Company NameGray Security Services (UK) Limited
Company StatusDissolved
Company Number02282379
CategoryPrivate Limited Company
Incorporation Date1 August 1988(35 years, 8 months ago)
Dissolution Date26 April 2005 (18 years, 12 months ago)
Previous NameImperial Security Services Limited

Business Activity

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

Directors

Director NameNicholas Peter Buckles
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2001(12 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 26 April 2005)
RoleCompany Director
Correspondence AddressTyes Hatch
Goat Cross Road
Forest Row
East Sussex
RH18 5JQ
Director NameMr Nigel Edward Griffiths
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2001(12 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 26 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 The Highway
Sutton
Surrey
SM2 5QT
Secretary NameMr Leonard Keith Gateson
NationalityBritish
StatusClosed
Appointed21 July 2003(14 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 26 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCasteye Barn
Haywards Heath Road
Balcome
West Sussex
RH17 6NZ
Director NameNigel Cearns Thomas
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 1992)
RoleCo Director
Correspondence Address7 Denbigh Close
Hornchurch
Essex
RM11 3EA
Secretary NameDebby Thomas
NationalityBritish
StatusResigned
Appointed01 February 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 1992)
RoleCompany Director
Correspondence Address7 Denbigh Close
Hornchurch
Essex
RM11 3EA
Director NameMr Roy Leslie Henley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(3 years, 8 months after company formation)
Appointment Duration2 years (resigned 12 April 1994)
RoleSecurity Adviser
Correspondence Address40 Overton Drive
Wanstead
London
E11 2NJ
Director NameMr Peter John French
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(3 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 August 1994)
RoleSecurity Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMistley House High Street
Mistley
Manningtree
Essex
CO11 1HD
Secretary NameMr Roy Leslie Henley
NationalityBritish
StatusResigned
Appointed01 April 1992(3 years, 8 months after company formation)
Appointment Duration2 weeks (resigned 15 April 1992)
RoleSecurity Adviser
Correspondence Address40 Overton Drive
Wanstead
London
E11 2NJ
Director NameChristopher Convery
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(3 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressHoog Eind
2 Torquay Avenue Claremont 7700
South Africa
Foreign
Secretary NameChristopher Convery
NationalityBritish
StatusResigned
Appointed15 April 1992(3 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 1999)
RoleSecurity Manager
Correspondence AddressHoog Eind
2 Torquay Avenue Claremont 7700
South Africa
Foreign
Director NameRichard Aubin
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(4 years after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 1999)
RoleCompany Chairman
Correspondence Address25 Main Street
Newlands 7700
South Africa
Foreign
Director NameMr John Bryan Marriott
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(4 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 December 2000)
RoleManaging Director
Correspondence Address7 Hawkins Hill
Little Sampford
Essex
CB10 2QW
Director NameRobert Deegan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1994(6 years after company formation)
Appointment Duration5 years (resigned 01 September 1999)
RoleOperations Director
Correspondence AddressFlat 1 White Heath
Heathside Road
Woking
Surrey
GU22 7EY
Director NameMr Peter Anthony Phelan
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Lilyville Road
London
SW6 5DW
Director NameMr Craig Thomas Pickard
Date of BirthNovember 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed01 May 1995(6 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 January 2001)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address36 Montague Avenue
Sanderstead
Surrey
CR2 9NH
Secretary NameMr Craig Thomas Pickard
NationalityCanadian
StatusResigned
Appointed01 May 1995(6 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 January 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 Montague Avenue
Sanderstead
Surrey
CR2 9NH
Director NameColin Michael Sutton Kaye
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(7 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 December 1998)
RoleConsultant
Correspondence Address118 Northcote Road
London
SW11 8QP
Director NameMr Christopher Wynne Keey
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(7 years, 5 months after company formation)
Appointment Duration3 years (resigned 19 January 1999)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressCrocknorth House
Crocknorth Road East Horsley
Leatherhead
Surrey
KT24 5TG
Director NamePaul Harrison Bell
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(10 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2000)
RoleEngineer
Correspondence AddressRowan House Stonewall Park Road
Langton Green
Tunbridge Wells
Kent
TN3 0HN
Director NameIan Gerald McGavin
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(10 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 May 2001)
RoleCompany Director
Correspondence Address5 Grovewalk
Constantia Hills
Cape Town
7800
Foreign
Director NameDavid James Plane
Date of BirthJuly 1949 (Born 74 years ago)
NationalitySouth African
StatusResigned
Appointed31 March 1999(10 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2000)
RoleCompany Director
Correspondence Address15 Portland Road
Rondebosch
Cape Town
7700
Foreign
Secretary NameAnne Patricia Munson
NationalityBritish
StatusResigned
Appointed17 January 2001(12 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 July 2003)
RoleCompany Director
Correspondence Address21 Nymans Close
Horsham
West Sussex
RH12 5JR

