Company NameT Security Limited
Company StatusDissolved
Company Number02868878
CategoryPrivate Limited Company
Incorporation Date3 November 1993(30 years, 5 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)
Previous NamesRedpen Andy Limited and Tindall Security Limited

Business Activity

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

Directors

Director NameDavid Brian Pomfrett
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1993(1 month, 1 week after company formation)
Appointment Duration26 years, 3 months (closed 17 March 2020)
RoleElectrical Engineer
Correspondence Address20 Morice Road
Hoddesdon
Hertfordshire
EN11 9AX
Secretary NamePatricia Rosemary Pomfrett
NationalityBritish
StatusClosed
Appointed15 October 1996(2 years, 11 months after company formation)
Appointment Duration23 years, 5 months (closed 17 March 2020)
RoleCompany Director
Correspondence Address24 Girton Court
Russells Ride
Waltham Cross
Hertfordshire
EN8 8UE
Director NameMark Jones
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(same day as company formation)
RoleAccountant
Correspondence Address108 High Street
Stevenage
Hertfordshire
SG1 3DW
Secretary NameMichelle Elaine Dolley
NationalityBritish
StatusResigned
Appointed03 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address108 High Street
Stevenage
Hertfordshire
SG1 3DW
Director NameJennifer Joy Pomfrett
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 15 October 1996)
RoleAdministration Director
Correspondence Address7 The Spur
Wellsummer Way
Cheshunt
Hertfordshire
EN8 0UN
Secretary NameJennifer Joy Pomfrett
NationalityBritish
StatusResigned
Appointed16 December 1993(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 15 October 1996)
RoleAdministration Director
Correspondence Address7 The Spur
Wellsummer Way
Cheshunt
Hertfordshire
EN8 0UN

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year1996
Net Worth-£77,904
Cash£302
Current Liabilities£197,171

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

17 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
24 January 2001Registered office changed on 24/01/01 from: 4 dancastle court 14 arcadia avenue london N3 2HS (1 page)
24 January 2001Registered office changed on 24/01/01 from: 4 dancastle court 14 arcadia avenue london N3 2HS (1 page)
22 January 2001Appointment of a liquidator (1 page)
22 January 2001Appointment of a liquidator (1 page)
19 July 1999Order of court to wind up (1 page)
19 July 1999Order of court to wind up (1 page)
12 July 1999Court order notice of winding up (2 pages)
12 July 1999Court order notice of winding up (2 pages)
1 July 1999Appointment of a voluntary liquidator (1 page)
1 July 1999Appointment of a voluntary liquidator (1 page)
29 June 1999Registered office changed on 29/06/99 from: valentine & co 4 dancastle court 14 arcadia avenue london N3 2HS (1 page)
29 June 1999Registered office changed on 29/06/99 from: valentine & co 4 dancastle court 14 arcadia avenue london N3 2HS (1 page)
24 June 1999Statement of affairs (6 pages)
24 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 June 1999Statement of affairs (6 pages)
16 June 1999Registered office changed on 16/06/99 from: euro house 1394,high road london N20 9YZ (1 page)
16 June 1999Registered office changed on 16/06/99 from: euro house 1394,high road london N20 9YZ (1 page)
24 March 1999Return made up to 03/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1999Return made up to 03/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
22 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
17 December 1997Company name changed tindall security LIMITED\certificate issued on 18/12/97 (2 pages)
17 December 1997Company name changed tindall security LIMITED\certificate issued on 18/12/97 (2 pages)
10 November 1997Return made up to 03/11/97; no change of members (4 pages)
10 November 1997Return made up to 03/11/97; no change of members (4 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
23 January 1997Return made up to 03/11/96; no change of members (4 pages)
23 January 1997Return made up to 03/11/96; no change of members (4 pages)
23 January 1997Secretary resigned;director resigned (1 page)
23 January 1997New secretary appointed (2 pages)
23 January 1997Secretary resigned;director resigned (1 page)
23 January 1997New secretary appointed (2 pages)
23 August 1996Accounts for a small company made up to 31 December 1995 (18 pages)
23 August 1996Accounts for a small company made up to 31 December 1995 (18 pages)
22 November 1995Return made up to 03/11/95; full list of members (6 pages)
22 November 1995Return made up to 03/11/95; full list of members (6 pages)
21 November 1995Auditor's resignation (2 pages)
21 November 1995Auditor's resignation (2 pages)
15 November 1995Auditor's resignation (2 pages)
15 November 1995Auditor's resignation (2 pages)
11 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
11 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
16 June 1995Registered office changed on 16/06/95 from: unit 13 harforde court john tate road foxholes business park hertford hertfordshire SG13 7NN (1 page)
16 June 1995Registered office changed on 16/06/95 from: unit 13 harforde court john tate road foxholes business park hertford hertfordshire SG13 7NN (1 page)
17 January 1995Registered office changed on 17/01/95 from: unit 13 harforde court john tate road foxholes business park hertford SG13 7NW (1 page)
17 January 1995Return made up to 03/11/94; full list of members (5 pages)
17 January 1995Registered office changed on 17/01/95 from: unit 13 harforde court john tate road foxholes business park hertford SG13 7NW (1 page)
17 January 1995Return made up to 03/11/94; full list of members (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
22 November 1994Registered office changed on 22/11/94 from: unit 13 mead lane ind est mead lane hertford hertfordshire SG13 7BJ (1 page)
22 November 1994Registered office changed on 22/11/94 from: unit 13 mead lane ind est mead lane hertford hertfordshire SG13 7BJ (1 page)
9 February 1994Secretary resigned;new secretary appointed;new director appointed (2 pages)
9 February 1994Registered office changed on 09/02/94 from: 108 high street stevenage hertfordshire SG1 3DW (1 page)
9 February 1994Secretary resigned;new secretary appointed;new director appointed (2 pages)
9 February 1994Registered office changed on 09/02/94 from: 108 high street stevenage hertfordshire SG1 3DW (1 page)
7 February 1994Company name changed redpen andy LIMITED\certificate issued on 08/02/94 (2 pages)
7 February 1994Company name changed redpen andy LIMITED\certificate issued on 08/02/94 (2 pages)
3 November 1993Incorporation (21 pages)
3 November 1993Incorporation (21 pages)