Company NameHansard Security Limited
Company StatusDissolved
Company Number03264416
CategoryPrivate Limited Company
Incorporation Date16 October 1996(27 years, 6 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)
Previous NamesHansard Security Limited and Security Hands Limited

Business Activity

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

Directors

Director NameMr Timothy Marlow Barker
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2004(7 years, 3 months after company formation)
Appointment Duration7 years, 3 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Sheridan Crescent
Chislehurst
Kent
BR7 5RZ
Director NameMr Timothy Marlow Barker
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Sheridan Crescent
Chislehurst
Kent
BR7 5RZ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed16 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMalcolm Henry Marsh
NationalityBritish
StatusResigned
Appointed16 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address28 Kingsfield Road
Herne Bay
Kent
CT6 7EA
Director NameMalcolm Henry Marsh
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(2 weeks, 2 days after company formation)
Appointment Duration2 years, 2 months (resigned 04 January 1999)
RoleCompany Director
Correspondence Address28 Kingsfield Road
Herne Bay
Kent
CT6 7EA
Director NameBruce John Donkersley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(3 weeks, 2 days after company formation)
Appointment Duration2 years, 1 month (resigned 04 January 1999)
RoleCompany Director
Correspondence AddressWitts End Church Road
Kennington
Ashford
Kent
Tn23
Secretary NameDavid Henry Fisher
NationalityBritish
StatusResigned
Appointed10 April 2000(3 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 10 August 2009)
RoleCompany Director
Correspondence AddressGrant Thornton House
Melton Street
London
NW1 2EP
Director NameAlfie Corker
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish - English
StatusResigned
Appointed01 February 2002(5 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Rock Terrace
New Brancepeth
Durham
County Durham
DH7 7EP

