Company NameSecurity Direct Limited
Company StatusDissolved
Company Number02125265
CategoryPrivate Limited Company
Incorporation Date23 April 1987(37 years ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Secretary NamePaul Michael Simpson
NationalityBritish
StatusClosed
Appointed15 June 2007(20 years, 1 month after company formation)
Appointment Duration7 years, 9 months (closed 10 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Moat Walk
Crawley
West Sussex
RH10 7ED
Director NameMr Minoru Takezawa
Date of BirthApril 1963 (Born 61 years ago)
NationalityJapanese
StatusClosed
Appointed04 July 2007(20 years, 2 months after company formation)
Appointment Duration7 years, 8 months (closed 10 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Haling Park Road
South Croydon
Surrey
CR2 6NN
Director NameBarry Victor Weller
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(5 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 18 June 2007)
RoleSales Executive
Correspondence AddressBramble Acre
Beckett Avenue
Kenley
Surrey
CR8 5LT
Secretary NameBrenda Doreen Weller
NationalityBritish
StatusResigned
Appointed12 January 1993(5 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 18 June 2007)
RoleCompany Director
Correspondence AddressBramble Acre
Beckett Avenue
Kenley
Surrey
CR8 5LT
Director NameCarol Ann Baker
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(14 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 June 2007)
RoleCompany Director
Correspondence Address14 Tanbridge Court
Croydon Road
Caterham
Surrey
CR3 6PT
Director NameBrenda Doreen Weller
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(14 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 June 2007)
RoleCompany Director
Correspondence AddressBramble Acre
Beckett Avenue
Kenley
Surrey
CR8 5LT
Director NameGary Victor Weller
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(14 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 June 2007)
RoleCompany Director
Correspondence Address4 Bradmore Way
Coulsdon
Surrey
CR5 1PA
Director NamePaul Robert Weller
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(14 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 June 2007)
RoleCompany Director
Correspondence AddressStaplefield
99 Blenheim Park Road
South Croydon
Surrey
CR2 6BL
Director NameJohn Albert White
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(20 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 21 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Richmond Way
Wanstead
London
E11 3QT

