Company NameShield Electronic Security Systems Ltd
Company StatusDissolved
Company Number03196036
CategoryPrivate Limited Company
Incorporation Date8 May 1996(27 years, 12 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)
Previous NameThe Wessex Shield Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Andrew Edward Brundle
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2013(17 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 21 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Austin Friars
London
EC2N 2QP
Director NameRoger James Sears
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorlands Beech Drive
Kingswood
Surrey
KT20 6PS
Director NameMr Gerald John Paxton
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgeways Wellingtonia Avenue
Crowthorne
Berkshire
RG45 6AE
Secretary NameRoger James Sears
NationalityBritish
StatusResigned
Appointed08 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressMoorlands Beech Drive
Kingswood
Surrey
KT20 6PS
Director NameDavid Stuart Kedward
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(16 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 September 2012)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence Address239-241 Kennington Lane
London
SE11 5QU
Director NameMr James Peter Aylmer Firebrace
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2012(16 years, 4 months after company formation)
Appointment Duration1 year (resigned 10 October 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address23 Austin Friars
London
EC2N 2QP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 May 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 May 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.theshieldgroup.com/
Email address[email protected]

Location

Registered Address23 Austin Friars
London
EC2N 2QP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Shield Guarding Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(3 pages)
15 December 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(3 pages)
15 December 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(3 pages)
13 December 2014Compulsory strike-off action has been discontinued (1 page)
13 December 2014Compulsory strike-off action has been discontinued (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 November 2013Appointment of Mr Andrew Edward Brundle as a director (2 pages)
22 November 2013Termination of appointment of James Firebrace as a director (1 page)
22 November 2013Appointment of Mr Andrew Edward Brundle as a director (2 pages)
22 November 2013Termination of appointment of James Firebrace as a director (1 page)
1 July 2013Register inspection address has been changed from 239-241 Kennington Lane London SE11 5QU United Kingdom (1 page)
1 July 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 2
(3 pages)
1 July 2013Register(s) moved to registered office address (1 page)
1 July 2013Register inspection address has been changed from 239-241 Kennington Lane London SE11 5QU United Kingdom (1 page)
1 July 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 2
(3 pages)
1 July 2013Register(s) moved to registered office address (1 page)
1 July 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 2
(3 pages)
26 April 2013Company name changed the wessex shield LIMITED\certificate issued on 26/04/13
  • RES15 ‐ Change company name resolution on 2013-04-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 April 2013Company name changed the wessex shield LIMITED\certificate issued on 26/04/13
  • RES15 ‐ Change company name resolution on 2013-04-26
  • NM01 ‐ Change of name by resolution
(3 pages)
18 February 2013Registered office address changed from 239-241 Kennington Lane London SE11 5QU England on 18 February 2013 (1 page)
18 February 2013Registered office address changed from 239-241 Kennington Lane London SE11 5QU England on 18 February 2013 (1 page)
19 December 2012Appointment of Mr James Firebrace as a director (2 pages)
19 December 2012Termination of appointment of David Kedward as a director (1 page)
19 December 2012Appointment of Mr James Firebrace as a director (2 pages)
19 December 2012Termination of appointment of David Kedward as a director (1 page)
19 December 2012Termination of appointment of Gerald Paxton as a director (1 page)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 December 2012Termination of appointment of Gerald Paxton as a director (1 page)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 July 2012Appointment of David Suart Kedward as a director (3 pages)
24 July 2012Appointment of David Suart Kedward as a director (3 pages)
30 May 2012Register inspection address has been changed from 243-245 Kennington Lane London SE11 5QU United Kingdom (1 page)
30 May 2012Register inspection address has been changed from 243-245 Kennington Lane London SE11 5QU United Kingdom (1 page)
30 May 2012Termination of appointment of Roger Sears as a secretary (1 page)
30 May 2012Termination of appointment of Roger Sears as a director (1 page)
30 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
30 May 2012Termination of appointment of Roger Sears as a secretary (1 page)
30 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
30 May 2012Registered office address changed from 243-245 Kennington Lane Kennington London SE11 5QU on 30 May 2012 (1 page)
30 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
30 May 2012Termination of appointment of Roger Sears as a director (1 page)
30 May 2012Registered office address changed from 243-245 Kennington Lane Kennington London SE11 5QU on 30 May 2012 (1 page)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
