Company NameWilson Lee Security Consultants Limited
Company StatusDissolved
Company Number03146660
CategoryPrivate Limited Company
Incorporation Date16 January 1996(28 years, 3 months ago)
Dissolution Date11 March 2003 (21 years, 2 months ago)
Previous NameKindscope Consultants Limited

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7524Public security, law & order
SIC 84240Public order and safety activities

Directors

Director NameSuzanne Angela Reuben
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1996(3 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 11 March 2003)
RoleSecretary
Correspondence Address4 Coachmans Lodge 24-26 Friern Park
London
N12 9DN
Director NameEsq Christopher Douglas Lee
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2001(5 years after company formation)
Appointment Duration2 years, 1 month (closed 11 March 2003)
RoleSecurity Consultant
Correspondence AddressReedham Court
199 Aveling Close
Purley
Surrey
CR8 4DY
Director NameStephen James Carey
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2001(5 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 11 March 2003)
RoleSecurity Consultant
Correspondence Address1 Meadow Avenue
Shirley
Croydon
CR0 7RS
Secretary NameSuzanne Angela Reuben
NationalityBritish
StatusClosed
Appointed03 January 2002(5 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 11 March 2003)
RoleSecurity Consutant
Correspondence Address4 Coachmans Lodge 24-26 Friern Park
London
N12 9DN
Director NameJanet Margaret Wilson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(3 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 25 January 2001)
RoleSecretary
Correspondence Address4 Coulsdon Place
Caterham
Surrey
CR3 5NL
Director NameMark Ian Wilson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(3 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 25 January 2001)
RolePrivate Investigator
Correspondence Address4 Coulsdon Place
Caterham
Surrey
CR3 5NL
Secretary NameJanet Margaret Wilson
NationalityBritish
StatusResigned
Appointed08 May 1996(3 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 02 April 1998)
RoleSecretary
Correspondence Address4 Coulsdon Place
Caterham
Surrey
CR3 5NL
Secretary NameJames Donoghue
NationalityBritish
StatusResigned
Appointed01 April 1998(2 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 January 2001)
RoleCompany Director
Correspondence AddressSeloduct House Station Road
Redhill
Surrey
RH1 1NF
Secretary NameRoy William Leavers
NationalityBritish
StatusResigned
Appointed25 January 2001(5 years after company formation)
Appointment Duration11 months, 1 week (resigned 03 January 2002)
RoleSecurity Consultant
Correspondence Address11 Follyfield Road
Banstead
Surrey
SM7 2LA
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed16 January 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed16 January 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressOld Bank House
342-344 London Road
Mitcham
Surrey
CR4 3ND
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2002First Gazette notice for voluntary strike-off (1 page)
15 October 2002Application for striking-off (1 page)
28 March 2002Return made up to 16/01/02; full list of members (7 pages)
7 February 2002Ad 19/09/01--------- £ si 9@1=9 £ ic 3/12 (2 pages)
2 February 2002Secretary resigned (1 page)
2 February 2002New secretary appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
4 May 2001Return made up to 16/01/01; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2001Secretary resigned (1 page)
4 May 2001New secretary appointed (2 pages)
13 February 2001Accounts for a dormant company made up to 31 January 2000 (1 page)
13 February 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
30 January 2001Director resigned (1 page)
30 January 2001Registered office changed on 30/01/01 from: redhill chambers high street redhill surrey RH1 1RJ (1 page)
30 January 2001New secretary appointed (2 pages)
30 January 2001Director resigned (1 page)
30 January 2001Secretary resigned (1 page)
30 January 2001New director appointed (2 pages)
23 January 2001Registered office changed on 23/01/01 from: seloduct house station road redhill surrey RH1 1NF (1 page)
18 February 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 December 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
1 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 May 1999Return made up to 16/01/99; no change of members (4 pages)
24 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 December 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
24 April 1998Return made up to 16/01/98; no change of members
  • 363(287) ‐ Registered office changed on 24/04/98
  • 363(288) ‐ Secretary resigned
(4 pages)
24 April 1998New secretary appointed (2 pages)
10 November 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
10 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1997Return made up to 16/01/97; full list of members (6 pages)
23 June 1996Memorandum and Articles of Association (11 pages)
23 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 June 1996Secretary resigned (1 page)
1 June 1996New director appointed (2 pages)
1 June 1996Registered office changed on 01/06/96 from: international house 31 church road hendon.london. NW4 4EB. (1 page)
1 June 1996Director resigned (1 page)
1 June 1996Ad 08/05/96--------- £ si 3@1=3 £ ic 2/5 (2 pages)
1 June 1996New director appointed (2 pages)
1 June 1996New secretary appointed;new director appointed (2 pages)
15 May 1996Company name changed kindscope consultants LIMITED\certificate issued on 16/05/96 (2 pages)
16 January 1996Incorporation (15 pages)