Company NameClarion Security Systems Limited
Company StatusDissolved
Company Number02303862
CategoryPrivate Limited Company
Incorporation Date11 October 1988(35 years, 6 months ago)
Dissolution Date9 June 2009 (14 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

Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(13 years, 4 months after company formation)
Appointment Duration7 years, 3 months (closed 09 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr David Leo Kaye
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(13 years, 4 months after company formation)
Appointment Duration7 years, 3 months (closed 09 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusClosed
Appointed28 February 2002(13 years, 4 months after company formation)
Appointment Duration7 years, 3 months (closed 09 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Deryck Martin Bottomley
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(2 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 13 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Barleymow Close
Chatham
Kent
ME5 8JZ
Director NameDavid Robertson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(2 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 13 January 2000)
RoleCompany Director
Correspondence Address65 Park Road
Brentwood
Essex
CM14 4TU
Secretary NameCarole Ann Robertson
NationalityBritish
StatusResigned
Appointed20 August 1991(2 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 October 1994)
RoleCompany Director
Correspondence Address48 Blenheim Road
Brentwood
Essex
CM15 9LP
Director NameDerek John Lacey
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(6 years after company formation)
Appointment Duration5 years, 2 months (resigned 13 January 2000)
RoleSecurity Manager
Correspondence Address50 Kings Head Hill
Chingford
London
E4 7LY
Secretary NameDavid Robertson
NationalityBritish
StatusResigned
Appointed01 November 1994(6 years after company formation)
Appointment Duration1 year, 4 months (resigned 29 March 1996)
RoleCompany Director
Correspondence Address286 Priests Lane
Shenfield
Brentwood
Essex
CM15 8LD
Secretary NameDerek John Lacey
NationalityBritish
StatusResigned
Appointed29 March 1996(7 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 January 2000)
RoleSecretary
Correspondence Address50 Kings Head Hill
Chingford
London
E4 7LY
Director NameDavid Edward Speirs
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(9 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 April 1999)
RoleCompany Director
Correspondence Address5 Millers Lane
Chigwell
Essex
IG7 6DG
Director NameAlexander Samuel McNutt
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(11 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 August 2001)
RoleCompany Director
Correspondence Address8 Wood Aven Drive
Stewartfield
East Kilbride
Lanarkshire
G74 4UE
Scotland
Director NameMr David Edward Roberts
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(11 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 August 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGlan Aber
Llanasa
Flintshire
CH8 9NE
Wales
Secretary NameMr Terence William Godfray
NationalityBritish
StatusResigned
Appointed13 January 2000(11 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Director NameMr Terence William Godfray
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(12 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 February 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Director NameMs Jane Radford
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(12 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 February 2002)
RoleOperations Mngr
Correspondence Address49 Chilcombe Way
Lower Earley
Reading
Berkshire
RG6 3DA

Location

Registered AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
11 February 2009Application for striking-off (1 page)
10 September 2008Return made up to 13/08/08; full list of members (3 pages)
14 August 2008Location of register of members (1 page)
21 February 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
20 August 2007Return made up to 13/08/07; full list of members (2 pages)
17 November 2006Accounts for a dormant company made up to 30 September 2006 (5 pages)
30 August 2006Location of register of members (1 page)
30 August 2006Return made up to 20/08/06; full list of members (2 pages)
7 February 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
7 September 2005Return made up to 20/08/05; full list of members (2 pages)
28 October 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
21 September 2004Return made up to 20/08/04; full list of members (7 pages)
18 February 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
12 January 2004Director's particulars changed (1 page)
3 September 2003Return made up to 20/08/03; full list of members (7 pages)
18 April 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
27 November 2002Location of register of members (1 page)
6 March 2002Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page)
6 March 2002Director resigned (1 page)
6 March 2002New secretary appointed;new director appointed (2 pages)
6 March 2002Secretary resigned;director resigned (1 page)
6 March 2002New director appointed (2 pages)
17 January 2002Location of register of members (1 page)
8 January 2002Memorandum and Articles of Association (5 pages)
11 December 2001Accounts for a dormant company made up to 30 September 2001 (5 pages)
11 September 2001Location of register of members (1 page)
5 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 2001New director appointed (7 pages)
31 August 2001New director appointed (7 pages)
31 August 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
30 August 2001Return made up to 20/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
3 May 2001Director's particulars changed (1 page)
8 January 2001Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page)
10 December 2000Full accounts made up to 31 January 2000 (14 pages)
31 August 2000Return made up to 20/08/00; full list of members
  • 363(287) ‐ Registered office changed on 31/08/00
(7 pages)
1 July 2000Declaration of satisfaction of mortgage/charge (1 page)
22 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2000Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
21 February 2000New director appointed (3 pages)
10 February 2000Director resigned (1 page)
10 February 2000New director appointed (3 pages)
10 February 2000Director resigned (1 page)
5 February 2000Registered office changed on 05/02/00 from: orion house bryant avenue romford essex RM3 0AP (1 page)
5 February 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
5 February 2000Secretary resigned;director resigned (1 page)
5 February 2000New secretary appointed (2 pages)
5 January 2000Declaration of satisfaction of mortgage/charge (1 page)
4 January 2000£ nc 10000/100000 05/05/95 (1 page)
4 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 September 1999Return made up to 20/08/99; full list of members (6 pages)
18 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 May 1999Director resigned (1 page)
21 October 1998Director's particulars changed (1 page)
9 September 1998Return made up to 20/08/98; full list of members (6 pages)
3 September 1998Director's particulars changed (1 page)
30 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
12 January 1998New director appointed (2 pages)
28 August 1997Return made up to 20/08/97; full list of members (6 pages)
29 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
23 September 1996Return made up to 20/08/96; full list of members (6 pages)
13 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
26 April 1996Particulars of mortgage/charge (3 pages)
12 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
12 April 1996New secretary appointed (2 pages)
12 April 1996Secretary resigned (1 page)
8 September 1995Return made up to 20/08/95; full list of members (8 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)