Company NameIron Mountain Secure Shredding Limited
Company StatusDissolved
Company Number03094610
CategoryPrivate Limited Company
Incorporation Date23 August 1995(28 years, 8 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Roderick Day
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2008(12 years, 11 months after company formation)
Appointment Duration8 years, 4 months (closed 15 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre 3rd Floor
Tooley Street
London
SE1 2TT
Director NameMr Simon Paul Golesworthy
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2009(14 years, 2 months after company formation)
Appointment Duration7 years (closed 15 November 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCottons Centre 3rd Floor
Tooley Street
London
SE1 2TT
Director NameMr Patrick John Keddy
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2012(17 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 15 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCottons Centre 3rd Floor
Tooley Street
London
SE1 2TT
Secretary NameMr Simon Patrick Moynihan
StatusClosed
Appointed14 January 2014(18 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 15 November 2016)
RoleCompany Director
Correspondence AddressCottons Centre 3rd Floor
Tooley Street
London
SE1 2TT
Director NameMr Simon Michael Pearce
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(1 month, 1 week after company formation)
Appointment Duration10 years, 2 months (resigned 01 December 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoon Coyne
Tower Hill Lane Coleman Green
St Albans
Hertfordshire
AL4 9BH
Director NameMr John Nigel Major McLean
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(1 month, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 02 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtholl House Church Lane Worplesdon
Guildford
Surrey
GU3 3RU
Secretary NameAndrew Christopher Berridge
NationalityBritish
StatusResigned
Appointed01 October 1995(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 25 November 1998)
RoleCompany Director
Correspondence AddressMooncoyne Tower Hill Lane
Sandridge
St Albans
Hertfordshire
AL4 9BH
Director NameRobert James Morgan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 01 March 2001)
RoleCompany Director
Correspondence Address23 St Georges Road
Twickenham
Middlesex
TW1 1QS
Director NameMr Alan Nigel Dix
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 April 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRowan House Longwater Lane
Finchampstead
Wokingham
Berkshire
RG40 4NX
Director NameMr Andrew Christopher Berridge
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(3 years, 3 months after company formation)
Appointment Duration7 years (resigned 01 December 2005)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Kingfisher Close
Wheathampstead
Hertfordshire
AL4 8JJ
Secretary NameMr Alan Nigel Dix
NationalityBritish
StatusResigned
Appointed25 November 1998(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan House Longwater Lane
Finchampstead
Wokingham
Berkshire
RG40 4NX
Secretary NameIan William Thompson
NationalityBritish
StatusResigned
Appointed07 April 2000(4 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 March 2001)
RoleCompany Director
Correspondence Address4 Berceau Walk
Watford
WD17 3BL
Director NameDavid Neil Tregarthen
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 January 2003)
RoleCompany Director
Correspondence AddressPoplars Farm
Aylesbury Road
Bierton
Buckinghamshire
HP22 5DT
Director NameKeith Pearson Charlton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(5 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 September 2001)
RoleExecutive Director
Correspondence AddressThatched Barn
Hanslope Road Castlethorpe
Milton Keynes
Northamptonshire
MK19 7HD
Secretary NameFiona Jayne Tyler
NationalityBritish
StatusResigned
Appointed01 March 2001(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 February 2003)
RoleCompany Director
Correspondence Address4 Brook Lane
Berkhamsted
Hertfordshire
HP4 1SX
Director NameLeslie James Davidson Cassells
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(6 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 26 June 2003)
RoleCompany Director
Correspondence AddressBridge Cottage
6 Hodges Lane
Kislingbury
Northamptonshire
NN7 4AJ
Director NameStephen Edward Booth
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(7 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrelayne Chalk Road
Loxwood
Billingshurst
West Sussex
RH14 0UD
Director NameMr Stephen Edward Booth
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(7 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrelayne Chalk Road
Loxwood
Billingshurst
West Sussex
RH14 0UD
Secretary NameRobert Layton
NationalityBritish
StatusResigned
Appointed10 February 2003(7 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 June 2003)
RoleCompany Director
Correspondence Address10 Cherry Hill
Old
Northampton
Northamptonshire
