Company NameSecuricor Datalink Limited
Company StatusDissolved
Company Number02058311
CategoryPrivate Limited Company
Incorporation Date25 September 1986(37 years, 7 months ago)
Dissolution Date30 March 2004 (20 years, 1 month ago)
Previous NameSecuricor Datatrak Limited

Business Activity

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

Directors

Director NameMr Nigel Edward Griffiths
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1996(9 years, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 30 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 The Highway
Sutton
Surrey
SM2 5QT
Director NameMr Trevor Leslie Dighton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2002(15 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 30 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Black Barn
Green Lane Marden
Tonbridge
Kent
TN12 9RA
Secretary NameMr Leonard Keith Gateson
NationalityBritish
StatusClosed
Appointed21 July 2003(16 years, 10 months after company formation)
Appointment Duration8 months, 1 week (closed 30 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCasteye Barn
Haywards Heath Road
Balcome
West Sussex
RH17 6NZ
Director NameMichael Geoffrey Wilkinson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(5 years, 6 months after company formation)
Appointment Duration8 years (resigned 30 April 2000)
RoleCompany Director
Correspondence Address58 Vale Road
Worcester Park
Surrey
KT4 7EA
Director NameRoger Sydney William Hale Wiggs
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(5 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 September 1996)
RoleSolicitor
Correspondence Address35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Director NamePeter Frederick Howard Towle
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(5 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 December 1994)
RoleCompany Director
Correspondence AddressCosgarne House Sharvells Road
Milford On Sea
Lymington
Hampshire
SO41 0PE
Director NamePhilip Poulter
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(5 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 July 1992)
RoleCompany Director
Correspondence Address5 Bristol Street
Malmesbury
Wiltshire
SN16 0AY
Director NameDavid Leonard Job
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(5 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 July 2000)
RoleElectronic Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCranleigh House Church Lane
Down Ampney
Cirencester
Gloucestershire
GL7 5QW
Wales
Director NameDudley Edward Fielding
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(5 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address15 Glebe Road
Fernhurst
Haslemere
Surrey
GU27 3EQ
Director NameMr Paul Geoffrey De La Salle
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(5 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 March 1995)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address34 Okebourne Park
Liden
Swindon
Wiltshire
SN3 6AH
Secretary NameAnne Patricia Munson
NationalityBritish
StatusResigned
Appointed10 April 1992(5 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 21 July 2003)
RoleCompany Director
Correspondence Address21 Nymans Close
Horsham
West Sussex
RH12 5JR
Director NameDr Edmund Alan Hough
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(5 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrambles Dean Oak Lane
Leigh
Reigate
Surrey
RH2 8PZ
Director NameMichael Anthony Kenneth Cooper
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(6 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 1994)
RoleManaging Director
Correspondence Address9 The Avenue
Datchet
Berkshire
SL3 9DH
Director NameIan David Roper
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(6 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 July 1996)
RoleFinance Director
Correspondence Address25 High Mead Woodshaw
Wootton Bassett
Swindon
Wiltshire
SN4 8LW
Director NameAndrew Bird
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(7 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressThe Hollow
Beech Road Purley On Thames
Reading
Berkshire
RG8 8DS
Director NameDr John Michael Ackroyd Wade
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(9 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlebe Farm Queens Drive
Rowington
Warwick
Warwickshire
CV35 7DA
Director NameMr Bruce Brain
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(9 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Sevington Farmhouse
Yatton Keynell
Chippenham
Wiltshire
SN15 4NB
Director NameChristopher Charles Shirtcliffe
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(13 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 May 2002)
RoleAccountant
Correspondence AddressTankards
Quarry Road
Oxted
Surrey
RH8 9HE

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 2002 (21 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

30 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2003First Gazette notice for voluntary strike-off (1 page)
31 October 2003Application for striking-off (2 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003New secretary appointed (2 pages)
17 April 2003Return made up to 10/04/03; full list of members (5 pages)
4 March 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
11 June 2002Director resigned (1 page)
11 June 2002New director appointed (3 pages)
5 June 2002Full accounts made up to 30 September 2001 (8 pages)
24 April 2002Return made up to 10/04/02; full list of members (5 pages)
15 January 2002Director resigned (1 page)
18 December 2001Secretary's particulars changed (1 page)
12 July 2001Full accounts made up to 30 September 2000 (10 pages)
1 May 2001Return made up to 10/04/01; no change of members (6 pages)
13 February 2001Director resigned (1 page)
9 January 2001Director's particulars changed (1 page)
16 June 2000Full accounts made up to 30 September 1999 (13 pages)
8 May 2000New director appointed (2 pages)
5 May 2000Director resigned (1 page)
21 April 2000Return made up to 10/04/00; full list of members (7 pages)
20 March 2000Director's particulars changed (1 page)
22 July 1999Full accounts made up to 30 September 1998 (16 pages)
4 May 1999Return made up to 10/04/99; no change of members (6 pages)
4 August 1998Director resigned (1 page)
24 July 1998Full accounts made up to 30 September 1997 (17 pages)
7 May 1998Return made up to 10/04/98; no change of members (7 pages)
8 December 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
30 July 1997Full accounts made up to 30 September 1996 (18 pages)
29 April 1997Return made up to 10/04/97; full list of members (8 pages)
3 October 1996New director appointed (2 pages)
24 September 1996Director resigned (1 page)
8 August 1996New director appointed (2 pages)
8 August 1996Director resigned (1 page)
29 July 1996Full accounts made up to 30 September 1995 (18 pages)
22 July 1996New director appointed (2 pages)
1 May 1996Return made up to 10/04/96; change of members (10 pages)
18 July 1995Full accounts made up to 30 September 1994 (21 pages)
31 May 1995Secretary's particulars changed (4 pages)
3 May 1995Return made up to 10/04/95; no change of members (16 pages)
4 April 1995Director resigned (4 pages)