Company NameGarfield Security Systems Limited
Company StatusDissolved
Company Number03366619
CategoryPrivate Limited Company
Incorporation Date7 May 1997(26 years, 11 months ago)
Dissolution Date6 January 2015 (9 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2008(10 years, 8 months after company formation)
Appointment Duration7 years (closed 06 January 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusClosed
Appointed07 January 2008(10 years, 8 months after company formation)
Appointment Duration7 years (closed 06 January 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Andrew Bowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2011(13 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 06 January 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTyco Park Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NamePeter Schieser
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed28 June 2013(16 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 06 January 2015)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address29 Avenue De La Porte Neuve
Luxembourg
L-2227
Director NamePaul Howard Garfield
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 Goldcrest Way
Bushey
Watford Hertfordshire
WD23 1AL
Secretary NameSimone Batya Garfield
NationalityBritish
StatusResigned
Appointed07 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 Goldcrest Way
Bushey
Watford Hertfordshire
WD23 1AL
Director NameMr David Leo Kaye
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(10 years, 8 months after company formation)
Appointment Duration3 years (resigned 11 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitewww.garfieldsecurity.co.uk
Email address[email protected]
Telephone020 82024202
Telephone regionLondon

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

Shareholders

100 at £1Adt Fire & Security PLC
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
10 September 2014Application to strike the company off the register (3 pages)
30 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(7 pages)
30 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(7 pages)
17 March 2014Accounts made up to 30 September 2013 (5 pages)
8 July 2013Appointment of Peter Schieser as a director on 28 June 2013 (2 pages)
20 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
7 May 2013Register(s) moved to registered inspection location (1 page)
7 May 2013Register inspection address has been changed (1 page)
29 November 2012Accounts made up to 30 September 2012 (5 pages)
23 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
23 November 2011Accounts made up to 30 September 2011 (5 pages)
12 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
24 February 2011Appointment of Andrew Bowie as a director (3 pages)
21 February 2011Termination of appointment of David Kaye as a director (1 page)
12 November 2010Accounts made up to 30 September 2010 (5 pages)
2 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
7 May 2010Accounts made up to 30 September 2009 (5 pages)
20 May 2009Return made up to 07/05/09; full list of members (3 pages)
5 April 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
17 February 2009Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page)
4 June 2008Return made up to 07/05/08; full list of members (4 pages)
15 January 2008New secretary appointed;new director appointed (1 page)
15 January 2008New director appointed (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Registered office changed on 11/01/08 from: wakefield house 32 high street pinner middlesex HA5 5PW (1 page)
13 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
6 June 2007Return made up to 07/05/07; no change of members (6 pages)
20 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
22 May 2006Return made up to 07/05/06; full list of members (6 pages)
13 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
13 June 2005Return made up to 07/05/05; full list of members (6 pages)
16 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
18 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
7 May 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
15 October 2002Registered office changed on 15/10/02 from: 1 marylebone high street london W1M 3PA (1 page)
28 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
15 May 2002Return made up to 07/05/02; full list of members (6 pages)
4 December 2001Amended accounts made up to 31 July 2000 (6 pages)
13 June 2001Return made up to 07/05/01; full list of members (6 pages)
11 May 2001Ad 15/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 April 2001Accounts made up to 31 July 2000 (6 pages)
23 June 2000Return made up to 07/05/00; full list of members (6 pages)
30 January 2000 (6 pages)
27 May 1999Return made up to 07/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 March 1999Full accounts made up to 31 July 1998 (8 pages)
24 May 1998Return made up to 07/05/98; full list of members (6 pages)
23 March 1998Accounting reference date extended from 31/05/98 to 31/07/98 (1 page)
15 May 1997New secretary appointed (2 pages)
15 May 1997Director resigned (1 page)
15 May 1997Secretary resigned (1 page)
15 May 1997Registered office changed on 15/05/97 from: 31 corsham street london N1 6DR (1 page)
15 May 1997New director appointed (2 pages)
7 May 1997Incorporation (18 pages)