Company NameSenator Security Systems Limited
Company StatusDissolved
Company Number04363914
CategoryPrivate Limited Company
Incorporation Date30 January 2002(22 years, 2 months ago)
Dissolution Date8 October 2014 (9 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities
SIC 80200Security systems service activities

Directors

Director NameMr Andrew William Glass
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2002(1 week after company formation)
Appointment Duration12 years, 8 months (closed 08 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Petts Wood Road
Petts Wood
Orpington
Kent
BR5 1LF
Secretary NameMr Andrew William Glass
NationalityBritish
StatusClosed
Appointed06 February 2002(1 week after company formation)
Appointment Duration12 years, 8 months (closed 08 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Petts Wood Road
Petts Wood
Orpington
Kent
BR5 1LF
Director NameMr Richard Langshaw
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(1 week after company formation)
Appointment Duration7 years, 7 months (resigned 04 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Rosslyn Court
42 Park Road
Beckenham
Kent
BR3 1QD
Director NameMr Sean Hugh McGranaghan
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(3 years, 8 months after company formation)
Appointment Duration6 years (resigned 19 October 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Ashmore Grove
Welling
Kent
DA16 2RU
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed30 January 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed30 January 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.senatorsecurity.co.uk

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Andrew William Glass
50.00%
Ordinary
50 at £1Richard Langshaw
50.00%
Ordinary

Financials

Year2014
Net Worth-£21,789
Cash£10,216
Current Liabilities£126,590

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 October 2014Final Gazette dissolved following liquidation (1 page)
8 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2014Final Gazette dissolved following liquidation (1 page)
6 August 2014Registered office address changed from 1a Palace View Bromley Kent BR1 3EJ United Kingdom to Haslers Old Station Road Loughton Essex IG10 4PL on 6 August 2014 (2 pages)
6 August 2014Registered office address changed from 1a Palace View Bromley Kent BR1 3EJ United Kingdom to Haslers Old Station Road Loughton Essex IG10 4PL on 6 August 2014 (2 pages)
6 August 2014Registered office address changed from 1a Palace View Bromley Kent BR1 3EJ United Kingdom to Haslers Old Station Road Loughton Essex IG10 4PL on 6 August 2014 (2 pages)
4 August 2014Appointment of a liquidator (1 page)
4 August 2014Appointment of a liquidator (1 page)
8 July 2014Completion of winding up (1 page)
8 July 2014Completion of winding up (1 page)
19 June 2013Order of court to wind up (3 pages)
19 June 2013Order of court to wind up (3 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 February 2012Annual return made up to 30 January 2012 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 100
(4 pages)
16 February 2012Annual return made up to 30 January 2012 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 100
(4 pages)
20 October 2011Termination of appointment of Sean Mcgranaghan as a director (1 page)
20 October 2011Termination of appointment of Sean Mcgranaghan as a director (1 page)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
3 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
17 June 2010Registered office address changed from St Agnes House 6 Cresswell Park Blackheath Village London SE3 9RD on 17 June 2010 (1 page)
17 June 2010Registered office address changed from St Agnes House 6 Cresswell Park Blackheath Village London SE3 9RD on 17 June 2010 (1 page)
1 March 2010Director's details changed for Andrew William Glass on 1 January 2010 (2 pages)
1 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
1 March 2010Secretary's details changed for Andrew William Glass on 1 January 2010 (1 page)
1 March 2010Director's details changed for Andrew William Glass on 1 January 2010 (2 pages)
1 March 2010Secretary's details changed for Andrew William Glass on 1 January 2010 (1 page)
1 March 2010Secretary's details changed for Andrew William Glass on 1 January 2010 (1 page)
1 March 2010Director's details changed for Andrew William Glass on 1 January 2010 (2 pages)
1 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
2 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 September 2009Appointment terminated director richard langshaw (1 page)
9 September 2009Appointment terminated director richard langshaw (1 page)
2 February 2009Return made up to 30/01/09; full list of members (4 pages)
2 February 2009Return made up to 30/01/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
31 March 2008Return made up to 30/01/08; full list of members (4 pages)
31 March 2008Return made up to 30/01/08; full list of members (4 pages)
5 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 March 2007Return made up to 30/01/07; full list of members (3 pages)
30 March 2007Return made up to 30/01/07; full list of members (3 pages)
21 March 2006Return made up to 30/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2006Return made up to 30/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
17 October 2005New director appointed (1 page)
17 October 2005New director appointed (1 page)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
20 April 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 April 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 August 2004Registered office changed on 18/08/04 from: nexus house 2 cray road sidcup kent DA14 5DA (1 page)
18 August 2004Registered office changed on 18/08/04 from: nexus house 2 cray road sidcup kent DA14 5DA (1 page)
27 March 2004Secretary's particulars changed;director's particulars changed (1 page)
27 March 2004Secretary's particulars changed;director's particulars changed (1 page)
10 March 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 March 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
22 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
22 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
17 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
17 February 2003Return made up to 30/01/03; full list of members (7 pages)
17 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
17 February 2003Return made up to 30/01/03; full list of members (7 pages)
8 October 2002Accounting reference date shortened from 05/04/03 to 30/06/02 (1 page)
8 October 2002Accounting reference date shortened from 05/04/03 to 30/06/02 (1 page)
14 July 2002Accounting reference date extended from 31/01/03 to 05/04/03 (1 page)
14 July 2002Registered office changed on 14/07/02 from: 6 cresswell park blackheath london SE3 9RD (1 page)
14 July 2002Accounting reference date extended from 31/01/03 to 05/04/03 (1 page)
14 July 2002Registered office changed on 14/07/02 from: 6 cresswell park blackheath london SE3 9RD (1 page)
9 March 2002Registered office changed on 09/03/02 from: 6 cresswell park blackheath london SE3 9RD (1 page)
9 March 2002New secretary appointed;new director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New secretary appointed;new director appointed (2 pages)
9 March 2002Ad 06/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 2002Registered office changed on 09/03/02 from: 6 cresswell park blackheath london SE3 9RD (1 page)
9 March 2002Ad 06/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 2002New director appointed (2 pages)
31 January 2002Director resigned (1 page)
31 January 2002Secretary resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Secretary resigned (1 page)
30 January 2002Incorporation (9 pages)
30 January 2002Incorporation (9 pages)