Location

Registered AddressThe Baltic Exchange
38 St. Mary Axe
London
EC3A 8BH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
28 September 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
28 September 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
11 May 2010Register inspection address has been changed (1 page)
11 May 2010Register(s) moved to registered inspection location (1 page)
11 May 2010Register(s) moved to registered inspection location (1 page)
11 May 2010Register inspection address has been changed (1 page)
15 October 2009Annual return made up to 6 October 2009 with a full list of shareholders
Statement of capital on 2009-10-15
  • GBP 100
(4 pages)
15 October 2009Annual return made up to 6 October 2009 with a full list of shareholders
Statement of capital on 2009-10-15
  • GBP 100
(4 pages)
15 October 2009Annual return made up to 6 October 2009 with a full list of shareholders
Statement of capital on 2009-10-15
  • GBP 100
(4 pages)
12 August 2009Appointment Terminated Secretary david fisher (1 page)
12 August 2009Appointment terminated secretary david fisher (1 page)
7 July 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
7 July 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
15 October 2008Return made up to 06/10/08; full list of members (3 pages)
15 October 2008Return made up to 06/10/08; full list of members (3 pages)
15 October 2008Registered office changed on 15/10/2008 from 38 st. Mary axe london EC3A 8BH (1 page)
15 October 2008Registered office changed on 15/10/2008 from 38 st. Mary axe london EC3A 8BH (1 page)
13 August 2008Total exemption small company accounts made up to 31 January 2008 (9 pages)
13 August 2008Total exemption small company accounts made up to 31 January 2008 (9 pages)
17 October 2007Return made up to 06/10/07; full list of members (2 pages)
17 October 2007Return made up to 06/10/07; full list of members (2 pages)
15 May 2007Total exemption small company accounts made up to 31 January 2007 (9 pages)
15 May 2007Total exemption small company accounts made up to 31 January 2007 (9 pages)
8 February 2007Registered office changed on 08/02/07 from: 5 white oak square london road swanley kent BR8 7AG (1 page)
8 February 2007Registered office changed on 08/02/07 from: 5 white oak square london road swanley kent BR8 7AG (1 page)
19 October 2006Return made up to 06/10/06; full list of members (2 pages)
19 October 2006Return made up to 06/10/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 January 2006 (9 pages)
5 April 2006Total exemption small company accounts made up to 31 January 2006 (9 pages)
6 October 2005Return made up to 06/10/05; full list of members (2 pages)
6 October 2005Return made up to 06/10/05; full list of members (2 pages)
8 August 2005Secretary's particulars changed (1 page)
8 August 2005Secretary's particulars changed (1 page)
26 April 2005Total exemption small company accounts made up to 31 January 2005 (9 pages)
26 April 2005Total exemption small company accounts made up to 31 January 2005 (9 pages)
20 October 2004Return made up to 16/10/04; full list of members (5 pages)
20 October 2004Return made up to 16/10/04; full list of members (5 pages)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
25 May 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
25 May 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (1 page)
25 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004New director appointed (3 pages)
11 March 2004New director appointed (3 pages)
27 November 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
27 November 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
24 October 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2003Return made up to 16/10/03; full list of members (6 pages)
27 January 2003Return made up to 16/10/02; full list of members (5 pages)
27 January 2003Return made up to 16/10/02; full list of members (5 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
5 May 2002New director appointed (2 pages)
5 May 2002New director appointed (2 pages)
8 February 2002Return made up to 16/10/01; full list of members (5 pages)
8 February 2002Return made up to 16/10/01; full list of members (5 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
2 March 2001Accounts for a small company made up to 31 January 2000 (6 pages)
2 March 2001Accounts for a small company made up to 31 January 2000 (6 pages)
7 November 2000Return made up to 16/10/00; full list of members (6 pages)
16 October 2000Company name changed security hands LIMITED\certificate issued on 17/10/00 (2 pages)
16 October 2000Company name changed security hands LIMITED\certificate issued on 17/10/00 (2 pages)
12 October 2000Secretary resigned (1 page)
12 October 2000New secretary appointed (2 pages)
12 October 2000Secretary resigned (1 page)
12 October 2000New secretary appointed (2 pages)
14 June 2000Location of register of members (non legible) (2 pages)
14 June 2000Location - directors interests register: non legible (2 pages)
14 June 2000Registered office changed on 14/06/00 from: the coach house 7 mill road sturry canterbury kent CT2 0AJ (1 page)
14 June 2000Location of register of members (non legible) (2 pages)
14 June 2000Location - directors interests register: non legible (2 pages)
14 June 2000Registered office changed on 14/06/00 from: the coach house 7 mill road sturry canterbury kent CT2 0AJ (1 page)
26 October 1999Accounts for a small company made up to 31 January 1999 (3 pages)
26 October 1999Accounts for a small company made up to 31 January 1999 (3 pages)
21 October 1999Return made up to 16/10/99; full list of members (6 pages)
21 October 1999Return made up to 16/10/99; full list of members (6 pages)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
22 January 1999Return made up to 16/10/98; no change of members (4 pages)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
16 November 1998Accounts for a small company made up to 31 January 1998 (3 pages)
16 November 1998Accounts for a small company made up to 31 January 1998 (3 pages)
22 October 1998Company name changed hansard security LIMITED\certificate issued on 23/10/98 (2 pages)
22 October 1998Company name changed hansard security LIMITED\certificate issued on 23/10/98 (2 pages)
30 September 1998Particulars of mortgage/charge (3 pages)
30 September 1998Particulars of mortgage/charge (3 pages)
10 December 1997Return made up to 16/10/97; full list of members (6 pages)
10 December 1997Return made up to 16/10/97; full list of members (6 pages)
20 November 1996Accounting reference date extended from 31/10/97 to 31/01/98 (1 page)
20 November 1996Accounting reference date extended from 31/10/97 to 31/01/98 (1 page)
13 November 1996New director appointed (2 pages)
13 November 1996Ad 08/11/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996Ad 08/11/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 November 1996New director appointed (2 pages)
25 October 1996Registered office changed on 25/10/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
25 October 1996Registered office changed on 25/10/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
25 October 1996New secretary appointed (2 pages)
25 October 1996Director resigned (1 page)
25 October 1996New director appointed (2 pages)
25 October 1996Secretary resigned (1 page)
25 October 1996New director appointed (2 pages)
25 October 1996Director resigned (1 page)
25 October 1996New secretary appointed (2 pages)
25 October 1996Secretary resigned (1 page)
16 October 1996Incorporation (18 pages)