Company NameF.A.I. Security (UK) Limited
Company StatusDissolved
Company Number02989855
CategoryPrivate Limited Company
Incorporation Date14 November 1994(29 years, 5 months ago)
Dissolution Date13 January 1998 (26 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBradley David Cooper
Date of BirthMay 1959 (Born 65 years ago)
NationalityAustralian
StatusClosed
Appointed26 April 1995(5 months, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 13 January 1998)
RoleCompany Director
Correspondence Address255 Whale Beach Road
Whale Beach
Sydney
New South Wales
Australia
Director NameSharon Anne McDonald
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1995(1 year after company formation)
Appointment Duration2 years, 1 month (closed 13 January 1998)
RoleOperations
Correspondence Address23 Waterside Mews
Padiham
Burnley
Lancashire
BB12 8RS
Secretary NameSharon Anne McDonald
NationalityBritish
StatusClosed
Appointed05 December 1995(1 year after company formation)
Appointment Duration2 years, 1 month (closed 13 January 1998)
RoleOperations
Correspondence Address23 Waterside Mews
Padiham
Burnley
Lancashire
BB12 8RS
Director NameMark Gregory Whitaker
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAustralian
StatusClosed
Appointed26 February 1996(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 13 January 1998)
RoleAccountant
Correspondence Address7 Darley Street
Neutral Bay
New South Wales 2089
Australia
Director NameTerry James Youngman
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAustralian
StatusClosed
Appointed26 February 1996(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 13 January 1998)
RoleManager
Correspondence Address26 Manuka Circle
Cherrybrook
New South Wales 2126
Australia
Director NamePeter John Lynskey
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFairleigh Hinderton Lane
Neston
South Wirral
Cheshire
CH64 9QA
Wales
Secretary NameMrs Mary Kathleen Lynskey
NationalityBritish
StatusResigned
Appointed14 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairleigh
Hinderton Lane Neston
S Wirral
Cheshire
CH64 9QA
Wales
Director NamePaul Ernest Howard Wilson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(5 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 05 December 1995)
RoleCompany Director
Correspondence Address113 Croft Lane
Hollins
Bury
Lancashire
BL9 8QH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressFirst Floor
37/39 Lime Street
London
EC3M 7AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 January 1998Final Gazette dissolved via voluntary strike-off (1 page)
16 September 1997First Gazette notice for voluntary strike-off (1 page)
6 August 1997Application for striking-off (1 page)
26 November 1996Return made up to 14/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 September 1996Secretary's particulars changed;director's particulars changed (1 page)
2 July 1996Return made up to 14/11/95; full list of members (8 pages)
16 April 1996Location of register of members (non legible) (1 page)
16 April 1996Location of debenture register (non legible) (1 page)
12 March 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
12 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 1996New director appointed (2 pages)
5 March 1996New director appointed (2 pages)
19 January 1996Registered office changed on 19/01/96 from: level 1 south side anchorage 2 anchorage quay salford quays manchester M5 2YW (1 page)
19 January 1996Accounting reference date shortened from 30/04 to 30/06 (1 page)
18 December 1995Director resigned (2 pages)
18 December 1995New secretary appointed;new director appointed (2 pages)
29 June 1995Director resigned;new director appointed (2 pages)
29 June 1995Secretary resigned;new director appointed (2 pages)
31 May 1995Registered office changed on 31/05/95 from: 149 albany road coventry (1 page)