Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Secretary Name | Mr Anton Bernard Alphonsus |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 2008(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 06 January 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr Andrew Bowie |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2011(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 06 January 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Director Name | Peter Schieser |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | German |
Status | Closed |
Appointed | 28 June 2013(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 06 January 2015) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 29 Avenue De La Porte Neuve Luxembourg L-2227 |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mrs Jane Caroline Sanders |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 September 2008) |
Role | Security Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Fairfax Drive Herne Bay Kent CT6 6QZ |
Secretary Name | Victoria Anne Jeffries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 October 2005) |
Role | Company Director |
Correspondence Address | Fff 60 Douglas Road Herne Bay Kent CT6 6AF |
Director Name | Mr Mark Philip Sanders |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(4 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 September 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 41 Fairfax Drive Herne Bay Kent CT6 6QZ |
Director Name | Mr Charles William Thorp |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(4 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bailies Court Ashford Road Harrietsham Kent ME17 1BX |
Secretary Name | Mrs Jane Caroline Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Fairfax Drive Herne Bay Kent CT6 6QZ |
Director Name | Mr David Leo Kaye |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Registered Address | Security House The Summit Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
120 at £1 | Adt Fire & Security PLC 100.00% Ordinary |
---|
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
6 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2014 | Application to strike the company off the register (3 pages) |
10 September 2014 | Application to strike the company off the register (3 pages) |
17 March 2014 | Accounts made up to 30 September 2013 (5 pages) |
17 March 2014 | Accounts made up to 30 September 2013 (5 pages) |
11 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
8 July 2013 | Appointment of Peter Schieser as a director on 28 June 2013 (2 pages) |
8 July 2013 | Appointment of Peter Schieser as a director on 28 June 2013 (2 pages) |
29 November 2012 | Accounts made up to 30 September 2012 (5 pages) |
29 November 2012 | Accounts made up to 30 September 2012 (5 pages) |
12 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
23 November 2011 | Accounts made up to 30 September 2011 (5 pages) |
23 November 2011 | Accounts made up to 30 September 2011 (5 pages) |
19 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Register(s) moved to registered inspection location (1 page) |
14 October 2011 | Register(s) moved to registered inspection location (1 page) |
14 October 2011 | Register inspection address has been changed (1 page) |
14 October 2011 | Register(s) moved to registered inspection location (1 page) |
14 October 2011 | Register(s) moved to registered inspection location (1 page) |
14 October 2011 | Register inspection address has been changed (1 page) |
14 October 2011 | Register(s) moved to registered inspection location (1 page) |
14 October 2011 | Register(s) moved to registered inspection location (1 page) |
14 October 2011 | Register(s) moved to registered inspection location (1 page) |
14 October 2011 | Register(s) moved to registered inspection location (1 page) |
14 October 2011 | Register(s) moved to registered inspection location (1 page) |
14 October 2011 | Register(s) moved to registered inspection location (1 page) |
24 February 2011 | Appointment of Andrew Bowie as a director (3 pages) |
24 February 2011 | Appointment of Andrew Bowie as a director (3 pages) |
21 February 2011 | Termination of appointment of David Kaye as a director (1 page) |
21 February 2011 | Termination of appointment of David Kaye as a director (1 page) |
12 November 2010 | Accounts made up to 30 September 2010 (5 pages) |
12 November 2010 | Accounts made up to 30 September 2010 (5 pages) |
1 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Accounts made up to 30 September 2009 (5 pages) |
7 May 2010 | Accounts made up to 30 September 2009 (5 pages) |
23 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Director's details changed for Anton Bernard Alphonsus on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Anton Bernard Alphonsus on 23 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
29 April 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
29 April 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
7 January 2009 | Return made up to 13/10/08; full list of members (4 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from security house hanworth road sunbury-on-thames middlesex TW16 5DB (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from security house hanworth road sunbury-on-thames middlesex TW16 5DB (1 page) |
7 January 2009 | Return made up to 13/10/08; full list of members (4 pages) |
16 October 2008 | Director appointed david leo kaye (1 page) |
16 October 2008 | Director and secretary appointed anton bernard alphonsus (1 page) |
16 October 2008 | Director appointed david leo kaye (1 page) |
16 October 2008 | Director and secretary appointed anton bernard alphonsus (1 page) |
10 October 2008 | Appointment terminated director and secretary jane sanders (1 page) |
10 October 2008 | Appointment terminated director and secretary jane sanders (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 136 cromwell road whitstable kent CT5 1NQ (1 page) |
9 October 2008 | Appointment terminated director charles thorp (1 page) |
9 October 2008 | Appointment terminated director mark sanders (1 page) |
9 October 2008 | Appointment terminated director mark sanders (1 page) |
9 October 2008 | Appointment terminated director charles thorp (1 page) |
9 October 2008 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 136 cromwell road whitstable kent CT5 1NQ (1 page) |
9 October 2008 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from 66-70 oxford street southampton hampshire SO14 3DL (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from 66-70 oxford street southampton hampshire SO14 3DL (1 page) |
8 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 November 2007 | Return made up to 13/10/07; full list of members (3 pages) |
1 November 2007 | Return made up to 13/10/07; full list of members (3 pages) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
26 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
17 November 2006 | Return made up to 13/10/06; full list of members (3 pages) |
17 November 2006 | Return made up to 13/10/06; full list of members (3 pages) |
30 June 2006 | Director's particulars changed (1 page) |
30 June 2006 | Director's particulars changed (1 page) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
25 October 2005 | Return made up to 13/10/05; full list of members (7 pages) |
25 October 2005 | Return made up to 13/10/05; full list of members (7 pages) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | New secretary appointed (1 page) |
24 October 2005 | New secretary appointed (1 page) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
20 October 2004 | Return made up to 13/10/04; full list of members (6 pages) |
20 October 2004 | Return made up to 13/10/04; full list of members (6 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
24 October 2003 | Return made up to 13/10/03; full list of members (6 pages) |
24 October 2003 | Return made up to 13/10/03; full list of members (6 pages) |
14 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
14 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
11 October 2002 | Return made up to 13/10/02; full list of members (6 pages) |
11 October 2002 | Return made up to 13/10/02; full list of members (6 pages) |
25 September 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
25 September 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
16 January 2002 | Return made up to 13/10/01; full list of members (6 pages) |
16 January 2002 | Return made up to 13/10/01; full list of members (6 pages) |
18 May 2001 | Registered office changed on 18/05/01 from: 176 high street herne bay kent CT6 5AJ (1 page) |
18 May 2001 | Registered office changed on 18/05/01 from: 176 high street herne bay kent CT6 5AJ (1 page) |
19 February 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
19 February 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
15 January 2001 | Ad 31/12/00--------- £ si 119@1=119 £ ic 1/120 (2 pages) |
15 January 2001 | Ad 31/12/00--------- £ si 119@1=119 £ ic 1/120 (2 pages) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | Secretary resigned (1 page) |
10 December 2000 | New secretary appointed (2 pages) |
10 December 2000 | Secretary resigned (1 page) |
10 December 2000 | Registered office changed on 10/12/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
10 December 2000 | Registered office changed on 10/12/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | New secretary appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
13 October 2000 | Incorporation (18 pages) |
13 October 2000 | Incorporation (18 pages) |