NN6 9EN
Secretary NameJames Edward Royston
NationalityBritish
StatusResigned
Appointed26 June 2003(7 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2005)
RoleCompany Director
Correspondence Address44 Claydown Way
Slip End
Bedfordshire
LU1 4DU
Director NameSian Jones
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(8 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 2005)
RoleSales Director
Correspondence Address13 Oakley Rise
Wilstead
Bedfordshire
MK45 3FD
Director NameJames Edward Royston
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(8 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 2005)
RoleFinancial Director
Correspondence Address44 Claydown Way
Slip End
Bedfordshire
LU1 4DU
Secretary NameAndrew Fordham
NationalityBritish
StatusResigned
Appointed30 November 2005(10 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressThe Granary Bears
Hay Farm Brookhay Lane
Lichfield
Staffordshire
WS13 8RG
Director NameMr Thomas Walter Campbell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2005(10 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 April 2009)
RoleCompany Director
Correspondence Address13 Warwick Gardens
Kensington
London
W14 8PH
Director NameMr John Prowse
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(10 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address317 Ongar Road
Brentwood
Essex
CM15 9HP
Secretary NameThomas Walter Campbell
NationalityBritish
StatusResigned
Appointed01 December 2005(10 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address34 Melbury Court
Kensington High Street
London
W8 6NH
Director NameMr Marc Duale
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed09 March 2007(11 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 October 2009)
RoleCompany Director
Correspondence Address6 Bentinck Mansions
12-16 Bentinck Street
London
W1U 2ER
Director NameMr Phillip John Price
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(11 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadway House
Chartridge
Chesham
Buckinghamshire
HP5 2TT
Secretary NameMr Joseph Lyon
NationalityBritish
StatusResigned
Appointed01 February 2008(12 years, 5 months after company formation)
Appointment Duration1 year (resigned 02 February 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 The Uplands
Gerrards Cross
Buckinghamshire
SL9 7JG
Secretary NameMr Christopher David George Thomas
NationalityBritish
StatusResigned
Appointed02 February 2009(13 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 January 2014)
RoleSecretary
Correspondence AddressCottons Centre 3rd Floor
Tooley Street
London
SE1 2TT
Director NameMr Peter Damian Eglinton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(13 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 December 2012)
RoleSvp Uk Ireland And Norway
Country of ResidenceEngland
Correspondence AddressCottons Centre 3rd Floor
Tooley Street
London
SE1 2TT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 August 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitesecure-destruction.co.uk
Telephone020 79391500
Telephone regionLondon

Location

Registered AddressCottons Centre 3rd Floor
Tooley Street
London
SE1 2TT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

1000 at £1Iron Mountain (Uk) LTD
50.00%
Ordinary A
1000 at £1Iron Mountain (Uk) LTD
50.00%
Ordinary B

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

16 February 2004Delivered on: 25 February 2004
Satisfied on: 23 December 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2016Compulsory strike-off action has been suspended (1 page)
4 May 2016Compulsory strike-off action has been suspended (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
2 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
2 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2,000
(6 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2,000
(6 pages)
27 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
27 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
20 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2,000
(6 pages)
20 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2,000
(6 pages)
30 January 2014Termination of appointment of Christopher Thomas as a secretary (1 page)
30 January 2014Appointment of Mr Simon Patrick Moynihan as a secretary (2 pages)
30 January 2014Appointment of Mr Simon Patrick Moynihan as a secretary (2 pages)
30 January 2014Termination of appointment of Christopher Thomas as a secretary (1 page)
23 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2,000
(6 pages)
23 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2,000
(6 pages)
22 October 2013Director's details changed for Patrick John Keddy on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Patrick John Keddy on 22 October 2013 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
18 December 2012Appointment of Patrick John Keddy as a director (2 pages)
18 December 2012Termination of appointment of Peter Eglinton as a director (1 page)
