Company NameBrook Security Services Limited
Company StatusDissolved
Company Number03046424
CategoryPrivate Limited Company
Incorporation Date18 April 1995(29 years ago)
Dissolution Date9 June 2009 (14 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(6 years, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 09 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr David Leo Kaye
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(6 years, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 09 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusClosed
Appointed28 February 2002(6 years, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 09 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameStephen William Payne
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(same day as company formation)
RoleManaging Director
Correspondence Address75 Falcons Way
Shrewsbury
Shropshire
SY3 8ZG
Wales
Secretary NameJane Patricia Payne
NationalityBritish
StatusResigned
Appointed18 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address75 Falcons Way
Shrewsbury
Shropshire
SY3 8ZG
Wales
Director NameMr William Edwards
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(2 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 17 February 1999)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Cottage
Maesbrook
Oswestry
Salop
SY10 8QW
Wales
Director NameJohn Derek Hughes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(2 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 17 February 1999)
RoleSales Director
Correspondence AddressGlencoed Cross Street
Pentre
Wrexham
Clwyd
LL14 5AN
Wales
Director NameJane Patricia Payne
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(2 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 17 February 1999)
RoleSecretary
Correspondence Address75 Falcons Way
Shrewsbury
Shropshire
SY3 8ZG
Wales
Director NameJoseph Mathieson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(3 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressShalimar
Gosford Road
Longniddry
East Lothian
EH32 0LF
Scotland
Director NameMr David Edward Roberts
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(3 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 July 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGlan Aber
Llanasa
Flintshire
CH8 9NE
Wales
Secretary NameMr Terence William Godfray
NationalityBritish
StatusResigned
Appointed17 February 1999(3 years, 10 months after company formation)
Appointment Duration3 years (resigned 28 February 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Director NameAlexander Samuel McNutt
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(3 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 July 2001)
RoleCompany Director
Correspondence Address8 Wood Aven Drive
Stewartfield
East Kilbride
Lanarkshire
G74 4UE
Scotland
Director NameMr Terence William Godfray
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(6 years, 2 months after company formation)
Appointment Duration8 months (resigned 28 February 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Director NameMs Jane Radford
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(6 years, 2 months after company formation)
Appointment Duration8 months (resigned 28 February 2002)
RoleOperations Manager
Correspondence Address49 Chilcombe Way
Lower Earley
Reading
Berkshire
RG6 3DA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
11 February 2009Application for striking-off (1 page)
5 September 2008Return made up to 18/04/08; full list of members (3 pages)
16 May 2008Location of register of members (1 page)
20 February 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
25 April 2007Return made up to 18/04/07; full list of members (2 pages)
25 April 2007Location of register of members (1 page)
15 November 2006Accounts for a dormant company made up to 30 September 2006 (5 pages)
25 April 2006Return made up to 18/04/06; full list of members (2 pages)
21 December 2005Accounts for a dormant company made up to 30 September 2005 (5 pages)
3 May 2005Return made up to 18/04/05; full list of members (2 pages)
28 October 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
24 May 2004Return made up to 18/04/04; full list of members (7 pages)
18 February 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
12 January 2004Director's particulars changed (1 page)
22 May 2003Return made up to 18/04/03; full list of members (7 pages)
18 April 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
27 November 2002Location of register of members (1 page)
23 April 2002Return made up to 18/04/02; full list of members (7 pages)
23 April 2002New director appointed (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Secretary resigned;director resigned (1 page)
6 March 2002New secretary appointed (2 pages)
6 March 2002New secretary appointed;new director appointed (2 pages)
6 March 2002Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page)
17 January 2002Location of register of members (1 page)
11 December 2001Accounts for a dormant company made up to 30 September 2001 (5 pages)
11 September 2001Location of register of members (1 page)
31 July 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
12 July 2001New director appointed (7 pages)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
12 July 2001New director appointed (7 pages)
3 May 2001Director's particulars changed (1 page)
25 April 2001Return made up to 18/04/01; full list of members (6 pages)
1 August 2000Full accounts made up to 30 September 1999 (14 pages)
16 May 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 1999New director appointed (3 pages)
22 April 1999Director resigned (1 page)
25 March 1999Registered office changed on 25/03/99 from: 1 oakfield centre copthorne shrewsbury shropshire SY3 8BD (1 page)
25 March 1999Registered office changed on 25/03/99 from: security house the summit hanworth road sunbury on thames middlesex TW16 5DE (1 page)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999New director appointed (3 pages)
19 March 1999Secretary resigned;director resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999New director appointed (3 pages)
18 March 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
5 March 1999New secretary appointed (2 pages)
26 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
19 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
21 April 1998Return made up to 18/04/98; no change of members (4 pages)
13 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
15 May 1997Return made up to 09/04/97; no change of members (4 pages)
24 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
4 April 1996Return made up to 18/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1995Particulars of contract relating to shares (4 pages)
22 September 1995Ad 27/07/95--------- £ si 998@1 (2 pages)
4 September 1995Ad 27/07/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 July 1995New director appointed (2 pages)
25 July 1995New director appointed (2 pages)
25 July 1995New director appointed (2 pages)
22 July 1995Particulars of mortgage/charge (4 pages)
17 May 1995Accounting reference date notified as 30/06 (1 page)
20 April 1995Secretary resigned (2 pages)