Company NameOrbis Security Systems Limited
Company StatusDissolved
Company Number03206562
CategoryPrivate Limited Company
Incorporation Date3 June 1996(27 years, 11 months ago)
Dissolution Date6 July 2010 (13 years, 9 months ago)
Previous Names3

Business Activity

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

Directors

Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusClosed
Appointed28 February 2002(5 years, 9 months after company formation)
Appointment Duration8 years, 4 months (closed 06 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2003(7 years, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 06 July 2010)
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
Appointed29 October 2003(7 years, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 06 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Martin Keith Randall
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(2 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 May 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressJacks Platt
Duddleswell
Uckfield
East Sussex
TN22 3JR
Director NameTrevor Alan Brentnall
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(2 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 November 1999)
RoleCompany Director
Correspondence AddressDolloways House
Howbourne Lane
Buxted
East Sussex
TN22 4DR
Secretary NameMr David Alfred George How
NationalityBritish
StatusResigned
Appointed06 August 1996(2 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 August 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMichaelmas Fair
Ashdon
Saffron Walden
Essex
CB10 2JE
Director NameMr Richard John Webster
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(1 year after company formation)
Appointment Duration9 months (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Belfield Road
Manchester
Lancashire
M20 6BJ
Director NameColin Child
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(1 year, 10 months after company formation)
Appointment Duration8 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address113 Moorgate Road
Kippax
Leeds
Yorkshire
LS25 7ET
Director NameBarry John Davis
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 July 1999)
RoleService Director
Correspondence Address7 Hever Close
Hockley
Essex
SS5 4XB
Director NameMr Stephen Ben Farrant
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 31 March 1999)
RoleCompany Director
Correspondence Address26 Moorside
Sheffield
South Yorkshire
S10 4LN
Director NameMr Alan Riches
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(1 year, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 May 2000)
RoleCompany Director
Correspondence AddressAbbots Court Farm
Priory Road Tiptree
Colchester
Essex
CO5 0QE
Director NameIan Scott
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 August 1999)
RoleCompany Director
Correspondence Address67 Willow Lane
Milton
Abingdon
Oxfordshire
OX14 4EG
Secretary NameKeith George Dibble
NationalityBritish
StatusResigned
Appointed03 August 1998(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 December 1999)
RoleCompany Director
Correspondence Address8 Newcastle Avenue
Ilford
Essex
IG6 3EE
Director NameMr Michael Henley Stewart
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathlands Keepers Lane
Hyde Heath
Amersham
Buckinghamshire
HP6 5RJ
Director NameIan Quinlan
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(3 years, 5 months after company formation)
Appointment Duration6 months (resigned 24 May 2000)
RoleChartered Accountant
Correspondence Address52 Bears Rails Park
Old Windsor
Windsor
Berkshire
SL4 2HN
Secretary NameMr Martin Keith Randall
NationalityBritish
StatusResigned
Appointed15 December 1999(3 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 24 May 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressJacks Platt
Duddleswell
Uckfield
East Sussex
TN22 3JR
Director NameAlexander Samuel McNutt
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(3 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 October 2003)
RoleManaging Director
Correspondence Address8 Wood Aven Drive
Stewartfield
East Kilbride
Lanarkshire
G74 4UE
Scotland
Director NameDavid Edward Roberts
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(3 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 October 2003)
RoleFinance Director
Correspondence Address5 Garricks Villa
Hampton Court Road
Hampton
Middlesex
TW12 2EJ
Secretary NameMr Terence William Godfray
NationalityBritish
StatusResigned
Appointed24 May 2000(3 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed03 June 1996(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 1996(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 1996(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

