Company NameCrimecure Security Systems Limited
Company StatusDissolved
Company Number02237632
CategoryPrivate Limited Company
Incorporation Date30 March 1988(36 years, 1 month ago)
Dissolution Date31 August 2010 (13 years, 8 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Ferdinanda Abbott
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityPortuguese
StatusClosed
Appointed27 August 2004(16 years, 5 months after company formation)
Appointment Duration6 years (closed 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushtead House Woodland Way
Kingswood
Tadworth
Surrey
KT20 6NW
Director NameMr Paul Richard Abbott
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2004(16 years, 5 months after company formation)
Appointment Duration6 years (closed 31 August 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRushstead House 66 Woodland Way
Kingswood
Surrey
KT20 6NW
Secretary NameMr Paul Richard Abbott
NationalityBritish
StatusClosed
Appointed13 November 2006(18 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushstead House 66 Woodland Way
Kingswood
Surrey
KT20 6NW
Director NameMr Jeffrey Maurice Wilberham Howlett
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(3 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 27 August 2004)
RoleCompany Director
Correspondence Address40 Farleigh Fields
Orton Wistow
Peterborough
Cambridgeshire
PE2 6YB
Director NameMrs Shirley Ellen Howlett
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(3 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 27 August 2004)
RoleCompany Director
Correspondence Address40 Farleigh Fields
Orton Wistow
Peterborough
Cambridgeshire
PE2 6YB
Secretary NameMrs Shirley Ellen Howlett
NationalityBritish
StatusResigned
Appointed20 October 1991(3 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 27 August 2004)
RoleCompany Director
Correspondence Address40 Farleigh Fields
Orton Wistow
Peterborough
Cambridgeshire
PE2 6YB
Director NameMr Frederick Snyder Mitman
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(8 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLowcote House
Woodwalton Lane
Woodwalton
Cambs
PE17 5YJ
Director NameMrs Janet Mitman
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(8 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLowcote House
Woodwalton Lane Woodwalton
Huntingdon
Cambridgeshire
PE17 5YJ
Director NameRarfe John Chambers
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(11 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 August 2004)
RoleSecurity
Correspondence Address71 Broad Street
Clifton
Shefford
Bedfordshire
SG17 5RL
Secretary NameMark George Fafalios
NationalityAmerican
StatusResigned
Appointed27 August 2004(16 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address69 The Crescent
Epsom
Surrey
KT18 7LJ
Director NameMr Robert William Harris
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(16 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 April 2006)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address31a Christchurch Lane
Lichfield
Staffordshire
WS13 8AY
Director NameMark George Fafalios
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2005(17 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 13 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address69 The Crescent
Epsom
Surrey
KT18 7LJ

Location

Registered AddressUnit 3 The Redlands Centre
Redlands
Coulsdon
Surrey
CR5 2HT
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,805
Current Liabilities£2,643

