Company NameEssential Security Contracts Limited
Company StatusDissolved
Company Number04913314
CategoryPrivate Limited Company
Incorporation Date26 September 2003(20 years, 7 months ago)
Dissolution Date25 March 2014 (10 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMichael Lee Gutteridge
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 School Lane
Welwyn
Herts
AL6 9PQ
Director NameMr Andrew Philip
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oxleay Road
Rayners Lane
Middlesex
HA2 9UZ
Secretary NameMichael Lee Gutteridge
NationalityBritish
StatusClosed
Appointed26 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 School Lane
Welwyn
Herts
AL6 9PQ
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed26 September 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressBeechcroft Bottom 48 Beechcroft Road
Bushey
Watford
WD23 2JU
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Andrew Philip
50.00%
Ordinary
50 at £1Michael Lee Gutteridge
50.00%
Ordinary

Financials

Year2014
Net Worth£710
Cash£60,993
Current Liabilities£184,086

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
27 November 2013Application to strike the company off the register (3 pages)
27 November 2013Application to strike the company off the register (3 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
6 February 2013Registered office address changed from Wakefield House, 32 High Street Pinner Middlesex HA5 5PW on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Wakefield House, 32 High Street Pinner Middlesex HA5 5PW on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Wakefield House, 32 High Street Pinner Middlesex HA5 5PW on 6 February 2013 (1 page)
28 September 2012Annual return made up to 26 September 2012 with a full list of shareholders
Statement of capital on 2012-09-28
  • GBP 100
(5 pages)
28 September 2012Annual return made up to 26 September 2012 with a full list of shareholders
Statement of capital on 2012-09-28
  • GBP 100
(5 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 September 2010Director's details changed for Michael Lee Gutteridge on 26 September 2010 (2 pages)
28 September 2010Director's details changed for Andrew Philip on 26 September 2010 (2 pages)
28 September 2010Director's details changed for Andrew Philip on 26 September 2010 (2 pages)
28 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
28 September 2010Director's details changed for Michael Lee Gutteridge on 26 September 2010 (2 pages)
16 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
16 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 September 2009Return made up to 26/09/09; full list of members (4 pages)
29 September 2009Return made up to 26/09/09; full list of members (4 pages)
8 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
8 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
30 September 2008Return made up to 26/09/08; full list of members (4 pages)
30 September 2008Return made up to 26/09/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
26 September 2007Return made up to 26/09/07; full list of members (2 pages)
26 September 2007Return made up to 26/09/07; full list of members (2 pages)
23 April 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
23 April 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
23 October 2006Return made up to 26/09/06; full list of members (7 pages)
23 October 2006Return made up to 26/09/06; full list of members (7 pages)
1 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
1 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
29 September 2005Return made up to 26/09/05; full list of members (7 pages)
29 September 2005Return made up to 26/09/05; full list of members (7 pages)
26 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
26 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
6 October 2004Return made up to 26/09/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 October 2004Return made up to 26/09/04; full list of members (7 pages)
4 November 2003Ad 26/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 November 2003Ad 26/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 September 2003Incorporation (11 pages)