Company NameSenator Security Services Group Limited
Company StatusDissolved
Company Number04850351
CategoryPrivate Limited Company
Incorporation Date30 July 2003(20 years, 9 months ago)
Dissolution Date15 April 2014 (10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew William Glass
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Spangate
Blackheath Park, Blackheath
London
SE3 9RS
Secretary NameMr Andrew William Glass
NationalityBritish
StatusClosed
Appointed30 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Spangate
Blackheath Park, Blackheath
London
SE3 9RS
Director NameDerek George Frederick Winn
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(same day as company formation)
RoleSales & Marketing Director
Correspondence AddressKitsilano 125 Newington Avenue
Southend On Sea
Essex
SS2 4SG
Director NameMr Sean Hugh McGranaghan
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(3 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 October 2013)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address24 Ashmore Grove
Welling
Kent
DA16 2RU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressChislehurst Business Centre
1 Bromley Lane
Chislehurst
Kent
BR7 6LH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Senator Security Systems LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

15 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2013First Gazette notice for compulsory strike-off (1 page)
31 December 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013Termination of appointment of Sean Mcgranaghan as a director (1 page)
22 October 2013Termination of appointment of Sean Hugh Mcgranaghan as a director on 22 October 2013 (1 page)
5 June 2013Register(s) moved to registered inspection location (1 page)
5 June 2013Register inspection address has been changed (1 page)
5 June 2013Register(s) moved to registered inspection location (1 page)
5 June 2013Register inspection address has been changed (1 page)
4 June 2013Registered office address changed from Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG United Kingdom on 4 June 2013 (1 page)
4 June 2013Registered office address changed from Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG United Kingdom on 4 June 2013 (1 page)
4 June 2013Registered office address changed from Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG United Kingdom on 4 June 2013 (1 page)
8 May 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
8 May 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
29 August 2012Annual return made up to 30 July 2012 with a full list of shareholders
Statement of capital on 2012-08-29
  • GBP 1
(5 pages)
29 August 2012Annual return made up to 30 July 2012 with a full list of shareholders
Statement of capital on 2012-08-29
  • GBP 1
(5 pages)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
24 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
26 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
26 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
21 October 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
23 September 2010Registered office address changed from the Base Daux Road Billingshurst West Sussex RH14 9SJ on 23 September 2010 (1 page)
23 September 2010Registered office address changed from The Base Daux Road Billingshurst West Sussex RH14 9SJ on 23 September 2010 (1 page)
26 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
26 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
30 July 2009Return made up to 30/07/09; full list of members (3 pages)
30 July 2009Return made up to 30/07/09; full list of members (3 pages)
1 June 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
1 June 2009Accounts made up to 31 July 2008 (1 page)
8 September 2008Registered office changed on 08/09/2008 from bank house 5 high street bletchingley kent RH1 4PB (1 page)
8 September 2008Registered office changed on 08/09/2008 from bank house 5 high street bletchingley kent RH1 4PB (1 page)
11 August 2008Return made up to 30/07/08; full list of members (3 pages)
11 August 2008Return made up to 30/07/08; full list of members (3 pages)
13 May 2008Accounts made up to 31 July 2007 (2 pages)
13 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
8 April 2008Registered office changed on 08/04/2008 from c/o vantis mcbrides nexus house 2 cray road sidcup kent DA14 5DA (1 page)
8 April 2008Registered office changed on 08/04/2008 from c/o vantis mcbrides nexus house 2 cray road sidcup kent DA14 5DA (1 page)
15 August 2007Return made up to 30/07/07; full list of members (2 pages)
15 August 2007Return made up to 30/07/07; full list of members (2 pages)
22 March 2007Accounts made up to 31 July 2006 (3 pages)
22 March 2007Accounts for a dormant company made up to 31 July 2006 (3 pages)
12 March 2007New director appointed (2 pages)
12 March 2007New director appointed (2 pages)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
6 September 2006Return made up to 30/07/06; full list of members (2 pages)
6 September 2006Return made up to 30/07/06; full list of members (2 pages)
24 July 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
24 July 2006Accounts made up to 31 July 2005 (3 pages)
20 September 2005Return made up to 30/07/05; full list of members (3 pages)
20 September 2005Return made up to 30/07/05; full list of members (3 pages)
12 September 2005Secretary's particulars changed;director's particulars changed (1 page)
12 September 2005Secretary's particulars changed;director's particulars changed (1 page)
12 October 2004Return made up to 30/07/04; full list of members (7 pages)
12 October 2004Return made up to 30/07/04; full list of members
  • 363(287) ‐ Registered office changed on 12/10/04
(7 pages)
18 August 2004Accounts for a dormant company made up to 31 July 2004 (3 pages)
18 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 2004Registered office changed on 18/08/04 from: nexus house 2 cray road sidcup kent DA14 5DA (1 page)
18 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 2004Accounts made up to 31 July 2004 (3 pages)
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)
1 August 2003Secretary resigned (1 page)
1 August 2003Secretary resigned (1 page)
30 July 2003Incorporation (16 pages)