Company NameValiant Security Services Limited
Company StatusDissolved
Company Number03704088
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 3 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)

Business Activity

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

Directors

Director NameJohn Murphy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2000(1 year, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 28 June 2005)
RoleSecurity
Correspondence Address38 Bedfordshire Way
Woos Hill
Wokingham
Berkshire
RG41 3BA
Secretary NameJoanne Kenny
NationalityBritish
StatusClosed
Appointed20 December 2002(3 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 28 June 2005)
RoleCompany Director
Correspondence Address31 Frenches Road
Redhill
Surrey
RH1 2HR
Director NameJohn Mc Pake
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(same day as company formation)
RoleSecurity
Correspondence Address44 Irvine Drive
Farnborough
Hampshire
GU14 9HF
Director NamePaul Partridge
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address41 Kingston Road
Camberley
Surrey
GU15 4AG
Secretary NamePaul Partridge
NationalityBritish
StatusResigned
Appointed28 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address41 Kingston Road
Camberley
Surrey
GU15 4AG
Secretary NameJames O'Brian
NationalityBritish
StatusResigned
Appointed06 October 2000(1 year, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 August 2001)
RoleDoor Supervisor
Correspondence Address62 Beta Road
Farnborough
Hampshire
GU14 8PQ
Director NameMrs Julia Michelle Harris
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 December 2002)
RoleCompany Director
Correspondence Address38 Bedfordshire Way
Woosehill
Wokingham
Berkshire
RG41 3BA
Secretary NameMrs Julia Michelle Harris
NationalityBritish
StatusResigned
Appointed10 August 2001(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 December 2002)
RoleCompany Director
Correspondence Address38 Bedfordshire Way
Woosehill
Wokingham
Berkshire
RG41 3BA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressOffice E
100 Royston Road
Byfleet
Surrey
KT14 7PB
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Financials

Year2014
Net Worth£23,002
Cash£23,213
Current Liabilities£71,881

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
31 August 2004Strike-off action suspended (1 page)
13 July 2004First Gazette notice for compulsory strike-off (1 page)
22 September 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
22 September 2003Return made up to 28/01/03; full list of members (6 pages)
2 May 2003Registered office changed on 02/05/03 from: c/o wheatley & co 1ST floor belhaven house 67 walton road east molesey surrey KT8 0DP (1 page)
26 April 2003New secretary appointed (2 pages)
26 April 2003Secretary resigned;director resigned (1 page)
26 April 2003Registered office changed on 26/04/03 from: 38 bedfordshire way woos hill wokingham berkshire RG41 3BA (1 page)
14 January 2003Total exemption small company accounts made up to 31 January 2000 (5 pages)
14 January 2003Total exemption small company accounts made up to 31 January 2001 (5 pages)
14 January 2003Return made up to 28/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
14 January 2003Restoration by order of the court (2 pages)
14 January 2003Registered office changed on 14/01/03 from: 189 lynchford road farnborough hampshire GU14 6HD (1 page)
9 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
24 August 2001New secretary appointed;new director appointed (2 pages)
31 July 2001Strike-off action suspended (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
23 October 2000New secretary appointed (2 pages)
22 March 2000Director resigned (1 page)
22 March 2000Secretary resigned;director resigned (1 page)
14 March 2000Return made up to 28/01/00; full list of members (6 pages)
5 November 1999Secretary's particulars changed;director's particulars changed (1 page)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New secretary appointed (2 pages)
17 May 1999Secretary resigned (1 page)
17 May 1999Director resigned (1 page)