Company NameMentor Security Products Ltd
Company StatusDissolved
Company Number03079065
CategoryPrivate Limited Company
Incorporation Date12 July 1995(28 years, 9 months ago)
Dissolution Date16 March 1999 (25 years, 1 month ago)

Directors

Director NameSteven Philip Browne
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(same day as company formation)
RoleSales Consultant
Correspondence AddressRushwood Post Office Road
Inkpen
Hungerford
Berkshire
RG17 9LU
Director NameMr Peter John Dearlove
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(same day as company formation)
RoleContracts Director
Correspondence AddressHoneypot Cottage
Hamstead Marshall
Newbury
Berkshire
RG20 0HP
Director NameMr Paul Slater Saban
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(same day as company formation)
RoleStonemason
Correspondence AddressTeazles Alton Lane
Four Marks
Alton
Hampshire
GU34 5AJ
Secretary NameMr Peter John Dearlove
NationalityBritish
StatusResigned
Appointed12 July 1995(same day as company formation)
RoleContracts Director
Correspondence AddressHoneypot Cottage
Hamstead Marshall
Newbury
Berkshire
RG20 0HP
Director NameStephen Manger
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(7 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 May 1996)
RoleEngineer
Correspondence Address18 Browning Avenue
Sutton
Surrey
SM1 3QU
Secretary NameRonald Morse
NationalityBritish
StatusResigned
Appointed28 February 1996(7 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 May 1996)
RoleSecretary
Correspondence Address6 Riverside Drive
Staines
Middlesex
TW18 3JN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 July 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMarket House
109 Guildford Street
Chertsey
Surrey
KT16 9AS
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey St Ann's
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

16 March 1999Final Gazette dissolved via compulsory strike-off (1 page)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
13 November 1997Director resigned (1 page)
14 April 1997Accounts for a dormant company made up to 31 July 1996 (6 pages)
14 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 August 1996Return made up to 12/07/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 June 1996Secretary resigned (2 pages)
28 June 1996Director resigned (1 page)
28 June 1996Director resigned (2 pages)
21 March 1996New secretary appointed (2 pages)
22 November 1995Ad 01/09/95--------- £ si 99@1=99 £ ic 2/101 (2 pages)
14 September 1995Secretary resigned (2 pages)
14 September 1995New director appointed (2 pages)
14 September 1995Director resigned (2 pages)
14 September 1995New secretary appointed;new director appointed (2 pages)
14 September 1995New director appointed (2 pages)
12 July 1995Incorporation (32 pages)