Company NameSwale Security Systems Limited
Company StatusDissolved
Company Number03476598
CategoryPrivate Limited Company
Incorporation Date5 December 1997(26 years, 4 months ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)

Business Activity

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

Directors

Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusClosed
Appointed22 February 2002(4 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 16 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2003(5 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 16 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr David Leo Kaye
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2003(5 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 16 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NamePeter Michael Hearn
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Church View Cottages
Boxted Lane Newington
Sittingbourne
Kent
ME9 7LD
Secretary NameSarah Patricia Hearn
NationalityBritish
StatusResigned
Appointed05 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Church View Cottages
Boxted Lane Newington
Sittingbourne
Kent
ME9 7LD
Director NameJon Walter Gillingham
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(1 month, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 06 October 2000)
RoleManager
Correspondence Address46 Minterne Avenue
Sittingbourne
Kent
ME10 1SB
Director NameAlexander Samuel McNutt
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(4 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 October 2003)
RoleManaging Director
Correspondence Address8 Wood Aven Drive
Stewartfield
East Kilbride
Lanarkshire
G74 4UE
Scotland
Director NameDavid Edward Roberts
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(4 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 October 2003)
RoleCompany Director
Correspondence Address5 Garricks Villa
Hampton Court Road
Hampton
Middlesex
TW12 2EJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 December 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

16 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2009First Gazette notice for voluntary strike-off (1 page)
19 February 2009Application for striking-off (1 page)
5 January 2009Return made up to 05/12/08; full list of members (3 pages)
8 May 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
11 December 2007Location of register of members (1 page)
11 December 2007Return made up to 05/12/07; full list of members (2 pages)
21 April 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
21 December 2006Return made up to 05/12/06; full list of members (2 pages)
20 December 2006Location of register of members (1 page)
16 January 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
22 December 2005Return made up to 05/12/05; full list of members (2 pages)
22 December 2005Location of register of members (1 page)
5 January 2005Return made up to 05/12/04; full list of members (7 pages)
15 November 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
9 March 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
13 January 2004Director's particulars changed (1 page)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
13 December 2003Return made up to 05/12/03; full list of members (7 pages)
21 November 2003New director appointed (1 page)
21 November 2003New director appointed (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
1 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 2003Return made up to 05/12/02; full list of members (7 pages)
18 November 2002Full accounts made up to 30 September 2002 (14 pages)
5 September 2002Director's particulars changed (1 page)
30 April 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
19 April 2002New director appointed (6 pages)
10 April 2002Director resigned (1 page)
10 April 2002New director appointed (6 pages)
10 April 2002New secretary appointed (2 pages)
10 April 2002Secretary resigned (1 page)
18 March 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
7 March 2002Registered office changed on 07/03/02 from: the security centre st michaels road, sittingbourne kent ME10 3AB (1 page)
18 February 2002Return made up to 05/12/01; full list of members (6 pages)
25 October 2001Full accounts made up to 31 December 2000 (12 pages)
19 January 2001Return made up to 05/12/00; full list of members (6 pages)
11 October 2000Full accounts made up to 31 December 1999 (12 pages)
25 January 2000Return made up to 05/12/99; full list of members (6 pages)
26 October 1999Full accounts made up to 31 December 1998 (12 pages)
25 January 1999Return made up to 05/12/98; full list of members (6 pages)
10 February 1998New director appointed (2 pages)
3 February 1998Particulars of mortgage/charge (3 pages)
10 December 1997Secretary resigned (1 page)
5 December 1997Incorporation (14 pages)