Company NameF.C.S. (Crime Prevention) Limited
Company StatusDissolved
Company Number03714822
CategoryPrivate Limited Company
Incorporation Date17 February 1999(25 years, 2 months ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJames Duncan Malcolm
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1999(same day as company formation)
RoleManager
Correspondence Address137 Buckingham Gardens
Hurst Park
West Molesey
Surrey
KT8 1TW
Director NameJacqueline Ann Brookes
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2001(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 28 January 2003)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address211 Tubbenden Lane
Orpington
Kent
BR6 9NN
Secretary NameJames Duncan Malcolm
NationalityBritish
StatusClosed
Appointed25 October 2001(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 28 January 2003)
RoleManagement
Correspondence Address137 Buckingham Gardens
Hurst Park
West Molesey
Surrey
KT8 1TW
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameAnthony Edward Russell
NationalityBritish
StatusResigned
Appointed17 February 1999(same day as company formation)
RoleManager
Correspondence AddressCedar Cottage Nursery Lane
Blackboys
Uckfield
East Sussex
TN22 4EU
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed17 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressBurnhill Business Centre
Provident House Burrell Row
Beckenham
Kent
BR3 1AT
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
4 September 2002Application for striking-off (1 page)
9 April 2002Registered office changed on 09/04/02 from: keswick house 207 anerley road london SE20 8ER (1 page)
25 February 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2001Secretary resigned (1 page)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
1 November 2001New director appointed (2 pages)
1 November 2001New secretary appointed (3 pages)
8 March 2001Return made up to 17/02/01; full list of members (6 pages)
9 March 2000Return made up to 17/02/00; full list of members (6 pages)
17 June 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
17 June 1999Ad 30/03/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 February 1999New secretary appointed (2 pages)
23 February 1999Secretary resigned (1 page)
23 February 1999Registered office changed on 23/02/99 from: 16 st john street london EC1M 4AY (1 page)
23 February 1999Director resigned (1 page)
23 February 1999New director appointed (2 pages)
17 February 1999Incorporation (15 pages)