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 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
12 March 2010Application to strike the company off the register (3 pages)
12 March 2010Application to strike the company off the register (3 pages)
24 June 2009Return made up to 03/06/09; full list of members (3 pages)
24 June 2009Return made up to 03/06/09; full list of members (3 pages)
21 April 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
21 April 2009Accounts made up to 30 September 2008 (5 pages)
15 April 2009Statement by Directors (1 page)
15 April 2009Min detail amend capital eff 15/04/09 (1 page)
15 April 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 April 2009Solvency statement dated 23/03/09 (1 page)
15 April 2009Solvency Statement dated 23/03/09 (1 page)
15 April 2009Min Detail Amend Capital eff 15/04/09 (1 page)
15 April 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 April 2009Statement by directors (1 page)
23 June 2008Return made up to 03/06/08; full list of members (3 pages)
23 June 2008Location of register of members (1 page)
23 June 2008Return made up to 03/06/08; full list of members (3 pages)
23 June 2008Location of register of members (1 page)
1 May 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
1 May 2008Accounts made up to 30 September 2007 (5 pages)
6 June 2007Return made up to 03/06/07; full list of members (2 pages)
6 June 2007Return made up to 03/06/07; full list of members (2 pages)
5 June 2007Location of register of members (1 page)
5 June 2007Location of register of members (1 page)
12 February 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
12 February 2007Accounts made up to 30 September 2006 (5 pages)
27 June 2006Return made up to 03/06/06; full list of members (2 pages)
27 June 2006Return made up to 03/06/06; full list of members (2 pages)
22 December 2005Accounts for a dormant company made up to 30 September 2005 (5 pages)
22 December 2005Accounts made up to 30 September 2005 (5 pages)
16 September 2005Memorandum and Articles of Association (13 pages)
16 September 2005Memorandum and Articles of Association (13 pages)
28 June 2005Return made up to 03/06/05; full list of members (3 pages)
28 June 2005Return made up to 03/06/05; full list of members (3 pages)
8 November 2004Accounts made up to 30 September 2004 (5 pages)
8 November 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
2 July 2004Return made up to 03/06/04; full list of members (7 pages)
2 July 2004Return made up to 03/06/04; full list of members (7 pages)
23 February 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
23 February 2004Accounts made up to 30 September 2003 (5 pages)
13 January 2004Director's particulars changed (1 page)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
13 January 2004Director's particulars changed (1 page)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (1 page)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (1 page)
21 November 2003New director appointed (1 page)
7 July 2003Return made up to 03/06/03; full list of members (7 pages)
7 July 2003Return made up to 03/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
17 May 2003Accounts made up to 30 September 2002 (5 pages)
27 November 2002Location of register of members (1 page)
27 November 2002Location of register of members (1 page)
5 September 2002Director's particulars changed (1 page)
5 September 2002Director's particulars changed (1 page)
27 July 2002Full accounts made up to 30 September 2001 (20 pages)
27 July 2002Full accounts made up to 30 September 2001 (20 pages)
1 July 2002Return made up to 03/06/02; full list of members (7 pages)
1 July 2002Return made up to 03/06/02; full list of members (7 pages)
6 March 2002Registered office changed on 06/03/02 from: 19-21 denmark street wokingham berkshire RG40 2QE (1 page)
6 March 2002New secretary appointed (2 pages)
6 March 2002Secretary resigned (1 page)
6 March 2002Registered office changed on 06/03/02 from: 19-21 denmark street wokingham berkshire RG40 2QE (1 page)
6 March 2002Secretary resigned (1 page)
6 March 2002New secretary appointed (2 pages)
17 January 2002Location of register of members (1 page)
17 January 2002Location of register of members (1 page)
9 October 2001Location of register of members (1 page)
9 October 2001Location of register of members (1 page)
11 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 2001Accounting reference date extended from 30/09/00 to 30/09/01 (1 page)
28 June 2001Accounting reference date extended from 30/09/00 to 30/09/01 (1 page)
8 June 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2001Return made up to 03/06/01; full list of members (6 pages)
3 May 2001Director's particulars changed (1 page)
3 May 2001Director's particulars changed (1 page)
7 September 2000Amending 882R iss 230/05/00 (2 pages)
7 September 2000Amending 882R iss 230/05/00 (2 pages)
6 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2000Return made up to 03/06/00; full list of members (7 pages)
29 June 2000Return made up to 03/06/00; full list of members (7 pages)
22 June 2000Full accounts made up to 31 March 2000 (16 pages)
22 June 2000Auditor's resignation (1 page)
22 June 2000Auditor's resignation (1 page)
22 June 2000Full accounts made up to 31 March 2000 (16 pages)
20 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2000Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
15 June 2000Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000New director appointed (3 pages)
14 June 2000New director appointed (3 pages)
14 June 2000New director appointed (3 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000New director appointed (3 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
