15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director Name | Mr Noel Keith Whitelock |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2009(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 20 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Challenge House International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ Wales |
Director Name | Mr Gary Thorington-Jones |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2009(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 20 March 2012) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 29 International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ Wales |
Director Name | Mr Stuart Edward Curl |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2011(25 years, 1 month after company formation) |
Appointment Duration | 1 year (closed 20 March 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Director Name | Mr James Malcolm Patterson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 14 January 2008) |
Role | Company Director |
Correspondence Address | St Just Valley Way Gerrards Cross Buckinghamshire SL9 7PL |
Director Name | Mr Douglas Maclaine |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 05 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Robinson Road High Wycombe Buckinghamshire HP13 7BJ |
Director Name | Mr Vivian Jones |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 05 December 2006) |
Role | Company Director |
Correspondence Address | 218 Blind Lane Flackwell Heath High Wycombe Buckinghamshire HP10 9LE |
Secretary Name | Mr James Malcolm Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 05 December 2006) |
Role | Company Director |
Correspondence Address | St Just Valley Way Gerrards Cross Buckinghamshire SL9 7PL |
Director Name | Colin Brown |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 August 1996) |
Role | Company Director |
Correspondence Address | Apartado 16 11310 Sotogrande Cadiz Spain |
Director Name | Derek Alan Sullivan |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 January 1998) |
Role | Company Director |
Correspondence Address | 26 Blythwood Drive Frimley Camberley Surrey GU16 5TZ |
Director Name | Wayne Mark Lowe |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2004(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 December 2006) |
Role | Company Director |
Correspondence Address | The Larches 5 Woodvale Court Banks Southport Merseyside PR9 8FT |
Director Name | Mr Giovanni Nicholas Grosso |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 January 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Firs Cross Lane, Ottershaw Chertsey Surrey KT16 0PD |
Director Name | Mr Nicholas David Bettes |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 8 Beech Hill House Beech Hill Berkshire RG7 2BE |
Secretary Name | Mr David Anthony Venus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(20 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Secretary Name | Nathan Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 November 2008) |
Role | Company Director |
Correspondence Address | 26 Kingswood Drive Sutton Surrey SM2 5NB |
Director Name | Mr James Darnton |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 March 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Director Name | Christopher Kipps |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 August 2009) |
Role | Accountant |
Correspondence Address | 76a West Grove Hersham Walton-On-Thames Surrey KT12 5PD |
Registered Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
350k at £1 | G4s Secure Solutions (Uk) LTD 99.57% Preference |
---|---|
1.3k at £1 | G4s Secure Solutions (Uk) LTD 0.37% Ordinary |
150 at £1 | G4s Secure Solutions (Uk) LTD 0.04% Ordinary B Non Voting |
63 at £1 | G4s Secure Solutions (Uk) LTD 0.02% Ordinary Non Voting |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2011 | Application to strike the company off the register (3 pages) |
22 November 2011 | Application to strike the company off the register (3 pages) |
23 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders Statement of capital on 2011-09-23
|
23 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders Statement of capital on 2011-09-23
|
23 March 2011 | Accounts for a dormant company made up to 31 December 2010 (12 pages) |
23 March 2011 | Accounts for a dormant company made up to 31 December 2010 (12 pages) |
17 March 2011 | Appointment of Mr Stuart Edward Curl as a director (2 pages) |
17 March 2011 | Termination of appointment of James Darnton as a director (1 page) |
17 March 2011 | Appointment of Mr Stuart Edward Curl as a director (2 pages) |
17 March 2011 | Termination of appointment of James Darnton as a director (1 page) |
3 November 2010 | Resolutions
|
3 November 2010 | Resolutions
|
26 August 2010 | Director's details changed for Mr Gary Thorington-Jones on 1 July 2010 (2 pages) |
26 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (7 pages) |
26 August 2010 | Director's details changed for Mr Gary Thorington-Jones on 1 July 2010 (2 pages) |
