Company NameSecurity Contracts Limited
Company StatusDissolved
Company Number03492935
CategoryPrivate Limited Company
Incorporation Date15 January 1998(26 years, 3 months ago)
Dissolution Date8 April 2003 (21 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameGary Clatworthy
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address4 Kestrel Mews
Maldon
Essex
CM9 5LJ
Secretary NameRobert William Alabaster
NationalityBritish
StatusClosed
Appointed15 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address25 Ashingdon Heights
Ashingdon
Essex
SS4 5TH
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed15 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressElms House Elms Industrial Park
Church Road, Harold Wood
Romford
Essex
RM3 0JU
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London

Financials

Year2014
Turnover£2,627
Gross Profit£1,115
Net Worth-£2,231
Current Liabilities£6,289

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

8 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2002First Gazette notice for voluntary strike-off (1 page)
11 November 2002Application for striking-off (1 page)
14 February 2002Return made up to 29/01/02; full list of members (6 pages)
14 February 2002Registered office changed on 14/02/02 from: 1 royal terrace southend on sea essex SS1 1EA (1 page)
8 March 2001Return made up to 15/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 2000Full accounts made up to 31 January 2000 (10 pages)
3 April 2000Full accounts made up to 31 January 1999 (10 pages)
27 January 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 July 1999Return made up to 15/01/99; full list of members (6 pages)
14 May 1998New secretary appointed (2 pages)
14 May 1998Registered office changed on 14/05/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998Ad 15/01/98--------- £ si 99@1=99 £ ic 2/101 (2 pages)
21 January 1998Director resigned (1 page)
21 January 1998Secretary resigned (1 page)
15 January 1998Incorporation (17 pages)