Company NameFirst Security (Guards) Service Limited
Company StatusDissolved
Company Number03378802
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 11 months ago)
Dissolution Date16 November 1999 (24 years, 5 months ago)
Previous NameLimitclose Limited

Business Activity

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

Directors

Director NameRoger William Farrow
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(11 months after company formation)
Appointment Duration1 year, 6 months (closed 16 November 1999)
RoleCompany Director
Correspondence Address5 Thorneycroft Close
Kingswood
Maidstone
Kent
ME17 3BF
Director NameMr Jonathan Stephen Levine
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(11 months after company formation)
Appointment Duration1 year, 6 months (closed 16 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Belsize Lane
London
NW3 5AD
Director NameDavid John Mundell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(11 months after company formation)
Appointment Duration1 year, 6 months (closed 16 November 1999)
RoleCompany Director
Correspondence Address1 Padbrook Close
Limpsfield
Oxted
Surrey
RH8 0DQ
Secretary NameMr Glenn Swaby
NationalityBritish
StatusClosed
Appointed01 May 1998(11 months after company formation)
Appointment Duration1 year, 6 months (closed 16 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVentanilla 18 Gypsy Lane
Great Amwell
Ware
Hertfordshire
SG12 9RN
Director NameMr Glenn Swaby
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1998(11 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (closed 16 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVentanilla 18 Gypsy Lane
Great Amwell
Ware
Hertfordshire
SG12 9RN
Director NameTrevor Alan Brentnall
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(2 weeks, 4 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 May 1998)
RoleCompany Director
Correspondence AddressDolloways House
Howbourne Lane
Buxted
East Sussex
TN22 4DR
Secretary NameMr David Alfred George How
NationalityBritish
StatusResigned
Appointed17 June 1997(2 weeks, 4 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMichaelmas Fair
Ashdon
Saffron Walden
Essex
CB10 2JE
Director NameMr Martin Keith Randall
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(1 month after company formation)
Appointment Duration10 months (resigned 01 May 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressJacks Platt
Duddleswell
Uckfield
East Sussex
TN22 3JR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address58-59 Myddelton Square
London
EC1R 1XX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

16 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
10 June 1999Application for striking-off (2 pages)
11 August 1998Return made up to 30/05/98; full list of members (6 pages)
22 May 1998New secretary appointed (2 pages)
10 May 1998New director appointed (2 pages)
10 May 1998New director appointed (2 pages)
10 May 1998Director resigned (1 page)
10 May 1998Registered office changed on 10/05/98 from: 22 mount ephraim road tunbridge wells kent TN1 1ED (1 page)
10 May 1998New director appointed (2 pages)
10 May 1998Secretary resigned (1 page)
10 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)
15 July 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
15 July 1997New director appointed (2 pages)
5 July 1997Memorandum and Articles of Association (8 pages)
27 June 1997Company name changed limitclose LIMITED\certificate issued on 30/06/97 (2 pages)
27 June 1997Registered office changed on 27/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 June 1997Secretary resigned (1 page)
27 June 1997New director appointed (3 pages)
27 June 1997Director resigned (1 page)
27 June 1997New secretary appointed (2 pages)
30 May 1997Incorporation (9 pages)