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
29 January 2010Director's details changed for Mr Paul Richard Abbott on 22 January 2010 (2 pages)
29 January 2010Annual return made up to 20 October 2009 with a full list of shareholders
Statement of capital on 2010-01-29
  • GBP 1,000
(5 pages)
29 January 2010Director's details changed for Mr Paul Richard Abbott on 22 January 2010 (2 pages)
29 January 2010Annual return made up to 20 October 2009 with a full list of shareholders
Statement of capital on 2010-01-29
  • GBP 1,000
(5 pages)
4 November 2008Return made up to 20/10/08; full list of members (3 pages)
4 November 2008Return made up to 20/10/08; full list of members (3 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Return made up to 20/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 February 2008Return made up to 20/10/07; no change of members (7 pages)
10 January 2008New secretary appointed (1 page)
10 January 2008New secretary appointed (1 page)
24 April 2007Secretary resigned;director resigned (1 page)
24 April 2007Secretary resigned;director resigned (1 page)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
1 November 2006Return made up to 20/10/06; full list of members (7 pages)
1 November 2006Return made up to 20/10/06; full list of members (7 pages)
4 May 2006Return made up to 20/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
4 May 2006Return made up to 20/10/05; full list of members (8 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
19 May 2005Total exemption small company accounts made up to 30 June 2004 (10 pages)
19 May 2005Total exemption small company accounts made up to 30 June 2004 (10 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
10 November 2004Return made up to 20/10/04; full list of members (6 pages)
10 November 2004Return made up to 20/10/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 October 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
7 October 2004Registered office changed on 07/10/04 from: north street stilton peterborough cambridgeshire PE7 3RR (1 page)
7 October 2004Registered office changed on 07/10/04 from: north street stilton peterborough cambridgeshire PE7 3RR (1 page)
7 October 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
24 September 2004Particulars of mortgage/charge (3 pages)
24 September 2004Particulars of mortgage/charge (3 pages)
10 September 2004New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
3 September 2004New director appointed (2 pages)
3 September 2004Director resigned (1 page)
3 September 2004New director appointed (2 pages)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
3 September 2004Secretary resigned;director resigned (1 page)
3 September 2004New secretary appointed (2 pages)
3 September 2004Director resigned (1 page)
3 September 2004Secretary resigned;director resigned (1 page)
3 September 2004New secretary appointed (2 pages)
12 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
12 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
17 November 2003Return made up to 02/10/03; no change of members (7 pages)
17 November 2003Return made up to 02/10/03; no change of members (7 pages)
28 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
28 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
6 November 2002Return made up to 20/10/02; no change of members (7 pages)
6 November 2002Return made up to 20/10/02; no change of members (7 pages)
14 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
14 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
28 October 2001Return made up to 20/10/01; full list of members (7 pages)
28 October 2001Return made up to 20/10/01; full list of members (7 pages)
30 August 2001Voluntary arrangement supervisor's abstract of receipts and payments to 22 August 2001 (3 pages)
30 August 2001Voluntary arrangement supervisor's abstract of receipts and payments to 22 August 2001 (3 pages)
30 August 2001Notice of completion of voluntary arrangement (5 pages)
30 August 2001Notice of completion of voluntary arrangement (5 pages)
24 July 2001Return made up to 20/10/98; full list of members; amend (6 pages)
24 July 2001Return made up to 20/10/98; full list of members; amend (6 pages)
15 May 2001Voluntary arrangement supervisor's abstract of receipts and payments to 15 March 2001 (6 pages)
15 May 2001Voluntary arrangement supervisor's abstract of receipts and payments to 15 March 2001 (6 pages)
14 May 2001Full accounts made up to 30 June 2000 (11 pages)
14 May 2001Full accounts made up to 30 June 2000 (11 pages)
13 October 2000Return made up to 20/10/00; full list of members (7 pages)
13 October 2000Return made up to 20/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
19 September 2000Registered office changed on 19/09/00 from: shield house station approach yaxley peterborough PE7 3EG (1 page)
19 September 2000Registered office changed on 19/09/00 from: shield house station approach yaxley peterborough PE7 3EG (1 page)
12 May 2000Voluntary arrangement supervisor's abstract of receipts and payments to 15 March 2000 (5 pages)
12 May 2000Voluntary arrangement supervisor's abstract of receipts and payments to 15 March 2000 (5 pages)
28 March 2000Full accounts made up to 30 June 1999 (11 pages)
28 March 2000Full accounts made up to 30 June 1999 (11 pages)
16 November 1999Ad 01/10/99--------- £ si 50@1 (2 pages)
16 November 1999Return made up to 20/10/99; full list of members (7 pages)
16 November 1999Return made up to 20/10/99; full list of members (7 pages)
16 November 1999Ad 01/10/99--------- £ si 50@1 (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 May 1999Voluntary arrangement supervisor's abstract of receipts and payments to 15 March 1999 (5 pages)
19 May 1999Voluntary arrangement supervisor's abstract of receipts and payments to 15 March 1999 (5 pages)
18 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
18 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
2 November 1998Return made up to 20/10/98; no change of members (4 pages)
2 November 1998Return made up to 20/10/98; no change of members (4 pages)
16 July 1998O/C 6/7/98 rem/appt supervisors (5 pages)
16 July 1998O/C 6/7/98 rem/appt supervisors (5 pages)
31 May 1998Full accounts made up to 30 June 1997 (12 pages)
31 May 1998Full accounts made up to 30 June 1997 (12 pages)
13 May 1998Voluntary arrangement supervisor's abstract of receipts and payments to 15 March 1998 (6 pages)
13 May 1998Voluntary arrangement supervisor's abstract of receipts and payments to 15 March 1998 (6 pages)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
31 October 1997Return made up to 20/10/97; full list of members (8 pages)
31 October 1997Return made up to 20/10/97; full list of members (8 pages)
9 June 1997Voluntary arrangement supervisor's abstract of receipts and payments to 15 May 1997 (5 pages)
9 June 1997Voluntary arrangement supervisor's abstract of receipts and payments to 15 May 1997 (5 pages)
8 May 1997Ad 08/10/96--------- £ si 998@1 (3 pages)
8 May 1997Ad 08/10/96--------- £ si 998@1 (3 pages)
7 May 1997£ nc 100/1000 08/10/96 (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 May 1997£ nc 100/1000 08/10/96 (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
2 May 1997Full accounts made up to 30 June 1996 (9 pages)
2 May 1997Full accounts made up to 30 June 1996 (9 pages)
30 April 1997Auditor's resignation (1 page)
30 April 1997Auditor's resignation (1 page)
10 December 1996Return made up to 20/10/96; no change of members (4 pages)
10 December 1996Return made up to 20/10/96; no change of members (4 pages)
2 December 1996New director appointed (2 pages)
2 December 1996New director appointed (2 pages)
2 December 1996New director appointed (2 pages)
2 December 1996New director appointed (2 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
19 March 1996Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
19 March 1996Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
15 December 1995Return made up to 20/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
15 December 1995Return made up to 20/10/95; no change of members (4 pages)
4 May 1995Full accounts made up to 30 June 1994 (12 pages)
4 May 1995Full accounts made up to 30 June 1994 (12 pages)
28 April 1995Auditor's resignation (2 pages)
28 April 1995Auditor's resignation (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
19 May 1988Memorandum and Articles of Association (5 pages)
19 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 May 1988Memorandum and Articles of Association (5 pages)
30 March 1988Incorporation (13 pages)
30 March 1988Incorporation (13 pages)