Location

Registered AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Financials

Year2014
Net Worth-£825,000
Current Liabilities£825,000

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
1 December 2004Application for striking-off (1 page)
2 August 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
29 April 2004Return made up to 10/04/04; full list of members (7 pages)
8 March 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003New secretary appointed (2 pages)
20 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
16 June 2003Full accounts made up to 31 August 2001 (15 pages)
17 April 2003Return made up to 10/04/03; full list of members (5 pages)
24 April 2002Return made up to 10/04/02; full list of members (5 pages)
26 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 2001Secretary's particulars changed (1 page)
3 September 2001Location of register of members (1 page)
4 July 2001Full accounts made up to 31 August 2000 (17 pages)
19 June 2001Director resigned (1 page)
1 May 2001Return made up to 10/04/01; no change of members (6 pages)
9 April 2001Resolutions
  • RES13 ‐ Aud ren fixed by dirs 04/04/01
(1 page)
2 March 2001Return made up to 01/02/01; no change of members (6 pages)
1 March 2001New director appointed (2 pages)
1 March 2001Director resigned (1 page)
1 March 2001Registered office changed on 01/03/01 from: 122 minories london EC3N 1NT (1 page)
1 March 2001Secretary resigned (1 page)
1 March 2001Location of register of members (1 page)
1 March 2001New secretary appointed (2 pages)
1 March 2001New director appointed (2 pages)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
20 November 2000Director resigned (1 page)
17 August 2000Auditor's resignation (1 page)
24 July 2000Full accounts made up to 31 August 1999 (19 pages)
14 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 September 1999Director resigned (1 page)
1 August 1999New director appointed (2 pages)
1 August 1999New director appointed (2 pages)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
8 April 1999Accounting reference date extended from 31/03/99 to 31/08/99 (1 page)
7 April 1999Director resigned (2 pages)
7 April 1999Return made up to 01/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 January 1999Ad 01/12/98--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
19 January 1999Director resigned (2 pages)
7 January 1999Full accounts made up to 31 March 1998 (20 pages)
29 September 1998New director appointed (2 pages)
31 March 1998Return made up to 01/02/98; no change of members (6 pages)
9 January 1998Particulars of mortgage/charge (3 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
25 July 1997Full accounts made up to 31 March 1997 (16 pages)
9 June 1997Return made up to 01/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 May 1997Director resigned (1 page)
1 July 1996Auditor's resignation (4 pages)
5 March 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
6 December 1995Company name changed imperial security services limit ed\certificate issued on 07/12/95 (4 pages)
24 November 1995Registered office changed on 24/11/95 from: imperial house 6 wheler street london E1 6NR (1 page)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 August 1995£ nc 1000/100000 13/06/95 (1 page)
11 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 August 1995Ad 13/06/95--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
24 May 1995New director appointed (2 pages)
24 May 1995New secretary appointed;new director appointed (2 pages)
6 May 1995Particulars of mortgage/charge (4 pages)
1 August 1988Incorporation (15 pages)