
Role | Company Director |
Correspondence Address | Great Whitmans Hackmans Lane, Purleigh Chelmsford Essex CM3 6RW |
Director Name | Alexander Samuel McNutt |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 July 2001) |
Role | Company Director |
Correspondence Address | 8 Wood Aven Drive Stewartfield East Kilbride Lanarkshire G74 4UE Scotland |
Director Name | Mr David Edward Roberts |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 July 2001) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Glan Aber Llanasa Flintshire CH8 9NE Wales |
Secretary Name | Mr Terence William Godfray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Robin Lane Sandhurst Berkshire GU47 9AU |
Director Name | Mr Terence William Godfray |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(16 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 28 February 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 39 Robin Lane Sandhurst Berkshire GU47 9AU |
Director Name | Ms Jane Radford |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(16 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 28 February 2002) |
Role | Operations Manager |
Correspondence Address | 49 Chilcombe Way Lower Earley Reading Berkshire RG6 3DA |
Registered Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2009 | Application for striking-off (1 page) |
11 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
21 February 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
12 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
12 February 2008 | Location of register of members (1 page) |
23 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
23 February 2007 | Location of register of members (1 page) |
17 November 2006 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
14 February 2006 | Return made up to 30/01/06; full list of members (2 pages) |
7 February 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
4 March 2005 | Return made up to 30/01/05; full list of members (7 pages) |
28 October 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
1 March 2004 | Return made up to 30/01/04; full list of members (7 pages) |
17 February 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
13 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2004 | Director's particulars changed (1 page) |
18 April 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
4 March 2003 | Return made up to 30/01/03; full list of members (7 pages) |
27 November 2002 | Location of register of members (1 page) |
6 March 2002 | New secretary appointed;new director appointed (2 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page) |
6 March 2002 | Secretary resigned;director resigned (1 page) |
6 March 2002 | New director appointed (2 pages) |
13 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
17 January 2002 | Location of register of members (1 page) |
11 December 2001 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
9 October 2001 | Location of register of members (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | New director appointed (7 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | New director appointed (7 pages) |
3 May 2001 | Director's particulars changed (1 page) |
7 February 2001 | Return made up to 30/01/01; full list of members (6 pages) |
15 November 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
15 June 2000 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
3 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2000 | Return made up to 30/01/00; full list of members
|
5 February 2000 | Resolutions
|
12 January 2000 | New director appointed (3 pages) |
12 January 2000 | New director appointed (3 pages) |
12 January 2000 | Secretary resigned;director resigned (1 page) |
12 January 2000 | Registered office changed on 12/01/00 from: 11 kendal court wickford bus park wickford essex SS11 8YB (1 page) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
5 January 2000 | New secretary appointed (2 pages) |
7 September 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
11 February 1999 | Return made up to 30/01/99; full list of members (7 pages) |
25 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
11 March 1998 | Particulars of mortgage/charge (3 pages) |
5 February 1998 | Return made up to 30/01/98; no change of members (5 pages) |
27 November 1997 | Full accounts made up to 31 October 1996 (4 pages) |
14 November 1997 | Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page) |
21 April 1997 | Company name changed omega security systems LIMITED\certificate issued on 22/04/97 (3 pages) |
21 March 1997 | Registered office changed on 21/03/97 from: 8 faircross avenue collier row romford essex RM5 3SX (1 page) |
21 March 1997 | Return made up to 30/01/97; no change of members (4 pages) |
21 March 1997 | Ad 02/02/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
11 March 1997 | New secretary appointed;new director appointed (2 pages) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Secretary resigned (1 page) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | £ nc 100/1000 20/02/97 (1 page) |
26 July 1996 | Director resigned (1 page) |
24 May 1996 | Full accounts made up to 31 October 1995 (22 pages) |
17 April 1996 | Return made up to 30/01/96; full list of members (6 pages) |
6 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |