Company NameCountryside Security Limited
Company StatusDissolved
Company Number01835077
CategoryPrivate Limited Company
Incorporation Date23 July 1984(39 years, 8 months ago)
Dissolution Date9 June 2009 (14 years, 9 months ago)
Previous NameOmega Security Systems Limited

Business Activity

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

Directors

Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(17 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 09 June 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
Appointed28 February 2002(17 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 09 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusClosed
Appointed28 February 2002(17 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 09 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameJohn Fugaccia
Date of BirthAugust 1947 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed30 January 1992(7 years, 6 months after company formation)
Appointment Duration4 years (resigned 01 February 1996)
RoleCaterer
Correspondence Address29 Buckingham Road
London
E18 2NH
Director NameJohn Michael Shea
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(7 years, 6 months after company formation)
Appointment Duration5 years (resigned 01 February 1997)
RoleSecurity Engineer
Correspondence Address8 Faircross Avenue
Collier Row
Romford
Essex
RM5 3SX
Secretary NameJacqueline Angela Hannan
NationalityBritish
StatusResigned
Appointed30 January 1992(7 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 December 1994)
RoleCompany Director
Correspondence Address1 Lavender Close
Harold Hill
Romford
Essex
RM3 8AU
Secretary NameMargaret Mary Shea
NationalityBritish
StatusResigned
Appointed05 December 1994(10 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 1997)
RoleCompany Director
Correspondence Address8 Faircross Avenue
Collier Row
Romford
Essex
RM5 3SX
Director NameMr Martin Andrew Collins
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(12 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfields Farm Foxhall Road
Steeple
Maldon
Essex
CM0 7LB
Director NameMr Darren Paul Rawlings
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(12 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Lodge
Oak Close
Wickford
Essex
SS12 0EU
Director NameRobin Roy Rawlings
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(12 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 December 1999)
RoleCompany Director
Correspondence AddressGreat Whitmans
Hackmans Lane, Purleigh
Chelmsford
Essex
CM3 6RW
Secretary NameRobin Roy Rawlings
NationalityBritish
StatusResigned
Appointed01 February 1997(12 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 December 1999)
RoleCompany Director
Correspondence AddressGreat Whitmans
Hackmans Lane, Purleigh
Chelmsford
Essex
CM3 6RW
Director NameAlexander Samuel McNutt
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(15 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 July 2001)
RoleCompany Director
Correspondence Address8 Wood Aven Drive
Stewartfield
East Kilbride
Lanarkshire
G74 4UE
Scotland
Director NameMr David Edward Roberts
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(15 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 July 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGlan Aber
Llanasa
Flintshire
CH8 9NE
Wales
Secretary NameMr Terence William Godfray
NationalityBritish
StatusResigned
Appointed06 December 1999(15 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Director NameMr Terence William Godfray
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(16 years, 11 months after company formation)
Appointment Duration8 months (resigned 28 February 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Director NameMs Jane Radford
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(16 years, 11 months after company formation)
Appointment Duration8 months (resigned 28 February 2002)
RoleOperations Manager
Correspondence Address49 Chilcombe Way
Lower Earley
Reading
Berkshire
RG6 3DA

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

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
16 February 2009Application for striking-off (1 page)
11 February 2009Return made up to 30/01/09; full list of members (3 pages)
21 February 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
12 February 2008Return made up to 30/01/08; full list of members (2 pages)
12 February 2008Location of register of members (1 page)
23 February 2007Return made up to 30/01/07; full list of members (2 pages)
23 February 2007Location of register of members (1 page)
17 November 2006Accounts for a dormant company made up to 30 September 2006 (5 pages)
14 February 2006Return made up to 30/01/06; full list of members (2 pages)
7 February 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
4 March 2005Return made up to 30/01/05; full list of members (7 pages)
28 October 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
1 March 2004Return made up to 30/01/04; full list of members (7 pages)
17 February 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
12 January 2004Director's particulars changed (1 page)
18 April 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
4 March 2003Return made up to 30/01/03; full list of members (7 pages)
27 November 2002Location of register of members (1 page)
6 March 2002New secretary appointed;new director appointed (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page)
6 March 2002Secretary resigned;director resigned (1 page)
6 March 2002New director appointed (2 pages)
13 February 2002Return made up to 30/01/02; full list of members (6 pages)
17 January 2002Location of register of members (1 page)
11 December 2001Accounts for a dormant company made up to 30 September 2001 (5 pages)
9 October 2001Location of register of members (1 page)
2 August 2001Director resigned (1 page)
2 August 2001New director appointed (7 pages)
2 August 2001Director resigned (1 page)
2 August 2001New director appointed (7 pages)
3 May 2001Director's particulars changed (1 page)
7 February 2001Return made up to 30/01/01; full list of members (6 pages)
15 November 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
15 June 2000Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
3 June 2000Declaration of satisfaction of mortgage/charge (1 page)
10 February 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2000New director appointed (3 pages)
12 January 2000New director appointed (3 pages)
12 January 2000Secretary resigned;director resigned (1 page)
12 January 2000Registered office changed on 12/01/00 from: 11 kendal court wickford bus park wickford essex SS11 8YB (1 page)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
5 January 2000New secretary appointed (2 pages)
7 September 1999Accounts for a small company made up to 30 September 1998 (6 pages)
11 February 1999Return made up to 30/01/99; full list of members (7 pages)
25 July 1998Full accounts made up to 30 September 1997 (9 pages)
11 March 1998Particulars of mortgage/charge (3 pages)
5 February 1998Return made up to 30/01/98; no change of members (5 pages)
27 November 1997Full accounts made up to 31 October 1996 (4 pages)
14 November 1997Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
21 April 1997Company name changed omega security systems LIMITED\certificate issued on 22/04/97 (3 pages)
21 March 1997Registered office changed on 21/03/97 from: 8 faircross avenue collier row romford essex RM5 3SX (1 page)
21 March 1997Return made up to 30/01/97; no change of members (4 pages)
21 March 1997Ad 02/02/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
11 March 1997New secretary appointed;new director appointed (2 pages)
11 March 1997Director resigned (1 page)
11 March 1997Secretary resigned (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997£ nc 100/1000 20/02/97 (1 page)
26 July 1996Director resigned (1 page)
24 May 1996Full accounts made up to 31 October 1995 (22 pages)
17 April 1996Return made up to 30/01/96; full list of members (6 pages)
6 February 1996Declaration of satisfaction of mortgage/charge (2 pages)