Company NameSecurities Guarantee Company Limited
Company StatusDissolved
Company Number02701103
CategoryPrivate Limited Company
Incorporation Date26 March 1992(32 years, 1 month ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)

Business Activity

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

Directors

Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1998(6 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 03 June 2003)
RoleDirector Admin Services
Correspondence AddressSkurrays
Petteridge Lane
Matfield
Kent
TN12 7LT
Director NameJohn Lawrence Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1998(6 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 03 June 2003)
RoleChmn Management Services
Correspondence AddressBramley Farm House
Romford Road Pembury
Tunbridge Wells
Kent
TN2 4BA
Director NameDavid Neil Wall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1998(6 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 03 June 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWythburn
3 Park Avenue
St Albans
Hertfordshire
AL1 4PB
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed17 May 1999(7 years, 1 month after company formation)
Appointment Duration4 years (closed 03 June 2003)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr Peter Geoffrey Nevil Johnson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address39 Grosvenor Park
London
SE5 0NH
Director NameStephen Leslie Wenman
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(same day as company formation)
RoleInsurance Broker
Correspondence Address11 Norfolk House
Trig Lane
London
EC4V 3QQ
Secretary NameMr Peter Geoffrey Nevil Johnson
NationalityBritish
StatusResigned
Appointed26 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Grosvenor Park
London
SE5 0NH
Director NameMr Peter Steele Christie
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1997)
RoleInsurance Broker
Correspondence Address36 Lonsdale Square
Islington
London
N1 1EW
Director NameMichael Keith Rossor
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(3 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 August 1996)
RoleChartered Accountant
Correspondence Address72 Links Way
Eden Park
Beckenham
Kent
BR3 3DQ
Secretary NameMr Nicholas Aspinall
NationalityBritish
StatusResigned
Appointed15 September 1995(3 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 May 1999)
RoleSecretary
Correspondence Address45 Southdean Gardens
Wimbledon
London
SW19 6NT
Director NameWilliam Henry Kenneth Simpson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(4 years, 8 months after company formation)
Appointment Duration8 months (resigned 20 August 1997)
RoleAccountant
Correspondence AddressBratton Hill Slough Lane
Buckland
Betchworth
Surrey
RH3 7BJ
Director NameTimothy John Sheppard
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1998)
RoleInsurance Broker
Correspondence Address107 Norsey View Drive
Billericay
Essex
CM12 0QU
Director NameJulian Victor Frow Roberts
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(5 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 1998)
RoleAccountant
Correspondence Address27 Fairway
Merrow
Guildford
Surrey
GU1 2XJ
Director NameAlan Edward Hough
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(6 years, 6 months after company formation)
Appointment Duration3 months (resigned 31 December 1998)
RoleAccountant
Correspondence Address3 The Copse
Billericay
Essex
CM12 0NR

Location

Registered AddressOrbital House
20 Eastern Road
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
6 January 2003Application for striking-off (1 page)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
12 April 2002Return made up to 26/03/02; full list of members (6 pages)
11 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
11 April 2001Return made up to 26/03/01; full list of members (6 pages)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
12 May 2000Return made up to 26/03/00; no change of members (8 pages)
4 February 2000Accounts for a dormant company made up to 31 December 1998 (3 pages)
4 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
4 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
17 January 2000Registered office changed on 17/01/00 from: 8 devonshire square london EC2M 4PL (1 page)
4 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
22 July 1999Secretary's particulars changed (1 page)
21 May 1999Secretary resigned (1 page)
21 May 1999New secretary appointed (2 pages)
19 April 1999Return made up to 26/03/99; full list of members (14 pages)
12 February 1999New director appointed (4 pages)
10 February 1999Director resigned (1 page)
10 February 1999New director appointed (6 pages)
10 February 1999Director resigned (1 page)
10 February 1999New director appointed (4 pages)
20 January 1999Accounts for a dormant company made up to 30 September 1997 (4 pages)
19 November 1998New director appointed (2 pages)
19 October 1998Director resigned (1 page)
5 October 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
11 April 1998Return made up to 26/03/98; full list of members (10 pages)
6 March 1998New director appointed (2 pages)
2 March 1998Director resigned (1 page)
22 August 1997New director appointed (2 pages)
16 May 1997Return made up to 26/03/97; full list of members (6 pages)
9 January 1997New director appointed (2 pages)
12 September 1996Director resigned (1 page)
9 July 1996Return made up to 26/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1996Full accounts made up to 30 September 1995 (7 pages)
13 December 1995Full accounts made up to 31 March 1995 (7 pages)
24 October 1995Accounting reference date shortened from 31/03 to 30/09 (1 page)
24 October 1995Registered office changed on 24/10/95 from: america house 2 america square london EC3N 2SR (1 page)
24 October 1995Secretary resigned (2 pages)
24 October 1995New secretary appointed (2 pages)
27 September 1995New director appointed (2 pages)
27 September 1995New director appointed (2 pages)
11 April 1995Return made up to 26/03/95; full list of members (14 pages)