18 December 2012Termination of appointment of Peter Eglinton as a director (1 page)
18 December 2012Appointment of Patrick John Keddy as a director (2 pages)
12 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
22 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
22 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
10 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
13 April 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
13 April 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
14 October 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
14 October 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
8 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
8 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
14 June 2010Full accounts made up to 31 October 2009 (16 pages)
14 June 2010Full accounts made up to 31 October 2009 (16 pages)
25 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
25 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
4 November 2009Register inspection address has been changed (2 pages)
4 November 2009Register(s) moved to registered inspection location (2 pages)
4 November 2009Register inspection address has been changed (2 pages)
4 November 2009Register(s) moved to registered inspection location (2 pages)
2 November 2009Director's details changed for Mr Roderick Day on 19 October 2009 (2 pages)
2 November 2009Secretary's details changed for Mr Christopher David George Thomas on 19 October 2009 (1 page)
2 November 2009Appointment of Mr Simon Paul Golesworthy as a director (2 pages)
2 November 2009Secretary's details changed for Mr Christopher David George Thomas on 19 October 2009 (1 page)
2 November 2009Appointment of Mr Simon Paul Golesworthy as a director (2 pages)
2 November 2009Director's details changed for Mr Peter Eglinton on 19 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Roderick Day on 19 October 2009 (2 pages)
2 November 2009Termination of appointment of Marc Duale as a director (1 page)
2 November 2009Termination of appointment of Marc Duale as a director (1 page)
2 November 2009Director's details changed for Mr Peter Eglinton on 19 October 2009 (2 pages)
21 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
24 June 2009Full accounts made up to 31 October 2008 (18 pages)
24 June 2009Full accounts made up to 31 October 2008 (18 pages)
15 April 2009Director appointed mr peter eglinton (1 page)
15 April 2009Appointment terminated director thomas campbell (1 page)
15 April 2009Appointment terminated director thomas campbell (1 page)
15 April 2009Director appointed mr peter eglinton (1 page)
16 February 2009Appointment terminated secretary joseph lyon (1 page)
16 February 2009Secretary appointed mr christopher david george thomas (1 page)
16 February 2009Appointment terminated secretary joseph lyon (1 page)
16 February 2009Secretary appointed mr christopher david george thomas (1 page)
13 November 2008Return made up to 27/09/08; full list of members (4 pages)
13 November 2008Return made up to 27/09/08; full list of members (4 pages)
4 September 2008Director appointed mr roderick day (1 page)
4 September 2008Director appointed mr roderick day (1 page)
4 September 2008Director's change of particulars / thomas campbell / 04/09/2008 (2 pages)
4 September 2008Director's change of particulars / thomas campbell / 04/09/2008 (2 pages)
3 September 2008Appointment terminated director phillip price (1 page)
3 September 2008Appointment terminated director phillip price (1 page)
1 September 2008Full accounts made up to 31 October 2007 (19 pages)
1 September 2008Full accounts made up to 31 October 2007 (19 pages)
24 April 2008Appointment terminated secretary andrew fordham (1 page)
24 April 2008Appointment terminated secretary thomas campbell (1 page)
24 April 2008Secretary appointed mr joseph lyon (1 page)
24 April 2008Appointment terminated secretary andrew fordham (1 page)
24 April 2008Secretary appointed mr joseph lyon (1 page)
24 April 2008Appointment terminated secretary thomas campbell (1 page)
4 December 2007Return made up to 27/09/07; full list of members (4 pages)
4 December 2007Return made up to 27/09/07; full list of members (4 pages)
3 December 2007Return made up to 27/09/06; full list of members (3 pages)
3 December 2007Return made up to 27/09/06; full list of members (3 pages)
12 September 2007Group of companies' accounts made up to 31 October 2006 (21 pages)
12 September 2007Group of companies' accounts made up to 31 October 2006 (21 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
7 March 2006Group of companies' accounts made up to 30 June 2005 (23 pages)
7 March 2006Group of companies' accounts made up to 30 June 2005 (23 pages)
23 February 2006Company name changed secure destruction LIMITED\certificate issued on 23/02/06 (2 pages)
23 February 2006Company name changed secure destruction LIMITED\certificate issued on 23/02/06 (2 pages)
21 February 2006New secretary appointed;new director appointed (3 pages)