Contact

Telephone020 86455400
Telephone regionLondon

Location

Registered AddressSecom House
52 Godstone Road
Kenley
Surrey
CR8 5JF
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Secom PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(4 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(4 pages)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014Application to strike the company off the register (3 pages)
11 November 2014Application to strike the company off the register (3 pages)
24 April 2014Accounts made up to 31 December 2013 (4 pages)
24 April 2014Accounts made up to 31 December 2013 (4 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders (4 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders (4 pages)
21 June 2013Accounts made up to 31 December 2012 (4 pages)
21 June 2013Accounts made up to 31 December 2012 (4 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
7 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 December 2012Solvency statement dated 30/11/12 (1 page)
7 December 2012Statement by directors (1 page)
7 December 2012Statement of capital on 7 December 2012
  • GBP 1
(4 pages)
7 December 2012Statement by directors (1 page)
7 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 December 2012Statement of capital on 7 December 2012
  • GBP 1
(4 pages)
7 December 2012Solvency statement dated 30/11/12 (1 page)
7 December 2012Statement of capital on 7 December 2012
  • GBP 1
(4 pages)
4 April 2012Accounts made up to 31 December 2011 (4 pages)
4 April 2012Accounts made up to 31 December 2011 (4 pages)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
5 April 2011Accounts made up to 31 December 2010 (4 pages)
5 April 2011Accounts made up to 31 December 2010 (4 pages)
25 March 2011Termination of appointment of John White as a director (2 pages)
25 March 2011Termination of appointment of John White as a director (2 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
8 April 2010Accounts made up to 31 December 2009 (4 pages)
8 April 2010Accounts made up to 31 December 2009 (4 pages)
12 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
7 April 2009Accounts made up to 31 December 2008 (4 pages)
7 April 2009Accounts made up to 31 December 2008 (4 pages)
12 January 2009Return made up to 12/01/09; full list of members (3 pages)
12 January 2009Return made up to 12/01/09; full list of members (3 pages)
9 April 2008Full accounts made up to 31 December 2007 (16 pages)
9 April 2008Full accounts made up to 31 December 2007 (16 pages)
14 January 2008Return made up to 12/01/08; full list of members (4 pages)
14 January 2008Return made up to 12/01/08; full list of members (4 pages)
21 December 2007Total exemption full accounts made up to 18 June 2007 (13 pages)
21 December 2007Total exemption full accounts made up to 18 June 2007 (13 pages)
20 December 2007Accounting reference date shortened from 18/06/08 to 31/12/07 (1 page)
20 December 2007Accounting reference date shortened from 18/06/08 to 31/12/07 (1 page)
26 July 2007Accounting reference date extended from 31/03/07 to 18/06/07 (1 page)
26 July 2007Accounting reference date extended from 31/03/07 to 18/06/07 (1 page)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Secretary resigned;director resigned (1 page)
3 July 2007Registered office changed on 03/07/07 from: ground floor boundary house 4 county place chelmsford essex CM2 0RE (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Registered office changed on 03/07/07 from: ground floor boundary house 4 county place chelmsford essex CM2 0RE (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Secretary resigned;director resigned (1 page)
28 June 2007New secretary appointed (2 pages)
28 June 2007New director appointed (3 pages)
28 June 2007New secretary appointed (2 pages)
28 June 2007New director appointed (3 pages)
1 February 2007Return made up to 12/01/07; full list of members (9 pages)
1 February 2007Return made up to 12/01/07; full list of members (9 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 April 2006Return made up to 12/01/06; full list of members (9 pages)
11 April 2006Return made up to 12/01/06; full list of members (9 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 January 2005Return made up to 12/01/05; full list of members (9 pages)
13 January 2005Return made up to 12/01/05; full list of members (9 pages)
2 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 January 2004Return made up to 12/01/04; full list of members (9 pages)
23 January 2004Return made up to 12/01/04; full list of members (9 pages)
29 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 January 2003Return made up to 12/01/03; full list of members (8 pages)
24 January 2003Return made up to 12/01/03; full list of members (8 pages)
20 November 2002Registered office changed on 20/11/02 from: 275 baddow road chelmsford essex CM2 7QA (1 page)
20 November 2002Registered office changed on 20/11/02 from: 275 baddow road chelmsford essex CM2 7QA (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
14 January 2002Return made up to 12/01/02; full list of members (6 pages)
14 January 2002Return made up to 12/01/02; full list of members (6 pages)
1 February 2001 (6 pages)
1 February 2001 (6 pages)
12 January 2001Return made up to 12/01/01; full list of members (6 pages)
12 January 2001Return made up to 12/01/01; full list of members (6 pages)
10 April 2000Registered office changed on 10/04/00 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
10 April 2000Registered office changed on 10/04/00 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
15 March 2000Return made up to 12/01/00; no change of members (6 pages)
15 March 2000Return made up to 12/01/00; no change of members (6 pages)
1 February 2000 (6 pages)
1 February 2000 (6 pages)
14 April 1999 (6 pages)
14 April 1999 (6 pages)
20 January 1999Return made up to 12/01/99; full list of members (6 pages)
20 January 1999Return made up to 12/01/99; full list of members (6 pages)
2 February 1998 (8 pages)
2 February 1998 (8 pages)
21 January 1998Return made up to 12/01/98; no change of members (4 pages)
21 January 1998Return made up to 12/01/98; no change of members (4 pages)
7 February 1997Return made up to 12/01/97; no change of members (4 pages)
7 February 1997Return made up to 12/01/97; no change of members (4 pages)
3 February 1997 (8 pages)
3 February 1997 (8 pages)
7 February 1996 (8 pages)
7 February 1996 (8 pages)
26 January 1996Return made up to 12/01/96; full list of members (6 pages)
26 January 1996Return made up to 12/01/96; full list of members (6 pages)
23 April 1987Incorporation (15 pages)
23 April 1987Incorporation (15 pages)