Company NameCrawford Brocklehurst Security Consultants Limited
DirectorsMark Harman and Michael Frank Reeves
Company StatusDissolved
Company Number02173124
CategoryPrivate Limited Company
Incorporation Date1 October 1987(36 years, 7 months ago)
Previous NameGraham Miller Security Consultants Limited

Business Activity

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

Directors

Director NameMark Harman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1998(10 years, 9 months after company formation)
Appointment Duration25 years, 9 months
RoleChief Financial Officer
Correspondence Address22 Park Avenue
Roundhay
Leeds
LS8 2JH
Secretary NameMark Harman
NationalityBritish
StatusCurrent
Appointed13 July 1998(10 years, 9 months after company formation)
Appointment Duration25 years, 9 months
RoleChief Financial Officer
Correspondence Address22 Park Avenue
Roundhay
Leeds
LS8 2JH
Director NameMr Michael Frank Reeves
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1999(11 years, 8 months after company formation)
Appointment Duration24 years, 10 months
RoleRegional Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotswood 20 Saint Marys Road
Leatherhead
Surrey
KT22 8EY
Director NameWilliam John Theo Bolton
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(4 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 February 1994)
RoleLoss Adjuster
Correspondence AddressWestdene The Ridgeway
Oxshott
Leatherhead
Surrey
KT22 0LG
Director NameGeoffrey Stanley Cann
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(4 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 1995)
RoleLoss Adjustor
Correspondence AddressBrecon Pines
Lime Kiln Road
West Dereham
Norfolk
PE33 9RT
Director NameShaun Stephen Coyne
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(4 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 April 1995)
RoleLoss Adjuster
Correspondence AddressFlat 2 11 Eton Avenue
London
NW3 3EL
Secretary NameAndrew John Staite
NationalityBritish
StatusResigned
Appointed24 May 1992(4 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 October 1997)
RoleCompany Director
Correspondence Address2 Springfields
Broxbourne
Hertfordshire
EN10 7LX
Director NameJeffrey Thomas Bowman
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(7 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 July 1998)
RoleAccountant
Correspondence Address3850 Glenhurst Drive
Smyrna
Georgia
30080
United States
Director NameGeorge Lee Box
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 1995(7 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 1997)
RoleCompany Director
Correspondence Address5450 Glenridge Drive Ne Apt 221
Atlanta Georgia Fulton Country 30342
Usa
Foreign
Director NameThomas Robert Tickle
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 April 1996)
RoleLoss Adjustor
Correspondence Address43 Quakers Lane
Potters Bar
Hertfordshire
EN6 1RH
Director NameMr Ronald Sharp Elder
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(9 years, 8 months after company formation)
Appointment Duration2 years (resigned 23 June 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Courtney Place
Sandy Lane
Cobham
Surrey
KT11 2BE
Director NameAndrew John Staite
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(9 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 October 1997)
RoleAccountant
Correspondence Address2 Springfields
Broxbourne
Hertfordshire
EN10 7LX
Director NameJohn Francis Giblin
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 1997(9 years, 12 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 July 1998)
RoleFinancial Director
Correspondence Address273 Rumson Road
Atlanta
30305
Georgia
Secretary NameJohn Francis Giblin
NationalityAmerican
StatusResigned
Appointed20 October 1997(10 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 July 1998)
RoleFinancial Director
Correspondence Address273 Rumson Road
Atlanta
30305
Georgia

Location

Registered AddressTrinity Court
42 Trinity Square
London
EC3N 4TH
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

18 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
19 August 1999Accounts made up to 31 October 1998 (7 pages)
3 August 1999Application for striking-off (2 pages)
29 July 1999Director resigned (1 page)
29 July 1999New director appointed (1 page)
2 June 1999Return made up to 24/05/99; no change of members (4 pages)
1 September 1998Accounts made up to 31 October 1997 (10 pages)
4 August 1998Return made up to 24/05/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
24 July 1998Director's particulars changed (1 page)
24 July 1998New secretary appointed;new director appointed (2 pages)
5 November 1997New secretary appointed (2 pages)
5 November 1997Secretary resigned;director resigned (1 page)
15 October 1997New director appointed (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997Director resigned (1 page)
27 August 1997Accounts made up to 31 October 1996 (12 pages)
23 June 1997Return made up to 24/05/97; no change of members
  • 363(287) ‐ Registered office changed on 23/06/97
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 October 1996Accounts made up to 31 October 1995 (12 pages)
3 September 1996Delivery ext'd 3 mth 31/10/95 (2 pages)
2 November 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
4 October 1995Auditor's resignation (4 pages)
29 September 1995Registered office changed on 29/09/95 from: 229-230 shoreditch high street shoreditch london E1 6PJ (1 page)
29 September 1995Director resigned (1 page)
5 September 1995Particulars of mortgage/charge (16 pages)
26 July 1995Accounts made up to 30 September 1994 (12 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (4 pages)
27 April 1995Director resigned (2 pages)
27 April 1995New director appointed (2 pages)
21 April 1995Company name changed graham miller security consultan ts LIMITED\certificate issued on 24/04/95 (4 pages)
19 April 1995Accounting reference date extended from 30/09 to 31/10 (1 page)
16 July 1990Company name changed\certificate issued on 16/07/90 (2 pages)
22 September 1989Accounts made up to 31 December 1988 (3 pages)
22 September 1989Accounts for a dormant company made up to 31 December 1988 (3 pages)
17 February 1989Secretary resigned;new secretary appointed (2 pages)
17 February 1989Registered office changed on 17/02/89 from: 51 eastcheap london EC3M 1JA (1 page)
17 February 1989Secretary resigned;new secretary appointed (2 pages)
14 December 1988Accounting reference date shortened from 31/03 to 31/12 (1 page)
14 December 1988Accounts for a dormant company made up to 31 December 1987 (3 pages)
14 December 1988Accounting reference date shortened from 31/03 to 31/12 (1 page)
14 December 1988Accounts made up to 31 December 1987 (3 pages)
10 November 1988Return made up to 25/10/88; full list of members (4 pages)
10 November 1988Return made up to 25/10/88; full list of members (4 pages)
11 January 1988Memorandum and Articles of Association (12 pages)
11 January 1988Memorandum and Articles of Association (12 pages)
11 December 1987Registered office changed on 11/12/87 from: icc house 110 whitchurch road cardiff CF4 3LY (1 page)
11 December 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
11 December 1987Registered office changed on 11/12/87 from: icc house 110 whitchurch road cardiff CF4 3LY (1 page)
11 December 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
13 November 1987Company name changed\certificate issued on 13/11/87 (2 pages)
1 October 1987Incorporation (15 pages)
1 October 1987Incorporation (15 pages)