Company NameImperial Security Services Limited
Company StatusDissolved
Company Number02464634
CategoryPrivate Limited Company
Incorporation Date29 January 1990(34 years, 2 months ago)
Dissolution Date26 April 2005 (18 years, 12 months ago)
Previous NameGray Security Services Limited

Business Activity

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

Directors

Director NameNicholas Peter Buckles
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2001(10 years, 11 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(10 years, 11 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(13 years, 5 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 NameRichard Aubin
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(2 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 01 December 2000)
RoleChief Executive Of Security Gr
Correspondence Address25 Main Street
Newlands 7700
South Africa
Foreign
Director NameChristopher Convery
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(2 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 01 December 2000)
RoleChartered Accountant
Correspondence AddressHoog Eind
2 Torquay Avenue Claremont 7700
South Africa
Foreign
Director NameAndrew Jeremy Gray
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(2 years, 1 month after company formation)
Appointment Duration7 years (resigned 31 March 1999)
RoleSecurity Operations Director
Correspondence Address270 Kloof Road
Clifton
Cape Town
Foreign
South Africa
Secretary NameChristopher Convery
NationalityBritish
StatusResigned
Appointed12 May 1993(3 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence AddressHoog Eind
2 Torquay Avenue Claremont 7700
South Africa
Foreign
Director NameMr John Bryan Marriott
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1993(3 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 December 2000)
RoleCompany Director
Correspondence Address7 Hawkins Hill
Little Sampford
Essex
CB10 2QW
Director NamePaul Harrison Bell
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(8 years, 7 months 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(9 years, 2 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(9 years, 2 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 NameMr Craig Thomas Pickard
NationalityCanadian
StatusResigned
Appointed31 March 1999(9 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 January 2001)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address36 Montague Avenue
Sanderstead
Surrey
CR2 9NH
Secretary NameAnne Patricia Munson
NationalityBritish
StatusResigned
Appointed17 January 2001(10 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 July 2003)
RoleCompany Director
Correspondence Address21 Nymans Close
Horsham
West Sussex
RH12 5JR
Secretary NameRakisons Registrars Limited (Corporation)
StatusResigned
Appointed16 March 1992(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 11 May 1993)
Correspondence Address47 Chancery Lane
London
WC2A 1NF

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-£32,632
Current Liabilities£32,632

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)
15 March 2004Return made up to 16/03/04; 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 (14 pages)
5 April 2003Return made up to 16/03/03; full list of members (5 pages)
28 March 2002Return made up to 16/03/02; full list of members (5 pages)
26 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 2001Secretary's particulars changed (1 page)
4 July 2001Full accounts made up to 31 August 2000 (13 pages)
13 June 2001Director resigned (1 page)
17 April 2001Return made up to 16/03/01; full list of members (6 pages)
1 March 2001Secretary resigned (1 page)
1 March 2001Location of register of members (1 page)
1 March 2001New director appointed (2 pages)
1 March 2001New secretary appointed (2 pages)
1 March 2001New director appointed (2 pages)
1 March 2001Registered office changed on 01/03/01 from: 122 minories london EC3N 1NT (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
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)
25 July 2000Full accounts made up to 31 August 1999 (13 pages)
25 July 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
3 June 1999New secretary appointed (2 pages)
8 April 1999Accounting reference date extended from 30/06/99 to 31/08/99 (1 page)
7 April 1999Return made up to 16/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 January 1999Full accounts made up to 30 June 1998 (13 pages)
29 September 1998New director appointed (2 pages)
7 September 1998Ad 21/08/98--------- £ si 740000@1=740000 £ ic 10000/750000 (2 pages)
7 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 September 1998£ nc 10000/750000 21/08/98 (2 pages)
28 April 1998Return made up to 16/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 July 1997Full accounts made up to 30 June 1996 (13 pages)
25 July 1997Full accounts made up to 30 June 1997 (13 pages)
8 June 1997Return made up to 16/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 June 1996Return made up to 16/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
6 December 1995Company name changed gray security services LIMITED\certificate issued on 07/12/95 (4 pages)
23 November 1995Registered office changed on 23/11/95 from: imperial house 6 wheler street london E1 6NR (1 page)
11 August 1995Return made up to 16/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)