Company NameSecurity Business Skills Limited
Company StatusDissolved
Company Number02915809
CategoryPrivate Limited Company
Incorporation Date5 April 1994(30 years, 1 month ago)
Dissolution Date26 June 2007 (16 years, 10 months ago)
Previous NameJoltflex Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Trevor Syrad
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1994(3 days after company formation)
Appointment Duration13 years, 2 months (closed 26 June 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHeadland
Harping Hill, Piddinghoe
Newhaven
East Sussex
BN9 9AJ
Director NameMaj Stuart Lawrence Syrad
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1998(3 years, 12 months after company formation)
Appointment Duration9 years, 2 months (closed 26 June 2007)
RoleCompany Director
Correspondence AddressBlossoms
3 Barn Road Broadstone
Poole
Dorset
BH18 8NH
Secretary NameMr John Trevor Syrad
NationalityBritish
StatusClosed
Appointed31 March 1998(3 years, 12 months after company formation)
Appointment Duration9 years, 2 months (closed 26 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeadland
Harping Hill, Piddinghoe
Newhaven
East Sussex
BN9 9AJ
Secretary NameMr Charles Graham Weeks
NationalityBritish
StatusResigned
Appointed08 April 1994(3 days after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 1998)
RoleAccountant
Correspondence Address70 Wakemans Copse Pangbourne Road
Upper Basildon
Reading
Berkshire
RG8 8JE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 April 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressChristmas Cottage
St Georges Avenue
Weybridge
Surrey
KT13 0BS
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,114
Cash£939
Current Liabilities£355

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2007First Gazette notice for voluntary strike-off (1 page)
22 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
16 May 2006Return made up to 05/04/06; full list of members (7 pages)
22 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 May 2005Return made up to 05/04/05; full list of members (2 pages)
8 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
14 April 2004Return made up to 05/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
17 April 2003Return made up to 05/04/03; full list of members (7 pages)
4 September 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
18 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
13 April 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
5 June 2000£ nc 1000/10000 12/08/94 (1 page)
13 April 2000Return made up to 05/04/00; full list of members (6 pages)
7 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
28 May 1999Return made up to 05/04/99; no change of members
  • 363(287) ‐ Registered office changed on 28/05/99
(4 pages)
23 April 1999Full accounts made up to 30 April 1998 (12 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New secretary appointed (2 pages)
14 May 1998Return made up to 05/04/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 January 1998Full accounts made up to 30 April 1997 (12 pages)
6 July 1997Return made up to 05/04/97; no change of members (4 pages)
1 April 1996Full accounts made up to 30 April 1995 (12 pages)
16 August 1995Return made up to 05/04/95; full list of members (6 pages)