Company NameGeneral Security Systems Limited
DirectorNicolas Chaplin
Company StatusDissolved
Company Number03304150
CategoryPrivate Limited Company
Incorporation Date17 January 1997(27 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNicolas Chaplin
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1997(1 week after company formation)
Appointment Duration27 years, 3 months
RoleGeneral Manager
Correspondence Address15 Clair Court
Haywards Heath
West Sussex
RH16 3EE
Secretary NameNicolas Chaplin
NationalityBritish
StatusCurrent
Appointed24 January 1997(1 week after company formation)
Appointment Duration27 years, 3 months
RoleGeneral Manager
Correspondence Address15 Clair Court
Haywards Heath
West Sussex
RH16 3EE
Director NameChristopher John Hodge
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(1 week after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 1998)
RoleProject Manager
Correspondence Address8 Harvard Road
Ringmer
Lewes
East Sussex
BN8 5HJ
Director NameCreditreform (England) Limited (Corporation)
StatusResigned
Appointed17 January 1997(same day as company formation)
Correspondence Address168 Corporation Street
Birmingham
B4 6TU
Secretary NameCreditreform Limited (Corporation)
StatusResigned
Appointed17 January 1997(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£54,749
Cash£8,071
Current Liabilities£72,608

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

9 November 2001Dissolved (1 page)
9 August 2001Return of final meeting of creditors (1 page)
18 April 2000Registered office changed on 18/04/00 from: 78 high street lewes east sussex BN7 1XF (1 page)
14 April 2000Appointment of a liquidator (2 pages)
17 January 2000Order of court to wind up (1 page)
24 March 1999Accounts for a small company made up to 31 January 1998 (5 pages)
19 March 1999Notice of completion of voluntary arrangement (6 pages)
29 January 1999Director resigned (1 page)
29 January 1999Return made up to 17/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 1999Return made up to 17/01/98; full list of members (5 pages)
19 October 1998Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
29 April 1997Registered office changed on 29/04/97 from: 1 shepherd estate brooks road,lewes east sussex BN7 2BY (1 page)
29 April 1997Ad 11/04/97--------- £ si 100@1=100 £ ic 1/101 (2 pages)
31 January 1997Director resigned (1 page)
31 January 1997Secretary resigned (1 page)
27 January 1997New director appointed (2 pages)
27 January 1997Secretary resigned (1 page)
27 January 1997Registered office changed on 27/01/97 from: gazette buildings 168 corporation street birmingham B4 6TU (1 page)
27 January 1997New secretary appointed;new director appointed (2 pages)
17 January 1997Incorporation (15 pages)