Company NameCenturyan Security Limited
Company StatusDissolved
Company Number02341827
CategoryPrivate Limited Company
Incorporation Date31 January 1989(35 years, 3 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)
Previous NamesHygiene Matters Limited and Galago Limited

Business Activity

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

Directors

Director NameMr Malcolm Clark
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1997(8 years, 4 months after company formation)
Appointment Duration10 years (closed 19 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Monks Farm Cottages
Honeywood Lane Okewoodhill
Dorking
Surrey
RH5 5QA
Secretary NameMr Malcolm Clark
NationalityBritish
StatusClosed
Appointed19 August 1999(10 years, 6 months after company formation)
Appointment Duration7 years, 10 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, 2 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 NameJames Watson Gardiner
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(2 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 June 1997)
RoleCo Director
Correspondence Address6 Johnson Drive
Berryhill Lane
Mansfield
Nottinghamshire
NG18 4BB
Director NameJayne Elizabeth Gardiner
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(2 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 June 1997)
RoleCo Director
Correspondence Address6 Johnson Drive
Berryhill Lane
Mansfield
Nottinghamshire
NG18 4BB
Secretary NameJayne Elizabeth Gardiner
NationalityBritish
StatusResigned
Appointed15 July 1991(2 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 1995)
RoleCompany Director
Correspondence Address6 Johnson Drive
Berryhill Lane
Mansfield
Nottinghamshire
NG18 4BB
Director NameRita Billington
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(6 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 June 1997)
RoleCompany Director
Correspondence Address47 The Maples
Harlow
Essex
CM19 4QZ
Director NameMr James Ian Harber
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(6 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 June 1997)
RoleChartered Accountant
Correspondence Address9 Lower Makinson Fold
Horwich
Bolton
Lancashire
BL6 6PD
Director NameRichard Philip Ward
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(6 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 June 1997)
RoleCompany Director
Correspondence Address10 Penrhyn Crescent
East Sheen
SW14 7PF
Secretary NameMr John Frederick Oliver
NationalityBritish
StatusResigned
Appointed01 May 1995(6 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJubilee House Burrs Hill
Horsmonden Road Brenchley
Tonbridge
Kent
TN12 7AT
Director NameMr John Frederick Oliver
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(8 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJubilee House Burrs Hill
Horsmonden Road Brenchley
Tonbridge
Kent
TN12 7AT
Director NameFrank Slater
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(10 years, 6 months after company formation)
Appointment Duration6 years, 8 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£148,000

Accounts

Latest Accounts31 March 2005 (19 years 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)
1 August 2006Return made up to 15/07/06; full list of members (7 pages)
3 July 2006New director appointed (2 pages)
3 July 2006Director resigned (1 page)
19 December 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
3 August 2005Return made up to 15/07/05; full list of members (7 pages)
20 October 2004Full accounts made up to 31 March 2004 (8 pages)
30 July 2004Return made up to 15/07/04; full list of members (7 pages)
13 February 2004Secretary's particulars changed;director's particulars changed (1 page)
20 September 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
18 September 2003Return made up to 15/07/03; full list of members (7 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
21 January 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
8 August 2001Return made up to 15/07/01; full list of members (6 pages)
27 November 2000Accounts for a dormant company made up to 31 March 2000 (7 pages)
25 July 2000Return made up to 15/07/00; full list of members (6 pages)
31 March 2000Company name changed galago LIMITED\certificate issued on 31/03/00 (2 pages)
23 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 February 2000Company name changed hygiene matters LIMITED\certificate issued on 15/02/00 (2 pages)
11 January 2000Full accounts made up to 31 March 1999 (8 pages)
28 September 1999Director resigned (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999Secretary resigned (1 page)
28 September 1999New secretary appointed (2 pages)
26 July 1999Return made up to 15/07/99; no change of members (5 pages)
15 January 1999Full accounts made up to 31 March 1998 (8 pages)
29 July 1998Return made up to 15/07/98; full list of members (7 pages)
28 January 1998Full accounts made up to 31 March 1997 (15 pages)
19 November 1997Secretary's particulars changed;director's particulars changed (1 page)
9 September 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
6 August 1997Return made up to 15/07/97; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
4 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 January 1997Full accounts made up to 31 March 1996 (16 pages)
22 July 1996Return made up to 15/07/96; no change of members (6 pages)
29 February 1996Auditor's resignation (1 page)
1 September 1995Registered office changed on 01/09/95 from: 79 limpsfield road sanderstead surrey CR2 9LB (1 page)
3 August 1995Accounts for a small company made up to 30 April 1995 (7 pages)
1 August 1995Accounting reference date shortened from 30/04 to 31/03 (1 page)
22 May 1995New secretary appointed (2 pages)
22 May 1995New director appointed (2 pages)
22 May 1995Director resigned;new director appointed (2 pages)
22 May 1995New director appointed (2 pages)
2 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
2 May 1995Ad 26/04/95--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages)
2 May 1995£ nc 1000/60000 26/04/95 (1 page)