Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Secretary Name | Mr Anton Bernard Alphonsus |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2008(10 years, 8 months after company formation) |
Appointment Duration | 7 years (closed 06 January 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr Andrew Bowie |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2011(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 06 January 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Director Name | Peter Schieser |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | German |
Status | Closed |
Appointed | 28 June 2013(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 06 January 2015) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 29 Avenue De La Porte Neuve Luxembourg L-2227 |
Director Name | Paul Howard Garfield |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Goldcrest Way Bushey Watford Hertfordshire WD23 1AL |
Secretary Name | Simone Batya Garfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Goldcrest Way Bushey Watford Hertfordshire WD23 1AL |
Director Name | Mr David Leo Kaye |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(10 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 11 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | www.garfieldsecurity.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 82024202 |
Telephone region | London |
Registered Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Adt Fire & Security PLC 100.00% Ordinary |
---|
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
6 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2014 | Application to strike the company off the register (3 pages) |
30 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
17 March 2014 | Accounts made up to 30 September 2013 (5 pages) |
8 July 2013 | Appointment of Peter Schieser as a director on 28 June 2013 (2 pages) |
20 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Register(s) moved to registered inspection location (1 page) |
7 May 2013 | Register inspection address has been changed (1 page) |
29 November 2012 | Accounts made up to 30 September 2012 (5 pages) |
23 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Accounts made up to 30 September 2011 (5 pages) |
12 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Appointment of Andrew Bowie as a director (3 pages) |
21 February 2011 | Termination of appointment of David Kaye as a director (1 page) |
12 November 2010 | Accounts made up to 30 September 2010 (5 pages) |
2 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Accounts made up to 30 September 2009 (5 pages) |
20 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
5 April 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
17 February 2009 | Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page) |
4 June 2008 | Return made up to 07/05/08; full list of members (4 pages) |
15 January 2008 | New secretary appointed;new director appointed (1 page) |
15 January 2008 | New director appointed (1 page) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: wakefield house 32 high street pinner middlesex HA5 5PW (1 page) |
13 December 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
6 June 2007 | Return made up to 07/05/07; no change of members (6 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
22 May 2006 | Return made up to 07/05/06; full list of members (6 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
13 June 2005 | Return made up to 07/05/05; full list of members (6 pages) |
16 February 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
7 May 2004 | Return made up to 07/05/04; full list of members
|
5 June 2003 | Return made up to 07/05/03; full list of members
|
24 March 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
15 October 2002 | Registered office changed on 15/10/02 from: 1 marylebone high street london W1M 3PA (1 page) |
28 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
15 May 2002 | Return made up to 07/05/02; full list of members (6 pages) |
4 December 2001 | Amended accounts made up to 31 July 2000 (6 pages) |
13 June 2001 | Return made up to 07/05/01; full list of members (6 pages) |
11 May 2001 | Ad 15/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 April 2001 | Accounts made up to 31 July 2000 (6 pages) |
23 June 2000 | Return made up to 07/05/00; full list of members (6 pages) |
30 January 2000 | (6 pages) |
27 May 1999 | Return made up to 07/05/99; no change of members
|
9 March 1999 | Full accounts made up to 31 July 1998 (8 pages) |
24 May 1998 | Return made up to 07/05/98; full list of members (6 pages) |
23 March 1998 | Accounting reference date extended from 31/05/98 to 31/07/98 (1 page) |
15 May 1997 | New secretary appointed (2 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | Registered office changed on 15/05/97 from: 31 corsham street london N1 6DR (1 page) |
15 May 1997 | New director appointed (2 pages) |
7 May 1997 | Incorporation (18 pages) |