Company NameSecureop Services Ltd
DirectorStephen John Woolford
Company StatusDissolved
Company Number03041878
CategoryPrivate Limited Company
Incorporation Date4 April 1995(29 years, 1 month ago)
Previous NameSafe Security Systems (MK) Ltd

Business Activity

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

Directors

Director NameStephen John Woolford
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1995(6 days after company formation)
Appointment Duration29 years
RoleSecurity Director
Correspondence Address4 Ashridge Close Windmill Hill
Bletchley
Milton Keynes
Buckinghamshire
MK3 7SE
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed04 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameDiane Woolford
NationalityBritish
StatusResigned
Appointed10 April 1995(6 days after company formation)
Appointment Duration1 year, 8 months (resigned 24 December 1996)
RoleSecretary
Correspondence Address4 Ashridge Close
Bletchley
Milton Keynes
Buckinghamshire
MK3 7SE
Director NameDiane Woolford
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 28 January 1996)
RoleCompany Director
Correspondence Address4 Ashridge Close
Bletchley
Milton Keynes
Buckinghamshire
MK3 7SE
Secretary NameJacqueline Mary Banister
NationalityBritish
StatusResigned
Appointed24 December 1996(1 year, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 02 May 1997)
RoleSecretary
Correspondence Address2 Brookside
Hodge Lea
Milton Keynes
Buckinghamshire
MK12 6JW

Location

Registered Address1st Floor Ancora House
76a Church Street
Weybridge
Surrey
KT13 8DL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

6 October 1999Dissolved (1 page)
6 July 1999Liquidators statement of receipts and payments (5 pages)
6 July 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
8 October 1998Withdrawal of application for striking off (1 page)
22 September 1998Statement of affairs (5 pages)
17 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 September 1998Appointment of a voluntary liquidator (1 page)
6 March 1998Application for striking-off (1 page)
27 October 1997Secretary resigned (1 page)
8 May 1997Particulars of mortgage/charge (2 pages)
12 March 1997Company name changed safe security systems (mk) LTD\certificate issued on 13/03/97 (3 pages)
11 March 1997Registered office changed on 11/03/97 from: 1ST floor 76A church street weybridge surrey KT13 8DL (1 page)
10 March 1997Registered office changed on 10/03/97 from: security house 5 drakes mews crownhill milton keynes bucks MK8 0ER (1 page)
25 January 1997Particulars of mortgage/charge (6 pages)
23 January 1997Secretary resigned (1 page)
6 January 1997New secretary appointed (2 pages)
14 August 1996Full accounts made up to 30 April 1996 (11 pages)
25 April 1996Return made up to 04/04/96; full list of members
  • 363(287) ‐ Registered office changed on 25/04/96
(6 pages)
15 February 1996Director resigned (1 page)
15 February 1996Registered office changed on 15/02/96 from: 1ST floor suite 39A leicester road salford lancs M7 0AS (1 page)
16 January 1996Particulars of mortgage/charge (3 pages)
15 September 1995New director appointed (2 pages)
9 May 1995Ad 10/04/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 May 1995New director appointed (2 pages)
9 May 1995New secretary appointed (2 pages)
18 April 1995Secretary resigned (2 pages)
18 April 1995Director resigned (2 pages)
4 April 1995Incorporation (22 pages)