21 February 2006New secretary appointed;new director appointed (3 pages)
7 February 2006Accounting reference date extended from 30/06/06 to 31/10/06 (1 page)
7 February 2006New director appointed (3 pages)
7 February 2006Accounting reference date extended from 30/06/06 to 31/10/06 (1 page)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (3 pages)
7 February 2006Director resigned (1 page)
1 February 2006New secretary appointed (1 page)
1 February 2006Secretary resigned (1 page)
1 February 2006New secretary appointed (1 page)
1 February 2006Secretary resigned (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2005Secretary resigned;director resigned (1 page)
16 December 2005Secretary resigned;director resigned (1 page)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
16 December 2005Registered office changed on 16/12/05 from: james arthur house 90 camford way luton bedfordshire LU3 3AN (1 page)
16 December 2005Director resigned (1 page)
16 December 2005Registered office changed on 16/12/05 from: james arthur house 90 camford way luton bedfordshire LU3 3AN (1 page)
19 October 2005Return made up to 27/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
19 October 2005Return made up to 27/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
6 January 2005Group of companies' accounts made up to 30 June 2004 (22 pages)
6 January 2005Group of companies' accounts made up to 30 June 2004 (22 pages)
12 October 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 October 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004Memorandum and Articles of Association (9 pages)
22 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 July 2004New director appointed (2 pages)
22 July 2004Memorandum and Articles of Association (9 pages)
20 April 2004Group of companies' accounts made up to 30 June 2003 (22 pages)
20 April 2004Group of companies' accounts made up to 30 June 2003 (22 pages)
25 February 2004Particulars of mortgage/charge (9 pages)
25 February 2004Particulars of mortgage/charge (9 pages)
14 October 2003Return made up to 27/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 October 2003Return made up to 27/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 July 2003Memorandum and Articles of Association (9 pages)
18 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 July 2003Memorandum and Articles of Association (9 pages)
11 July 2003Company name changed hays secure destruction LIMITED\certificate issued on 11/07/03 (2 pages)
11 July 2003Company name changed hays secure destruction LIMITED\certificate issued on 11/07/03 (2 pages)
8 July 2003New secretary appointed (2 pages)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Secretary resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Secretary resigned (1 page)
8 July 2003Registered office changed on 08/07/03 from: hays house millmead guildford surrey GU2 4HJ (1 page)
8 July 2003New secretary appointed (2 pages)
8 July 2003Registered office changed on 08/07/03 from: hays house millmead guildford surrey GU2 4HJ (1 page)
8 July 2003Director resigned (1 page)
2 May 2003Group of companies' accounts made up to 30 June 2002 (23 pages)
2 May 2003Group of companies' accounts made up to 30 June 2002 (23 pages)
4 March 2003Location of register of members (1 page)
4 March 2003New secretary appointed (1 page)
4 March 2003Director resigned (1 page)
4 March 2003Secretary resigned (1 page)
4 March 2003New secretary appointed (1 page)
4 March 2003Secretary resigned (1 page)
4 March 2003Director resigned (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003Location of register of members (1 page)
11 October 2002Return made up to 27/09/02; full list of members (6 pages)
11 October 2002Return made up to 27/09/02; full list of members (6 pages)
12 June 2002Group of companies' accounts made up to 30 June 2001 (19 pages)
12 June 2002Group of companies' accounts made up to 30 June 2001 (19 pages)
1 March 2002Group of companies' accounts made up to 30 June 2000 (19 pages)
1 March 2002Group of companies' accounts made up to 30 June 2000 (19 pages)
18 October 2001Return made up to 27/09/01; full list of members (7 pages)
18 October 2001Return made up to 27/09/01; full list of members (7 pages)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
4 September 2001Return made up to 23/08/01; full list of members (7 pages)
4 September 2001Return made up to 23/08/01; full list of members (7 pages)
29 August 2001Director's particulars changed (1 page)
29 August 2001Director's particulars changed (1 page)
15 March 2001New secretary appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New secretary appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001Director resigned (1 page)
15 March 2001Secretary resigned (1 page)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001Director resigned (1 page)
15 March 2001Secretary resigned (1 page)
12 February 2001Registered office changed on 12/02/01 from: hays house millmead guildford surrey GU2 4HJ (1 page)
