Company NameDectel Security Limited
Company StatusDissolved
Company Number02110757
CategoryPrivate Limited Company
Incorporation Date16 March 1987(37 years, 1 month ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Arthur Ellis
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(4 years, 6 months after company formation)
Appointment Duration22 years, 10 months (closed 22 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address307 Perry Street
Billericay
Essex
Cm12
Director NameMrs Rita Ann Ellis
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(4 years, 6 months after company formation)
Appointment Duration22 years, 10 months (closed 22 July 2014)
RoleAdministrator
Correspondence Address307 Perry Street
Billericay
Essex
Cm12
Director NameMr Keith Rayment Goody
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(4 years, 6 months after company formation)
Appointment Duration22 years, 10 months (closed 22 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Hillside Road
Billericay
Essex
CM11 2DA
Secretary NameMr Keith Rayment Goody
NationalityBritish
StatusClosed
Appointed26 February 1998(10 years, 11 months after company formation)
Appointment Duration16 years, 4 months (closed 22 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Hillside Road
Billericay
Essex
CM11 2DA
Director NameMrs Maureen Ann Goody
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 August 2005)
RoleAdministrator
Correspondence AddressCorner Cottage
Leather Bottle Hill, Downham Road, Stock
Ingatestone
Essex
CM4 9RF
Secretary NameMrs Maureen Ann Goody
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 February 1998)
RoleCompany Director
Correspondence Address13 Hillside Road
Billericay
Essex
CM11 2DA

Location

Registered Address3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

500 at 1John Arthur Ellis
45.45%
Ordinary
500 at 1Keith Rayment Goody
45.45%
Ordinary
50 at 1Keith Rayment Goody
4.55%
Preference
50 at 1Ms Rita Ann Ellis
4.55%
Preference

Financials

Year2014
Net Worth£78,916
Cash£314
Current Liabilities£247,769

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Final Gazette dissolved following liquidation (1 page)
22 April 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
31 December 2013Liquidators statement of receipts and payments to 20 October 2013 (14 pages)
31 December 2013Liquidators' statement of receipts and payments to 20 October 2013 (14 pages)
4 January 2013Liquidators' statement of receipts and payments to 20 April 2012 (15 pages)
4 January 2013Liquidators statement of receipts and payments to 20 April 2012 (15 pages)
2 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
21 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages)
8 December 2011Liquidators' statement of receipts and payments to 20 October 2011 (14 pages)
8 December 2011Liquidators statement of receipts and payments to 20 October 2011 (14 pages)
7 April 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
3 November 2010Registered office address changed from Summit House 13 High Street Wanstead London E11 2AA on 3 November 2010 (2 pages)
3 November 2010Registered office address changed from Summit House 13 High Street Wanstead London E11 2AA on 3 November 2010 (2 pages)
26 October 2010Statement of affairs with form 4.19 (7 pages)
26 October 2010Appointment of a voluntary liquidator (1 page)
26 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
14 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 December 2008Return made up to 30/09/08; full list of members (4 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 November 2007Return made up to 30/09/07; full list of members (3 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 November 2006Return made up to 30/09/06; full list of members (3 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 October 2005Return made up to 30/09/05; full list of members (3 pages)
26 September 2005Director resigned (1 page)
31 January 2005Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
8 February 2004Return made up to 30/09/03; full list of members (8 pages)
26 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 January 2004Nc inc already adjusted 11/04/03 (1 page)
26 January 2004Statement of rights attached to allotted shares (2 pages)
26 January 2004Ad 11/04/03--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
19 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
22 January 2003Return made up to 30/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 January 2003Registered office changed on 13/01/03 from: philpot house station road rayleigh essex, SS6 7HH (1 page)
4 April 2002Return made up to 30/09/01; full list of members (7 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (9 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (10 pages)
3 October 2000Return made up to 30/09/00; full list of members (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (9 pages)
4 January 2000Return made up to 30/09/99; full list of members (7 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (9 pages)
27 January 1999Return made up to 30/09/98; full list of members (6 pages)
13 May 1998Secretary resigned (1 page)
13 May 1998New secretary appointed (2 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (9 pages)
3 February 1998Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
5 January 1998Return made up to 30/09/97; no change of members (4 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (10 pages)
10 December 1996Return made up to 30/09/96; no change of members (4 pages)
16 April 1996Amended accounts made up to 30 April 1995 (10 pages)
5 March 1996Accounts for a small company made up to 30 April 1995 (10 pages)
8 November 1995Return made up to 30/09/95; full list of members (6 pages)