26 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (7 pages) |
26 August 2010 | Director's details changed for Mr Gary Thorington-Jones on 1 July 2010 (2 pages) |
23 March 2010 | Full accounts made up to 31 December 2009 (21 pages) |
23 March 2010 | Full accounts made up to 31 December 2009 (21 pages) |
29 October 2009 | Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page) |
29 October 2009 | Director's details changed for Mr Noel Keith Whitelock on 1 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page) |
29 October 2009 | Director's details changed for Mr James Darnton on 1 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page) |
29 October 2009 | Director's details changed for Mr Noel Keith Whitelock on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr James Darnton on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Noel Keith Whitelock on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr James Darnton on 1 October 2009 (2 pages) |
2 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
2 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
27 August 2009 | Secretary appointed mrs vaishali patel (1 page) |
27 August 2009 | Return made up to 14/08/09; full list of members (5 pages) |
27 August 2009 | Return made up to 14/08/09; full list of members (5 pages) |
27 August 2009 | Appointment terminated secretary nathan richards (1 page) |
27 August 2009 | Secretary appointed mrs vaishali patel (1 page) |
27 August 2009 | Appointment Terminated Secretary nathan richards (1 page) |
20 August 2009 | Appointment terminated director nicholas bettes (1 page) |
20 August 2009 | Appointment Terminated Director nicholas bettes (1 page) |
20 August 2009 | Appointment terminated director christopher kipps (1 page) |
20 August 2009 | Director appointed mr gary thorington-jones (2 pages) |
20 August 2009 | Director appointed mr gary thorington-jones (2 pages) |
20 August 2009 | Appointment Terminated Director christopher kipps (1 page) |
8 April 2009 | Director appointed mr noel keith whitelock (2 pages) |
8 April 2009 | Director appointed mr noel keith whitelock (2 pages) |
24 September 2008 | Return made up to 14/08/08; full list of members (5 pages) |
24 September 2008 | Return made up to 14/08/08; full list of members (5 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
12 March 2008 | Director's change of particulars / nicholas bettes / 01/01/2008 (2 pages) |
12 March 2008 | Director's Change of Particulars / nicholas bettes / 01/01/2008 / Title was: , now: mr; HouseName/Number was: , now: flat 8; Street was: 7 oregon walk, now: beech hill house; Area was: , now: wood lane; Post Town was: finchampstead, now: beech hill; Post Code was: RG40 4PG, now: RG7 2BE (2 pages) |
4 March 2008 | Full accounts made up to 30 April 2007 (20 pages) |
4 March 2008 | Full accounts made up to 30 April 2007 (20 pages) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | Director resigned (1 page) |
28 December 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
28 December 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
23 October 2007 | Company name changed a c controls LIMITED\certificate issued on 23/10/07 (2 pages) |
23 October 2007 | Company name changed a c controls LIMITED\certificate issued on 23/10/07 (2 pages) |
19 October 2007 | Return made up to 14/08/07; full list of members (5 pages) |
19 October 2007 | Return made up to 14/08/07; full list of members (5 pages) |
21 September 2007 | Secretary resigned (1 page) |
21 September 2007 | New secretary appointed (2 pages) |
21 September 2007 | New secretary appointed (2 pages) |
21 September 2007 | Secretary resigned (1 page) |
15 August 2007 | Location of register of members (1 page) |
15 August 2007 | Location of register of members (1 page) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: autodex house grays place slough berkshire SL2 5AF (1 page) |
9 January 2007 | New secretary appointed (2 pages) |
9 January 2007 | New director appointed (3 pages) |
9 January 2007 | Secretary resigned (1 page) |
9 January 2007 | New director appointed (3 pages) |
9 January 2007 | New secretary appointed (2 pages) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Secretary resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | Registered office changed on 09/01/07 from: autodex house grays place slough berkshire SL2 5AF (1 page) |
15 December 2006 | Resolutions
|
15 December 2006 | Memorandum and Articles of Association (6 pages) |
15 December 2006 | Resolutions
|
15 December 2006 | Memorandum and Articles of Association (6 pages) |
2 November 2006 | Full accounts made up to 30 April 2006 (16 pages) |
2 November 2006 | Full accounts made up to 30 April 2006 (16 pages) |
3 October 2006 | Return made up to 14/08/06; full list of members (4 pages) |
3 October 2006 | Return made up to 14/08/06; full list of members (4 pages) |
3 March 2006 | Auditor's resignation (1 page) |
3 March 2006 | Auditor's resignation (1 page) |
26 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2005 | Full accounts made up to 30 April 2005 (15 pages) |