12 February 2001Registered office changed on 12/02/01 from: hays house millmead guildford surrey GU2 4HJ (1 page)
30 August 2000Return made up to 23/08/00; full list of members
  • 363(287) ‐ Registered office changed on 30/08/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2000Return made up to 23/08/00; full list of members
  • 363(287) ‐ Registered office changed on 30/08/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2000New secretary appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000Secretary resigned;director resigned (1 page)
22 June 2000New secretary appointed (2 pages)
22 June 2000Secretary resigned;director resigned (1 page)
3 April 2000Full group accounts made up to 30 June 1999 (23 pages)
3 April 2000Full group accounts made up to 30 June 1999 (23 pages)
16 November 1999Return made up to 27/09/99; no change of members (7 pages)
16 November 1999Return made up to 27/09/99; no change of members (7 pages)
15 September 1999Return made up to 23/08/99; full list of members (7 pages)
15 September 1999Location of register of members (1 page)
15 September 1999Return made up to 23/08/99; full list of members (7 pages)
15 September 1999Location of register of members (1 page)
5 July 1999Auditor's resignation (1 page)
5 July 1999Auditor's resignation (1 page)
21 December 1998Return made up to 23/08/98; no change of members (4 pages)
21 December 1998Return made up to 23/08/98; no change of members (4 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
8 December 1998Memorandum and Articles of Association (11 pages)
8 December 1998Company name changed secure environmental services li mited\certificate issued on 08/12/98 (2 pages)
8 December 1998Company name changed secure environmental services li mited\certificate issued on 08/12/98 (2 pages)
8 December 1998Memorandum and Articles of Association (11 pages)
3 December 1998New director appointed (2 pages)
3 December 1998Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
3 December 1998Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
3 December 1998Registered office changed on 03/12/98 from: pearce house acrewood way st albans hertfordshire (1 page)
3 December 1998New secretary appointed (2 pages)
3 December 1998New director appointed (2 pages)
3 December 1998Registered office changed on 03/12/98 from: pearce house acrewood way st albans hertfordshire (1 page)
3 December 1998Secretary resigned (1 page)
3 December 1998New director appointed (2 pages)
3 December 1998New secretary appointed (2 pages)
3 December 1998Secretary resigned (1 page)
3 December 1998New director appointed (2 pages)
14 September 1998Director's particulars changed (1 page)
14 September 1998Director's particulars changed (1 page)
6 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
29 December 1997Director's particulars changed (1 page)
29 December 1997Director's particulars changed (1 page)
12 October 1997Return made up to 23/08/97; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
12 October 1997Return made up to 23/08/97; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
6 July 1997New director appointed (3 pages)
6 July 1997New director appointed (3 pages)
6 July 1997Return made up to 23/08/96; full list of members (6 pages)
6 July 1997Return made up to 23/08/96; full list of members (6 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
4 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
4 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
4 June 1996Ad 25/03/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 June 1996Ad 25/03/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 April 1996Registered office changed on 29/04/96 from: pearce house acrewood way st albans hertfordshire AL4 0JY (1 page)
29 April 1996Registered office changed on 29/04/96 from: pearce house acrewood way st albans hertfordshire AL4 0JY (1 page)
25 April 1996Accounting reference date notified as 31/03 (1 page)
25 April 1996Accounting reference date notified as 31/03 (1 page)
2 November 1995Secretary resigned (2 pages)
2 November 1995New secretary appointed (2 pages)
2 November 1995Registered office changed on 02/11/95 from: 12 york place leeds LS1 2DS (1 page)
2 November 1995Memorandum and Articles of Association (8 pages)
2 November 1995New director appointed (2 pages)
2 November 1995Secretary resigned (2 pages)
2 November 1995Director resigned (2 pages)
2 November 1995New director appointed (2 pages)
2 November 1995Memorandum and Articles of Association (8 pages)
2 November 1995Director resigned (2 pages)
2 November 1995New secretary appointed (2 pages)
2 November 1995Registered office changed on 02/11/95 from: 12 york place leeds LS1 2DS (1 page)
2 November 1995New director appointed (6 pages)
2 November 1995New director appointed (6 pages)
18 September 1995Company name changed borderdeck LIMITED\certificate issued on 19/09/95 (2 pages)
18 September 1995Company name changed borderdeck LIMITED\certificate issued on 19/09/95 (2 pages)
23 August 1995Incorporation (20 pages)
23 August 1995Incorporation (20 pages)