25 May 2011Director's details changed for Roger James Sears on 13 December 2010 (2 pages)
25 May 2011Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom (1 page)
25 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
25 May 2011Director's details changed for Roger James Sears on 13 December 2010 (2 pages)
25 May 2011Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom (1 page)
25 March 2011Director's details changed for Mr Gerald John Paxton on 15 October 2010 (2 pages)
25 March 2011Director's details changed for Roger James Sears on 13 December 2010 (2 pages)
25 March 2011Director's details changed for Mr Gerald John Paxton on 15 October 2010 (2 pages)
25 March 2011Secretary's details changed for Roger James Sears on 13 December 2010 (2 pages)
25 March 2011Secretary's details changed for Roger James Sears on 13 December 2010 (2 pages)
25 March 2011Director's details changed for Roger James Sears on 13 December 2010 (2 pages)
11 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
11 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
2 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
18 May 2010Register(s) moved to registered inspection location (1 page)
18 May 2010Register inspection address has been changed (1 page)
18 May 2010Register inspection address has been changed (1 page)
18 May 2010Register(s) moved to registered inspection location (1 page)
6 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 May 2009Return made up to 08/05/09; full list of members (3 pages)
26 May 2009Return made up to 08/05/09; full list of members (3 pages)
22 May 2009Location of register of members (1 page)
22 May 2009Location of register of members (1 page)
30 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
30 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
27 May 2008Return made up to 08/05/08; full list of members (4 pages)
27 May 2008Return made up to 08/05/08; full list of members (4 pages)
6 August 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
6 August 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
12 June 2007Return made up to 08/05/07; no change of members (7 pages)
12 June 2007Return made up to 08/05/07; no change of members (7 pages)
15 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
15 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
1 June 2006Return made up to 08/05/06; full list of members (7 pages)
1 June 2006Return made up to 08/05/06; full list of members (7 pages)
18 October 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
18 October 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
26 May 2005Return made up to 08/05/05; full list of members (7 pages)
26 May 2005Return made up to 08/05/05; full list of members (7 pages)
17 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
17 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
8 June 2004Return made up to 08/05/04; full list of members (7 pages)
8 June 2004Return made up to 08/05/04; full list of members (7 pages)
1 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
1 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
13 June 2003Return made up to 08/05/03; full list of members (7 pages)
13 June 2003Return made up to 08/05/03; full list of members (7 pages)
20 September 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
20 September 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
20 May 2002Return made up to 08/05/02; full list of members (7 pages)
20 May 2002Return made up to 08/05/02; full list of members (7 pages)
4 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
4 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
30 May 2001Return made up to 08/05/01; full list of members (6 pages)
30 May 2001Return made up to 08/05/01; full list of members (6 pages)
28 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
28 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
26 May 2000Return made up to 08/05/00; full list of members (6 pages)
26 May 2000Return made up to 08/05/00; full list of members (6 pages)
21 September 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
21 September 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
17 May 1999Return made up to 08/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 1999Return made up to 08/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
17 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
18 June 1998Return made up to 08/05/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 June 1998Return made up to 08/05/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 November 1997Accounts for a dormant company made up to 31 May 1997 (2 pages)
12 November 1997Accounts for a dormant company made up to 31 May 1997 (2 pages)
29 July 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
29 July 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
29 July 1997Return made up to 08/05/97; full list of members (6 pages)
29 July 1997Return made up to 08/05/97; full list of members (6 pages)
6 June 1996New secretary appointed;new director appointed (2 pages)
6 June 1996New secretary appointed;new director appointed (2 pages)
6 June 1996Director resigned (1 page)
6 June 1996Registered office changed on 06/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 June 1996Secretary resigned (1 page)
6 June 1996Director resigned (1 page)
6 June 1996New director appointed (2 pages)
6 June 1996Secretary resigned (1 page)
6 June 1996New director appointed (2 pages)
6 June 1996Registered office changed on 06/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 May 1996Incorporation (13 pages)
8 May 1996Incorporation (13 pages)