8 June 2000Registered office changed on 08/06/00 from: wellington house 4-10 cowley road uxbridge middlesex UB8 2XW (1 page)
8 June 2000Ad 23/05/00--------- premium £ si 100000@1=100000 £ ic 15286890/15386890 (2 pages)
8 June 2000Ad 23/05/00--------- premium £ si 100000@1=100000 £ ic 15286890/15386890 (2 pages)
8 June 2000Registered office changed on 08/06/00 from: wellington house 4-10 cowley road uxbridge middlesex UB8 2XW (1 page)
7 June 2000Secretary resigned (1 page)
7 June 2000Secretary resigned (1 page)
7 June 2000New secretary appointed (2 pages)
7 June 2000New secretary appointed (2 pages)
25 May 2000Declaration of satisfaction of mortgage/charge (1 page)
25 May 2000Declaration of satisfaction of mortgage/charge (1 page)
2 May 2000New secretary appointed (2 pages)
2 May 2000Secretary resigned (1 page)
2 May 2000New secretary appointed (2 pages)
2 May 2000Secretary resigned (1 page)
4 February 2000Full accounts made up to 31 March 1999 (16 pages)
4 February 2000Full accounts made up to 31 March 1999 (16 pages)
21 December 1999Registered office changed on 21/12/99 from: 22 mount ephraim road tunbridge wells kent TN1 1ED (1 page)
21 December 1999Registered office changed on 21/12/99 from: 22 mount ephraim road tunbridge wells kent TN1 1ED (1 page)
6 December 1999New director appointed (3 pages)
6 December 1999Director resigned (1 page)
6 December 1999New director appointed (3 pages)
6 December 1999Director resigned (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
28 August 1999Particulars of mortgage/charge (12 pages)
28 August 1999Particulars of mortgage/charge (12 pages)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
8 August 1999Director resigned (1 page)
8 August 1999Director resigned (1 page)
12 July 1999Return made up to 03/06/99; full list of members (8 pages)
12 July 1999Return made up to 03/06/99; full list of members (8 pages)
12 May 1999New director appointed (3 pages)
12 May 1999New director appointed (3 pages)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
25 February 1999Full group accounts made up to 31 March 1998 (19 pages)
25 February 1999Full group accounts made up to 31 March 1998 (19 pages)
5 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 February 1999Nc inc already adjusted 29/01/99 (1 page)
5 February 1999Ad 29/01/99--------- £ si 15286888@1=15286888 £ ic 2/15286890 (2 pages)
5 February 1999Nc inc already adjusted 29/01/99 (1 page)
5 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 February 1999Ad 29/01/99--------- £ si 15286888@1=15286888 £ ic 2/15286890 (2 pages)
1 February 1999Delivery ext'd 3 mth 31/03/98 (1 page)
1 February 1999Delivery ext'd 3 mth 31/03/98 (1 page)
25 January 1999Particulars of mortgage/charge (15 pages)
25 January 1999Particulars of mortgage/charge (15 pages)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
10 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
13 November 1998Secretary's particulars changed (1 page)
13 November 1998Secretary's particulars changed (1 page)
10 August 1998New secretary appointed (2 pages)
10 August 1998Secretary resigned (1 page)
10 August 1998New secretary appointed (2 pages)
10 August 1998Secretary resigned (1 page)
17 June 1998Return made up to 03/06/98; full list of members (9 pages)
17 June 1998Return made up to 03/06/98; full list of members (9 pages)
30 May 1998New director appointed (2 pages)
30 May 1998New director appointed (2 pages)
30 May 1998New director appointed (2 pages)
30 May 1998New director appointed (2 pages)
30 May 1998New director appointed (2 pages)
30 May 1998New director appointed (2 pages)
30 May 1998New director appointed (2 pages)
30 May 1998New director appointed (2 pages)
30 May 1998New director appointed (2 pages)
30 May 1998New director appointed (2 pages)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
8 April 1998Registered office changed on 08/04/98 from: the roller mill mill lane uckfield east sussex TN22 5AA (1 page)
8 April 1998Registered office changed on 08/04/98 from: the roller mill mill lane uckfield east sussex TN22 5AA (1 page)
29 January 1998Full accounts made up to 31 March 1997 (7 pages)
29 January 1998Full accounts made up to 31 March 1997 (7 pages)
7 November 1997Particulars of mortgage/charge (19 pages)
7 November 1997Particulars of mortgage/charge (19 pages)
3 November 1997Declaration of mortgage charge released/ceased (1 page)
3 November 1997Declaration of mortgage charge released/ceased (1 page)
21 July 1997New director appointed (3 pages)
21 July 1997New director appointed (3 pages)
19 June 1997Return made up to 03/06/97; full list of members (7 pages)
19 June 1997Return made up to 03/06/97; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 June 1997Secretary resigned;director resigned (1 page)
19 June 1997Secretary resigned;director resigned (1 page)
6 March 1997Company name changed orbis electronic systems LIMITED\certificate issued on 07/03/97 (2 pages)
6 March 1997Company name changed orbis electronic systems LIMITED\certificate issued on 07/03/97 (2 pages)
16 October 1996Particulars of mortgage/charge (3 pages)
16 October 1996Particulars of mortgage/charge (3 pages)
19 August 1996Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
12 August 1996Secretary resigned (2 pages)
12 August 1996Registered office changed on 12/08/96 from: 10 snow hill london EC1A 2AL (1 page)
12 August 1996Director resigned (3 pages)
12 August 1996New director appointed (1 page)
12 August 1996New director appointed (1 page)
12 August 1996New secretary appointed (2 pages)
12 August 1996Registered office changed on 12/08/96 from: 10 snow hill london EC1A 2AL (1 page)
3 June 1996Incorporation (18 pages)