Company NameTalon Security Services Limited
Company StatusDissolved
Company Number02132997
CategoryPrivate Limited Company
Incorporation Date20 May 1987(36 years, 11 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)
Previous NameOptim Security Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Amanda Birrane-Rule
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2001(13 years, 8 months after company formation)
Appointment Duration7 years, 10 months (closed 09 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Cambridge Street
London
SW1V 4QH
Secretary NameAnthony Peter Saunders
NationalityBritish
StatusClosed
Appointed25 September 2007(20 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 09 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Sundridge Avenue
Welling
Kent
DA16 2SR
Director NameMr John Michael Clancy
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(3 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 1993)
RoleSecurity Consultant
Correspondence Address70 Maple Grove
Welwyn Garden City
Hertfordshire
AL7 1NL
Director NameMrs Jennifer Sandra Clancy
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(3 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 1993)
RoleSecretary/Administrator
Correspondence Address70 Maple Grove
Welwyn Garden City
Hertfordshire
AL7 1NL
Secretary NameMrs Jennifer Sandra Clancy
NationalityBritish
StatusResigned
Appointed04 May 1991(3 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address70 Maple Grove
Welwyn Garden City
Hertfordshire
AL7 1NL
Director NameRobert John Wash
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(6 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address35 High Street
Roxton
Bedford
Bedfordshire
MK44 3EB
Director NameDavid Reginald Mellish
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(6 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 23 September 1994)
RoleCompany Director
Correspondence Address95 Kingsbridge Road
Morden
Surrey
SM4 4PU
Director NameMr David Ivor Holyoak
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(6 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Grange Road
Barnes
London
SW13 9RE
Director NameMr Martin Brendan Birrane
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(6 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 December 1997)
RoleCompany Director
Correspondence Address2 Kinnerton Street
London
SW1X 8ES
Director NamePeter Cecil Joseph Green
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 January 1996)
RoleCompany Director
Correspondence Address4 Simon Lodge
London
SW19 6HJ
Director NameRobert Edward Colin Bellew
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(11 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 January 2000)
RoleFinance Director
Correspondence Address68 Willington Road
Cople
Bedford
Bedfordshire
MK44 3TN
Director NameLeslie Thomas Turner
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(11 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2001)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Medow Mead
Radlett
Hertfordshire
WD7 8ES
Secretary NameRobert Edward Colin Bellew
NationalityBritish
StatusResigned
Appointed01 August 1998(11 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 January 2000)
RoleFinance Director
Correspondence Address68 Willington Road
Cople
Bedford
Bedfordshire
MK44 3TN
Secretary NameRobert Edward Colin Bellew
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(11 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 January 2000)
RoleFinance Director
Correspondence Address68 Willington Road
Cople
Bedford
Bedfordshire
MK44 3TN
Secretary NameKim Susan Moore
NationalityBritish
StatusResigned
Appointed14 January 2000(12 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 March 2001)
RoleCompany Director
Correspondence Address118 Carlton Road
Erith
Kent
DA8 1DU
Secretary NameNicholas Charles Pollard
NationalityBritish
StatusResigned
Appointed22 March 2001(13 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Crossway Apartments
41 Aylesbury Road
Bromley
Kent
BR2 0QR
Secretary NameAnthony Peter Saunders
NationalityBritish
StatusResigned
Appointed03 March 2005(17 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Sundridge Avenue
Welling
Kent
DA16 2SR
Secretary NameChristopher Reynolds
NationalityBritish
StatusResigned
Appointed25 May 2007(20 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 September 2007)
RoleAccountant
Correspondence Address87 Cantwell Road
Shooters Hill
London
SE18 3LL
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 1995(8 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 1998)
Correspondence AddressApollo House
56 New Bond Street
London
W1S 1RG
Director NameOptim Security Services Limited (Corporation)
StatusResigned
Appointed16 April 1997(9 years, 11 months after company formation)
Appointment Duration2 days (resigned 18 April 1997)
Correspondence AddressEden House
59 Fulham High Street
London
SW6 3JJ

Location

Registered Address75 Park Lane
Croydon
Surrey
CR9 1XS
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

9 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
16 July 2008Application for striking-off (1 page)
29 February 2008Return made up to 19/02/08; full list of members (3 pages)
14 January 2008Total exemption full accounts made up to 30 September 2007 (4 pages)
11 October 2007New secretary appointed (2 pages)
11 October 2007Secretary resigned (1 page)
4 June 2007Secretary resigned;director resigned (1 page)
4 June 2007New secretary appointed (2 pages)
9 November 2006Accounts for a dormant company made up to 30 September 2006 (4 pages)
27 February 2006Return made up to 19/02/06; full list of members (2 pages)
21 December 2005Return made up to 19/02/05; full list of members (2 pages)
5 December 2005Accounts for a dormant company made up to 30 September 2005 (4 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005New secretary appointed (2 pages)
26 November 2004Accounts for a dormant company made up to 30 September 2004 (4 pages)
9 March 2004Return made up to 19/02/04; full list of members (6 pages)
10 November 2003Accounts for a dormant company made up to 30 September 2003 (4 pages)
28 February 2003Return made up to 19/02/03; full list of members (6 pages)
21 November 2002Accounts for a dormant company made up to 30 September 2002 (4 pages)
29 November 2001Accounts for a dormant company made up to 30 September 2001 (4 pages)
13 April 2001Director resigned (1 page)
3 April 2001New secretary appointed (2 pages)
3 April 2001Secretary resigned (1 page)
21 March 2001Return made up to 19/02/01; full list of members (6 pages)
13 March 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
23 February 2001New director appointed (2 pages)
15 April 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
28 February 2000Return made up to 19/02/00; full list of members (6 pages)
7 February 2000Secretary resigned;director resigned (1 page)
7 February 2000New secretary appointed (2 pages)
21 July 1999Full accounts made up to 30 September 1998 (6 pages)
1 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 February 1999Return made up to 19/02/99; no change of members (4 pages)
12 February 1999Director resigned (1 page)
12 February 1999Return made up to 19/02/98; full list of members (6 pages)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
18 September 1998Registered office changed on 18/09/98 from: eden house 59 fulham high street london SW6 3JJ (1 page)
14 September 1998Full accounts made up to 30 September 1997 (7 pages)
28 August 1998New secretary appointed (2 pages)
28 August 1998Secretary resigned (1 page)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
30 October 1997Full accounts made up to 30 September 1996 (10 pages)
15 August 1997New director appointed (2 pages)
23 June 1997Delivery ext'd 3 mth 30/09/96 (2 pages)
4 April 1997Director resigned (1 page)
26 February 1997Return made up to 19/02/97; full list of members (9 pages)
18 February 1997Company name changed optim security LIMITED\certificate issued on 19/02/97 (2 pages)
8 November 1996Full accounts made up to 30 September 1995 (17 pages)
10 May 1996Return made up to 29/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 April 1996Director resigned (1 page)
22 September 1995Registered office changed on 22/09/95 from: apollo house 56 new bond street london W1Y 9D2 (1 page)
22 September 1995Location of register of members (1 page)
24 July 1995Return made up to 29/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
17 May 1995Full accounts made up to 30 September 1994 (18 pages)
10 May 1995Accounting reference date extended from 31/07 to 30/09 (1 page)