Company NameSecuricor Transport Limited
Company StatusDissolved
Company Number02822235
CategoryPrivate Limited Company
Incorporation Date27 May 1993(30 years, 11 months ago)
Dissolution Date19 June 2001 (22 years, 10 months ago)
Previous NameSecuricor Trakbak Limited

Business Activity

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

Directors

Secretary NameAnne Patricia Munson
NationalityBritish
StatusClosed
Appointed16 December 1993(6 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (closed 19 June 2001)
RoleSecretary
Correspondence Address21 Nymans Close
Horsham
West Sussex
RH12 5JR
Director NameIan David Roper
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1994(1 year, 2 months after company formation)
Appointment Duration6 years, 10 months (closed 19 June 2001)
RoleFinance Director
Correspondence Address25 High Mead Woodshaw
Wootton Bassett
Swindon
Wiltshire
SN4 8LW
Director NameMr Nigel Edward Griffiths
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2000(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 19 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 The Highway
Sutton
Surrey
SM2 5QT
Director NameMr Gary Christian
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(same day as company formation)
RoleProduct Development
Correspondence Address56 Malvern Road
Moordown
Bournemouth
Dorset
BH9 3AJ
Director NameChristopher John Dunton
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(same day as company formation)
RoleChartered Accountant
Correspondence Address45 Brookhouse Road
Barnt Green
Birmingham
West Midlands
B45 8JR
Director NameMr Stephen Henry Perham
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Field Common Lane
Walton On Thames
Surrey
KT12 3QD
Secretary NameChristopher John Dunton
NationalityBritish
StatusResigned
Appointed27 May 1993(same day as company formation)
RoleChartered Accountant
Correspondence Address45 Brookhouse Road
Barnt Green
Birmingham
West Midlands
B45 8JR
Director NameAndrew Bird
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(6 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 1997)
RoleCompany Director
Correspondence AddressThe Hollow
Beech Road Purley On Thames
Reading
Berkshire
RG8 8DS
Director NameMichael Anthony Kenneth Cooper
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(6 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 August 1994)
RoleManaging Director
Correspondence Address9 The Avenue
Datchet
Berkshire
SL3 9DH
Director NameMichael Geoffrey Wilkinson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(2 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address58 Vale Road
Worcester Park
Surrey
KT4 7EA
Director NameMr Andrew John Parker
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSunset House
Walpole Avenue
Chipstead
Surrey
CR5 3PN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

19 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2001Application for striking-off (1 page)
9 January 2001Director's particulars changed (1 page)
16 June 2000Full accounts made up to 30 September 1999 (10 pages)
5 May 2000Director resigned (1 page)
5 May 2000New director appointed (2 pages)
21 April 2000Return made up to 10/04/00; full list of members (6 pages)
22 July 1999Full accounts made up to 30 September 1998 (13 pages)
4 May 1999Return made up to 10/04/99; no change of members (5 pages)
24 July 1998Full accounts made up to 30 September 1997 (13 pages)
7 May 1998Return made up to 10/04/98; no change of members (5 pages)
30 July 1997Full accounts made up to 30 September 1996 (15 pages)
17 July 1997New director appointed (2 pages)
11 June 1997Director resigned (1 page)
13 February 1997New director appointed (2 pages)
29 July 1996Full accounts made up to 30 September 1995 (17 pages)
29 April 1996Return made up to 10/04/96; no change of members (5 pages)
19 October 1995New director appointed (4 pages)
31 May 1995Secretary's particulars changed (4 pages)
3 May 1995Return made up to 10/04/95; no change of members (8 pages)
27 March 1995Full accounts made up to 30 September 1994 (15 pages)