Company NameSecurapoint Limited
Company StatusDissolved
Company Number02207187
CategoryPrivate Limited Company
Incorporation Date21 December 1987(36 years, 4 months ago)
Dissolution Date30 April 2008 (16 years ago)
Previous NameBirmic Services Limited

Business Activity

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

Directors

Director NameDominic Jonathan Luke Hudson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2007(19 years, 4 months after company formation)
Appointment Duration1 year (closed 30 April 2008)
RoleLawyer
Correspondence Address28 Balvaird Place
London
SW1V 3SN
Director NameMr Jonathan Charles Silver
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2007(19 years, 4 months after company formation)
Appointment Duration1 year (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
15 Summerhouse Lane
Aldenham
Hertfordshire
WD25 8DL
Secretary NameMiss Anne Marion Downie
NationalityBritish
StatusClosed
Appointed25 April 2007(19 years, 4 months after company formation)
Appointment Duration1 year (closed 30 April 2008)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Vale Drive
High Barnet
Hertfordshire
EN5 2ED
Director NameMr Ian Macpherson Arnott
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityScottish
StatusResigned
Appointed08 October 1991(3 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 16 April 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLonghill
Maybole
Ayrshire
KA19 7QU
Scotland
Director NameMr Jonathan Charles Silver
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(3 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 12 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
15 Summerhouse Lane
Aldenham
Hertfordshire
WD25 8DL
Secretary NameMiss Anne Marion Downie
NationalityBritish
StatusResigned
Appointed08 October 1991(3 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 16 May 2003)
RoleAssistant Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Vale Drive
High Barnet
Hertfordshire
EN5 2ED
Secretary NameDominic Jonathan Luke Hudson
NationalityBritish
StatusResigned
Appointed08 October 1991(3 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 12 May 2003)
RoleCompany Director
Correspondence Address28 Balvaird Place
London
SW1V 3SN
Director NamePeter John Hill
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(14 years, 3 months after company formation)
Appointment Duration1 year (resigned 12 May 2003)
RoleCompany Director
Correspondence AddressFlat2
2 Eaton Place
London
SW1X 8AD
Secretary NameMr Mikelis Janis Kalnajs
NationalityBritish
StatusResigned
Appointed14 January 2003(15 years after company formation)
Appointment Duration1 year (resigned 30 January 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Crescent Terrace
Ilkley
West Yorkshire
LS29 8DL
Director NameGeoffrey Drabble
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(15 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sugar Hill Farm
Stutton
Tadcaster
North Yorkshire
LS24 9NF
Director NameMr Stephen Charles Emmerson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(15 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 April 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Briar Walk
Darlington
County Durham
DL3 8QU
Secretary NameMr David Ian Greaves
NationalityBritish
StatusResigned
Appointed30 January 2004(16 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 26 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Woodlands Drive
Harrogate
North Yorkshire
HG2 7AT
Director NameMr David Ian Greaves
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(16 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 April 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Woodlands Drive
Harrogate
North Yorkshire
HG2 7AT
Director NameMiss Anne Marion Downie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(19 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 September 2007)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Vale Drive
High Barnet
Hertfordshire
EN5 2ED

Location

Registered Address100 Pall Mall
London
SW1Y 5NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2008First Gazette notice for voluntary strike-off (1 page)
15 November 2007Application for striking-off (1 page)
1 November 2007Return made up to 08/10/07; full list of members (2 pages)
6 September 2007Director resigned (1 page)
24 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
11 July 2007Registered office changed on 11/07/07 from: 100 100 pall mall london SW1Y 5NQ (2 pages)
26 April 2007New director appointed (1 page)
26 April 2007New secretary appointed (1 page)
26 April 2007New director appointed (1 page)
26 April 2007Registered office changed on 26/04/07 from: unit B3A, crimple court hornbeam square south harrogate north yorkshire HG2 8PB (1 page)
26 April 2007Secretary resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007New director appointed (1 page)
26 April 2007Director resigned (1 page)
16 February 2007Registered office changed on 16/02/07 from: 11 hornbeam square south harrogate north yorkshire HG2 8NB (1 page)
9 October 2006Return made up to 08/10/06; full list of members (3 pages)
29 September 2006Director resigned (1 page)
30 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
17 October 2005Return made up to 08/10/05; full list of members (3 pages)
16 February 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
12 October 2004Return made up to 08/10/04; full list of members (3 pages)
14 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
12 March 2004New director appointed (2 pages)
18 February 2004Secretary resigned (1 page)
18 February 2004New secretary appointed (2 pages)
9 December 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
15 October 2003Return made up to 08/10/03; full list of members (7 pages)
28 May 2003Secretary resigned (1 page)
16 May 2003Director resigned (1 page)
16 May 2003Secretary resigned (1 page)
16 May 2003New secretary appointed (2 pages)
16 May 2003Director resigned (1 page)
13 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
5 March 2003Registered office changed on 05/03/03 from: 3 st james's square london SW1Y 4JU (1 page)
3 March 2003Company name changed birmic services LIMITED\certificate issued on 03/03/03 (2 pages)
11 November 2002Return made up to 08/10/02; full list of members (7 pages)
1 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
23 April 2002New director appointed (2 pages)
22 April 2002Director resigned (1 page)
25 October 2001Return made up to 08/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
16 October 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
8 November 1999Return made up to 08/10/99; full list of members (7 pages)
18 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
22 October 1998Return made up to 08/10/98; no change of members (6 pages)
14 October 1997Return made up to 08/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 May 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
28 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
13 October 1996Return made up to 08/10/96; full list of members (8 pages)
1 March 1996Secretary's particulars changed (1 page)
27 October 1995Company name changed reynolds (uk) LIMITED\certificate issued on 29/10/95 (4 pages)
12 October 1995Return made up to 08/10/95; no change of members (8 pages)
21 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
2 June 1995Company name changed birmic services LIMITED\certificate issued on 05/06/95 (4 pages)