Petts Wood
Orpington
Kent
BR5 1LF
Secretary Name | Mr Andrew William Glass |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2002(1 week after company formation) |
Appointment Duration | 12 years, 8 months (closed 08 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 Petts Wood Road Petts Wood Orpington Kent BR5 1LF |
Director Name | Mr Richard Langshaw |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Rosslyn Court 42 Park Road Beckenham Kent BR3 1QD |
Director Name | Mr Sean Hugh McGranaghan |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(3 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 19 October 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Ashmore Grove Welling Kent DA16 2RU |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | www.senatorsecurity.co.uk |
---|
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Andrew William Glass 50.00% Ordinary |
---|---|
50 at £1 | Richard Langshaw 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,789 |
Cash | £10,216 |
Current Liabilities | £126,590 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 October 2014 | Final Gazette dissolved following liquidation (1 page) |
6 August 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of a liquidator (1 page) |
4 August 2014 | Appointment of a liquidator (1 page) |
8 July 2014 | Completion of winding up (1 page) |
8 July 2014 | Completion of winding up (1 page) |
19 June 2013 | Order of court to wind up (3 pages) |
19 June 2013 | Order of court to wind up (3 pages) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders Statement of capital on 2012-02-16
|
16 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders Statement of capital on 2012-02-16
|
20 October 2011 | Termination of appointment of Sean Mcgranaghan as a director (1 page) |
20 October 2011 | Termination of appointment of Sean Mcgranaghan as a director (1 page) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
3 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
17 June 2010 | Registered office address changed from St Agnes House 6 Cresswell Park Blackheath Village London SE3 9RD on 17 June 2010 (1 page) |
17 June 2010 | Registered office address changed from St Agnes House 6 Cresswell Park Blackheath Village London SE3 9RD on 17 June 2010 (1 page) |
1 March 2010 | Director's details changed for Andrew William Glass on 1 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Secretary's details changed for Andrew William Glass on 1 January 2010 (1 page) |
1 March 2010 | Director's details changed for Andrew William Glass on 1 January 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Andrew William Glass on 1 January 2010 (1 page) |
1 March 2010 | Secretary's details changed for Andrew William Glass on 1 January 2010 (1 page) |
1 March 2010 | Director's details changed for Andrew William Glass on 1 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
2 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
2 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
9 September 2009 | Appointment terminated director richard langshaw (1 page) |
9 September 2009 | Appointment terminated director richard langshaw (1 page) |
2 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
7 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
31 March 2008 | Return made up to 30/01/08; full list of members (4 pages) |
31 March 2008 | Return made up to 30/01/08; full list of members (4 pages) |
5 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
5 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
30 March 2007 | Return made up to 30/01/07; full list of members (3 pages) |
30 March 2007 | Return made up to 30/01/07; full list of members (3 pages) |
21 March 2006 | Return made up to 30/01/06; full list of members
|
21 March 2006 | Return made up to 30/01/06; full list of members
|
7 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
7 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
17 October 2005 | New director appointed (1 page) |
17 October 2005 | New director appointed (1 page) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
20 April 2005 | Return made up to 30/01/05; full list of members
|
20 April 2005 | Return made up to 30/01/05; full list of members
|
18 August 2004 | Registered office changed on 18/08/04 from: nexus house 2 cray road sidcup kent DA14 5DA (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: nexus house 2 cray road sidcup kent DA14 5DA (1 page) |
27 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 2004 | Return made up to 30/01/04; full list of members
|
10 March 2004 | Return made up to 30/01/04; full list of members
|
22 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
22 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
17 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
17 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
17 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
17 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
8 October 2002 | Accounting reference date shortened from 05/04/03 to 30/06/02 (1 page) |
8 October 2002 | Accounting reference date shortened from 05/04/03 to 30/06/02 (1 page) |
14 July 2002 | Accounting reference date extended from 31/01/03 to 05/04/03 (1 page) |
14 July 2002 | Registered office changed on 14/07/02 from: 6 cresswell park blackheath london SE3 9RD (1 page) |
14 July 2002 | Accounting reference date extended from 31/01/03 to 05/04/03 (1 page) |
14 July 2002 | Registered office changed on 14/07/02 from: 6 cresswell park blackheath london SE3 9RD (1 page) |
9 March 2002 | Registered office changed on 09/03/02 from: 6 cresswell park blackheath london SE3 9RD (1 page) |
9 March 2002 | New secretary appointed;new director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New secretary appointed;new director appointed (2 pages) |
9 March 2002 | Ad 06/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 March 2002 | Registered office changed on 09/03/02 from: 6 cresswell park blackheath london SE3 9RD (1 page) |
9 March 2002 | Ad 06/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 March 2002 | New director appointed (2 pages) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Secretary resigned (1 page) |
30 January 2002 | Incorporation (9 pages) |
30 January 2002 | Incorporation (9 pages) |