Company NameSecure-It UK Limited
Company StatusDissolved
Company Number02723381
CategoryPrivate Limited Company
Incorporation Date16 June 1992(31 years, 10 months ago)
Dissolution Date16 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

Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusClosed
Appointed28 February 2002(9 years, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 16 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2003(11 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 16 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
Appointed29 October 2003(11 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 16 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameRobert Michael Bartsch
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(same day as company formation)
RoleTechnical Manager
Correspondence AddressThe Bees 3 Orchard Lane
Brimscombe
Stroud
Gloucestershire
GL5 2QS
Wales
Director NameAndrew Timothy Colley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(same day as company formation)
RoleSales Manager
Correspondence Address16 Woodfields
Christleton
Chester
Cheshire
CH3 7AX
Wales
Director NameGeoffrey George Colley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(same day as company formation)
RoleSales Manager
Correspondence Address35 Longfellow Avenue
Ewloe
Deeside
Clwyd
CH5 3TJ
Wales
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameRobert Michael Bartsch
NationalityBritish
StatusResigned
Appointed16 June 1992(same day as company formation)
RoleTechnical Manager
Correspondence AddressThe Bees 3 Orchard Lane
Brimscombe
Stroud
Gloucestershire
GL5 2QS
Wales
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed16 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameMrs Vivienne Irene Colley
NationalityBritish
StatusResigned
Appointed19 January 1993(7 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 21 December 1998)
RoleCompany Director
Correspondence Address16 Woodfields
Christleton
Chester
Cheshire
CH3 7AX
Wales
Director NameMrs Susan Anne Milnes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(6 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address14 Old Barn Close
Alwoodley
Leeds
West Yorkshire
LS17 7BT
Secretary NameMr Terence William Godfray
NationalityBritish
StatusResigned
Appointed21 December 1998(6 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Director NameJoseph Mathieson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(6 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressShalimar
Gosford Road
Longniddry
East Lothian
EH32 0LF
Scotland
Director NameDavid Edward Roberts
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(6 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 October 2003)
RoleFinance Director
Correspondence Address5 Garricks Villa
Hampton Court Road
Hampton
Middlesex
TW12 2EJ
Director NameAlexander Samuel McNutt
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(6 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 October 2003)
RoleManaging Director
Correspondence Address8 Wood Aven Drive
Stewartfield
East Kilbride
Lanarkshire
G74 4UE
Scotland

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, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

16 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2009First Gazette notice for voluntary strike-off (1 page)
19 February 2009Application for striking-off (1 page)
4 July 2008Return made up to 16/06/08; full list of members (3 pages)
25 June 2008Location of register of members (1 page)
2 May 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
3 July 2007Return made up to 16/06/07; full list of members (2 pages)
2 July 2007Location of register of members (1 page)
5 July 2006Return made up to 16/06/06; full list of members (2 pages)
8 February 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
15 November 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
20 July 2004Return made up to 16/06/04; full list of members (7 pages)
23 February 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
13 January 2004Director's particulars changed (1 page)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (1 page)
21 November 2003New director appointed (1 page)
21 November 2003Director resigned (1 page)
7 July 2003Return made up to 16/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
27 November 2002Location of register of members (1 page)
5 September 2002Director's particulars changed (1 page)
26 July 2002Accounts for a dormant company made up to 23 September 2001 (7 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page)
6 March 2002Secretary resigned (1 page)
17 January 2002Location of register of members (1 page)
8 January 2002Memorandum and Articles of Association (6 pages)
28 November 2001Director resigned (1 page)
18 September 2001Location of register of members (1 page)
21 June 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2001Director's particulars changed (1 page)
27 December 2000Accounts for a dormant company made up to 24 September 2000 (4 pages)
29 June 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
20 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 December 1999Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page)
30 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
24 June 1999Return made up to 16/06/99; full list of members (8 pages)
23 April 1999New director appointed (3 pages)
22 April 1999Director resigned (1 page)
15 February 1999Declaration of satisfaction of mortgage/charge (1 page)
11 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 1999New director appointed (3 pages)
27 January 1999New director appointed (3 pages)
21 January 1999Accounting reference date extended from 30/09/98 to 31/01/99 (1 page)
6 January 1999Secretary resigned (1 page)
6 January 1999New secretary appointed (2 pages)
30 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
24 December 1998New director appointed (2 pages)
24 December 1998Director resigned (1 page)
24 December 1998Auditor's resignation (1 page)
24 December 1998Director resigned (1 page)
24 December 1998Registered office changed on 24/12/98 from: jackson court manor lane hawarden chester. CH5 3PP (1 page)
24 December 1998Accounting reference date shortened from 30/11/98 to 30/09/98 (1 page)
14 April 1998Accounts for a small company made up to 30 November 1997 (7 pages)
24 December 1997Declaration of satisfaction of mortgage/charge (4 pages)
28 August 1997Particulars of mortgage/charge (3 pages)
9 July 1997Return made up to 16/06/97; full list of members (6 pages)
7 February 1997Accounts for a small company made up to 30 November 1996 (7 pages)
30 September 1996Accounts for a small company made up to 30 November 1995 (7 pages)
30 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 1996Return made up to 16/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/07/96
(4 pages)
6 April 1995Accounts for a small company made up to 30 November 1994 (6 pages)