Company NameGDT Security Limited
Company StatusDissolved
Company Number02975690
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 6 months ago)
Dissolution Date13 September 2005 (18 years, 7 months ago)
Previous NameBalafarm Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Andrew White
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1995(3 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months (closed 13 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Balliol Road
Bicester
Oxfordshire
OX6 7HP
Secretary NameAngela White
NationalityBritish
StatusClosed
Appointed01 January 2004(9 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 13 September 2005)
RoleCompany Director
Correspondence Address36balliol Road
Bicester
Oxfordshire
OX26 4HP
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed06 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameJohn Ayers
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(3 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 01 January 2002)
RoleCompany Director
Correspondence AddressUpper Style
Bickington
Barnstaple
Devon
EX31 2JG
Director NameMr Anthony Daniel Hurley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(3 months, 3 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 01 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cardiff Road
Hanwell
London
W7 2BW
Secretary NameMr David Andrew White
NationalityBritish
StatusResigned
Appointed27 January 1995(3 months, 3 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 01 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Balliol Road
Bicester
Oxfordshire
OX6 7HP
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address4 Broadway
North Orbital Road, Denham
Uxbridge
Middlesex
UB9 5HB
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaDenham Green

Financials

Year2014
Net Worth-£1,048
Cash£2,195
Current Liabilities£3,243

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

13 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2005First Gazette notice for voluntary strike-off (1 page)
21 April 2005Application for striking-off (1 page)
1 April 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
18 October 2004Return made up to 06/10/04; full list of members (6 pages)
25 February 2004Director resigned (1 page)
25 February 2004Secretary resigned (1 page)
25 February 2004Accounts for a dormant company made up to 31 May 2003 (8 pages)
25 February 2004New secretary appointed (2 pages)
10 October 2003Return made up to 06/10/03; full list of members (7 pages)
12 November 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
6 November 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 April 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
22 October 2001Return made up to 06/10/01; full list of members (6 pages)
12 June 2001Director's particulars changed (1 page)
12 June 2001Director's particulars changed (1 page)
13 April 2001Full accounts made up to 31 May 2000 (8 pages)
10 October 2000Return made up to 06/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2000Full accounts made up to 31 May 1999 (8 pages)
17 February 2000Registered office changed on 17/02/00 from: suite one charles house bridge road southall middlesex UB2 4BD (1 page)
30 November 1999Return made up to 06/10/99; no change of members (5 pages)
6 April 1999Full accounts made up to 31 May 1998 (8 pages)
15 October 1998Return made up to 06/10/98; full list of members (5 pages)
1 April 1998Full accounts made up to 31 May 1997 (8 pages)
16 October 1997Return made up to 06/10/97; no change of members (4 pages)
25 April 1997Registered office changed on 25/04/97 from: windmill business centre windmill lane southall middlesex UB2 4NJ (1 page)
21 January 1997Full accounts made up to 31 May 1996 (9 pages)
17 October 1996Return made up to 06/10/96; no change of members (5 pages)
1 April 1996Full accounts made up to 31 May 1995 (8 pages)
19 May 1995Accounting reference date notified as 31/05 (1 page)