Company NameCity Security Holdings Limited
Company StatusDissolved
Company Number02287277
CategoryPrivate Limited Company
Incorporation Date15 August 1988(35 years, 8 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)

Business Activity

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

Directors

Secretary NameMr Malcolm Clark
NationalityBritish
StatusClosed
Appointed14 October 1998(10 years, 2 months after company formation)
Appointment Duration8 years, 8 months (closed 19 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Monks Farm Cottages
Honeywood Lane Okewoodhill
Dorking
Surrey
RH5 5QA
Director NameMr Malcolm Clark
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2002(13 years, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 19 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Monks Farm Cottages
Honeywood Lane Okewoodhill
Dorking
Surrey
RH5 5QA
Director NameMr Trevor Michael Hearnden
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2006(17 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 19 June 2007)
RoleGroup Finance Manager
Country of ResidenceEngland
Correspondence Address7 Nightingales Close
Horsham
West Sussex
RH13 5LB
Director NameStephen Paul Cleaver
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 1994)
RoleCompany Director
Correspondence Address21 Pear Tree Lane
Maidstone
Kent
ME15 9QY
Director NameRobert James Rosewarne
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address15 Kingston Lane
Winford
Bristol
BS40 8DA
Director NamePeter Stephen Brimble
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 October 1998)
RoleCompany Director
Correspondence AddressSheeplees
The Ridgeway
Westbury On Trym
Bristol
BS10 7DG
Director NamePaul Andrew Brimble
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 December 1995)
RoleCompany Director
Correspondence Address31 Fernsteed Road
Bishopsworth
Bristol
BS13 8HE
Secretary NameMarilyn Brimble
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 August 1996)
RoleCompany Director
Correspondence AddressSheeplees
The Ridgeway, Westbury On Trym
Bristol
Avon
BS10 7DG
Director NameMichael John Brimble
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(5 years after company formation)
Appointment Duration6 years, 1 month (resigned 15 October 1999)
RoleCompany Director
Correspondence AddressPennine House Elm Lodge Road
Wraxall
Bristol
North Somerset
BS48 1JG
Director NameMr Roger David Noakes
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(6 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaulah
Orchard Way
Warninglid
West Sussex
RH17 5ST
Director NameChristopher John Gahagan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(7 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2000)
RoleFinancial Director
Correspondence AddressBrook Cottage
Silver Street
Wrington
North Somerset
BS40 5QL
Secretary NameChristopher John Gahagan
NationalityBritish
StatusResigned
Appointed01 August 1996(7 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 October 1998)
RoleFinancial Director
Correspondence AddressBrook Cottage
Silver Street
Wrington
North Somerset
BS40 5QL
Director NameAnthony Nicholas Dagger
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(8 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address116 Coronation Road
Southville
Bristol
BS3 1AZ
Director NamePeter Haydon Davies
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(10 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressChampflower House Wyke Champflower
Bruton
Somerset
BA10 0PN
Director NameMr Stephen James Phillips
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(10 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 January 2002)
RoleCompany Director
Correspondence AddressThe Willows Westcott Street
Westcott
Dorking
Surrey
RH4 3NX
Director NameWilliam Richard Philps
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(11 years, 4 months after company formation)
Appointment Duration2 years (resigned 29 January 2002)
RoleCompany Director
Correspondence Address8 Holmewood Ridge
Langton Green
Tunbridge Wells
Kent
TN3 0BN
Director NameFrank Slater
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(13 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 April 2006)
RoleBusiness Executive
Correspondence Address41 Sorrel Bank
Linton Glade
Croydon
Surrey
CR0 9LW

Location

Registered Address79 Limpsfield Road
Sanderstead
Surrey
CR2 9LB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardSanderstead
Built Up AreaGreater London

Financials

Year2014
Net Worth£543,000

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
24 January 2007Application for striking-off (1 page)
10 January 2007Return made up to 31/12/06; full list of members (7 pages)
3 July 2006New director appointed (2 pages)
3 July 2006Director resigned (1 page)
31 January 2006Return made up to 31/12/05; full list of members (7 pages)
19 December 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
3 February 2005Return made up to 31/12/04; full list of members (7 pages)
20 September 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
13 February 2004Secretary's particulars changed;director's particulars changed (1 page)
22 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 September 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
30 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 November 2001Full accounts made up to 31 March 2001 (12 pages)
25 January 2001Return made up to 31/12/00; full list of members (8 pages)
27 November 2000Full accounts made up to 31 March 2000 (24 pages)
20 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
27 January 2000New director appointed (2 pages)
11 January 2000Full accounts made up to 31 March 1999 (20 pages)
11 January 2000Return made up to 31/12/99; full list of members (10 pages)
4 November 1999Director resigned (1 page)
27 August 1999Declaration of satisfaction of mortgage/charge (1 page)
27 August 1999Declaration of satisfaction of mortgage/charge (1 page)
27 August 1999Declaration of satisfaction of mortgage/charge (1 page)
11 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 31/01/99
(9 pages)
13 November 1998New secretary appointed (2 pages)
13 November 1998Registered office changed on 13/11/98 from: city house 6 montpelier central station road montpelier bristol BS6 5EE (1 page)
13 November 1998New director appointed (3 pages)
13 November 1998Director resigned (1 page)
13 November 1998New director appointed (2 pages)
13 November 1998Secretary resigned (1 page)
13 November 1998Auditor's resignation (1 page)
13 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
29 October 1998£ nc 20000/89880 13/10/98 (1 page)
29 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
29 October 1998Ad 13/10/98--------- £ si 77380@1=77380 £ ic 12500/89880 (2 pages)
29 October 1998Div 13/10/98 (1 page)
18 June 1998Full accounts made up to 31 March 1998 (19 pages)
3 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 May 1997Full accounts made up to 31 March 1997 (18 pages)
9 January 1997Return made up to 31/12/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 November 1996New director appointed (2 pages)
1 November 1996Full accounts made up to 31 March 1996 (14 pages)
29 August 1996Secretary resigned (2 pages)
29 August 1996New secretary appointed;new director appointed (1 page)
14 June 1996Particulars of mortgage/charge (3 pages)
27 February 1996Return made up to 31/12/94; full list of members (9 pages)
27 February 1996Return made up to 31/12/95; full list of members (9 pages)
5 January 1996Accounting reference date shortened from 31/12 to 31/03 (1 page)
3 November 1995Full accounts made up to 31 December 1994 (13 pages)
6 October 1994Accounts for a small company made up to 31 December 1993 (8 pages)
11 November 1993Full accounts made up to 31 December 1992 (14 pages)
21 April 1993Full accounts made up to 31 December 1991 (14 pages)
2 January 1992Full accounts made up to 31 December 1990 (13 pages)
2 November 1990Accounts for a small company made up to 31 December 1989 (5 pages)
18 September 1990Accounts for a small company made up to 31 December 1988 (5 pages)