6 October 2005 | Full accounts made up to 30 April 2005 (15 pages) |
24 August 2005 | Return made up to 14/08/05; full list of members (4 pages) |
24 August 2005 | Return made up to 14/08/05; full list of members (4 pages) |
14 January 2005 | Full accounts made up to 30 April 2004 (16 pages) |
14 January 2005 | Full accounts made up to 30 April 2004 (16 pages) |
24 August 2004 | Return made up to 14/08/04; full list of members
|
24 August 2004 | Return made up to 14/08/04; full list of members (9 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
1 June 2004 | Full accounts made up to 30 April 2003 (16 pages) |
1 June 2004 | Full accounts made up to 30 April 2003 (16 pages) |
20 August 2003 | Return made up to 14/08/03; full list of members (8 pages) |
20 August 2003 | Return made up to 14/08/03; full list of members (8 pages) |
27 July 2003 | Full accounts made up to 30 April 2002 (18 pages) |
27 July 2003 | Full accounts made up to 30 April 2002 (18 pages) |
18 July 2003 | Ad 30/04/02--------- £ si 318967@1 (2 pages) |
18 July 2003 | Ad 30/04/02--------- £ si 31033@1 (2 pages) |
18 July 2003 | Ad 30/04/02--------- £ si 31033@1 (2 pages) |
18 July 2003 | Ad 30/04/02--------- £ si 318967@1 (2 pages) |
17 July 2003 | Amending 123 inc nc to 1510000 (1 page) |
17 July 2003 | Amending 123 inc nc to 1510000 (1 page) |
17 July 2003 | Amending res inc nc to 1510000 (1 page) |
17 July 2003 | Amending res inc nc to 1510000 (1 page) |
20 November 2002 | Nc inc already adjusted 08/11/02 (1 page) |
20 November 2002 | Resolutions
|
20 November 2002 | Nc inc already adjusted 08/11/02 (1 page) |
20 November 2002 | Resolutions
|
20 November 2002 | Resolutions
|
20 November 2002 | Resolutions
|
12 September 2002 | Return made up to 14/08/02; full list of members (8 pages) |
12 September 2002 | Return made up to 14/08/02; full list of members
|
21 June 2002 | Registered office changed on 21/06/02 from: 12 kingfisher court farnham road slough berkshire SL2 1JF (1 page) |
21 June 2002 | Registered office changed on 21/06/02 from: 12 kingfisher court farnham road slough berkshire SL2 1JF (1 page) |
30 April 2002 | Full accounts made up to 30 April 2001 (11 pages) |
30 April 2002 | Full accounts made up to 30 April 2001 (11 pages) |
27 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2001 | Particulars of mortgage/charge (7 pages) |
30 August 2001 | Particulars of mortgage/charge (7 pages) |
20 August 2001 | Return made up to 14/08/01; full list of members (8 pages) |
20 August 2001 | Return made up to 14/08/01; full list of members (8 pages) |
19 April 2001 | Registered office changed on 19/04/01 from: acacia house mill street slough berkshire SL2 5DD (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: acacia house mill street slough berkshire SL2 5DD (1 page) |
22 February 2001 | Full accounts made up to 30 April 2000 (10 pages) |
22 February 2001 | Full accounts made up to 30 April 2000 (10 pages) |
17 August 2000 | Return made up to 14/08/00; full list of members (8 pages) |
17 August 2000 | Return made up to 14/08/00; full list of members (8 pages) |
21 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
21 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
1 October 1999 | Return made up to 23/08/99; full list of members (6 pages) |
1 October 1999 | Ad 04/05/99--------- £ si 70@16=1120 £ ic 1430/2550 (2 pages) |
1 October 1999 | Ad 04/05/99--------- £ si 70@16=1120 £ ic 1430/2550 (2 pages) |
1 October 1999 | Return made up to 23/08/99; full list of members (6 pages) |
13 August 1998 | Return made up to 23/08/98; full list of members
|
13 August 1998 | Return made up to 23/08/98; full list of members (6 pages) |
20 July 1998 | Full accounts made up to 30 April 1998 (11 pages) |
20 July 1998 | Full accounts made up to 30 April 1998 (11 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
29 July 1997 | Full accounts made up to 30 April 1997 (11 pages) |
29 July 1997 | Full accounts made up to 30 April 1997 (11 pages) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
27 February 1997 | Full accounts made up to 30 April 1996 (11 pages) |
27 February 1997 | Full accounts made up to 30 April 1996 (11 pages) |
4 September 1996 | Return made up to 23/08/96; full list of members (8 pages) |
4 September 1996 | Return made up to 23/08/96; full list of members (8 pages) |
11 September 1995 | Return made up to 23/08/95; no change of members (6 pages) |
11 September 1995 | Return made up to 23/08/95; no change of members (6 pages) |
21 June 1995 | Accounts for a small company made up to 30 April 1995 (11 pages) |
21 June 1995 | Accounts for a small company made up to 30 April 1995 (11 pages) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
12 July 1990 | Ad 22/06/90--------- premium £ si 20@1=20 £ ic 1410/1430 (2 pages) |
12 July 1990 | Ad 22/06/90--------- premium £ si 20@1=20 £ ic 1410/1430 (2 pages) |
14 December 1987 | Return made up to 06/08/87; full list of members (4 pages) |
14 December 1987 | Return made up to 06/08/87; full list of members (4 pages) |
5 February 1986 | Incorporation (17 pages) |
5 February 1986 | Incorporation (17 pages) |