00570914 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company Name00570914 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00570914
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 00570914 LIMITED?

    • (7499) /

    Where is 00570914 LIMITED located?

    Registered Office Address
    4 Tilgate Forest Business Park
    Brighton Road
    RH11 9BP Crawley
    West Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of 00570914 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CENTURYAN SECURITY LIMITEDDec 31, 1981Dec 31, 1981
    LAMOND SECURITY GROUP LIMITEDDec 31, 1978Dec 31, 1978
    CHAROAN SECURITY SERVICES,LIMITEDAug 30, 1956Aug 30, 1956

    What are the latest accounts for 00570914 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2008

    What are the latest filings for 00570914 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from 79 Limpsfield Road Sanderstead Surrey CR2 9LB to 4 Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP on Mar 28, 2019

    2 pagesAD01

    Restoration by order of the court

    4 pagesAC92

    Certificate of change of name

    Company name changed galago\certificate issued on 19/07/18
    pagesCERTNM

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 18, 2009 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2010

    Statement of capital on Jan 06, 2010

    • Capital: GBP 1,500,000
    SH01

    Termination of appointment of Leslie Setters as a director

    1 pagesTM01

    Appointment of Mr. Trevor Michael Hearnden as a director

    4 pagesAP01

    Accounts made up to Mar 31, 2008

    6 pagesAA

    legacy

    4 pages363a

    Accounts made up to Mar 31, 2007

    6 pagesAA

    legacy

    3 pages363a

    Accounts made up to Mar 31, 2006

    6 pagesAA

    legacy

    7 pages363s

    legacy

    7 pages363s

    Accounts made up to Mar 31, 2005

    6 pagesAA

    legacy

    7 pages363s

    Full accounts made up to Mar 31, 2004

    10 pagesAA

    legacy

    7 pages363s

    legacy

    pages363(288)

    Who are the officers of 00570914 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, Malcolm
    2 Monks Farm Cottages
    Honeywood Lane Okewoodhill
    RH5 5QA Dorking
    Surrey
    Secretary
    2 Monks Farm Cottages
    Honeywood Lane Okewoodhill
    RH5 5QA Dorking
    Surrey
    United Kingdom2624450004
    CLARK, Malcolm
    2 Monks Farm Cottages
    Honeywood Lane Okewoodhill
    RH5 5QA Dorking
    Surrey
    Director
    2 Monks Farm Cottages
    Honeywood Lane Okewoodhill
    RH5 5QA Dorking
    Surrey
    United KingdomUnited Kingdom2624450004
    HEARNDEN, Trevor Michael
    Nightingales Close
    RH13 5LB Horsham
    7
    West Sussex
    Director
    Nightingales Close
    RH13 5LB Horsham
    7
    West Sussex
    EnglandBritish113918870001
    OLIVER, John Frederick
    15 Cobhams Barden Road
    Speldhurst
    TN3 0QA Tunbridge Wells
    Kent
    Secretary
    15 Cobhams Barden Road
    Speldhurst
    TN3 0QA Tunbridge Wells
    Kent
    British2436590001
    BARRON, Neil Robert
    24 Binswood Avenue
    Headington
    OX3 8NZ Oxford
    Oxfordshire
    Director
    24 Binswood Avenue
    Headington
    OX3 8NZ Oxford
    Oxfordshire
    British75898290001
    BEDWELL, Jonathan Simon
    28 Wenderholme
    68 South Park Hill Road
    CR2 7DW South Croydon
    Surrey
    Director
    28 Wenderholme
    68 South Park Hill Road
    CR2 7DW South Croydon
    Surrey
    British55465900001
    BRADSHAW, David Peter
    17 Egerton Road
    Claughton Village
    CH43 1UJ Wirrall
    Cheshire
    Director
    17 Egerton Road
    Claughton Village
    CH43 1UJ Wirrall
    Cheshire
    British74265510001
    CRACKNELL, Christopher David
    Pleasant Farm
    Fairwarp
    TN22 3BJ Uckfield
    East Sussex
    Director
    Pleasant Farm
    Fairwarp
    TN22 3BJ Uckfield
    East Sussex
    United KingdomBritish40487050001
    CRACKNELL, Frederick David
    Suntings Ghyll
    Colemans Hatch
    TN7 4EL Hartfield
    East Sussex
    Director
    Suntings Ghyll
    Colemans Hatch
    TN7 4EL Hartfield
    East Sussex
    British1681310001
    DALE, Nicholas Robin
    19 Roseacre Lane
    Bearsted
    ME14 4HZ Maidstone
    Kent
    Director
    19 Roseacre Lane
    Bearsted
    ME14 4HZ Maidstone
    Kent
    United KingdomBritish65374210001
    DAVIES, Peter Haydon
    Champflower House Wyke Champflower
    BA10 0PN Bruton
    Somerset
    Director
    Champflower House Wyke Champflower
    BA10 0PN Bruton
    Somerset
    British57923930002
    DAVIS, John Eric
    33 Thorpe Avenue
    TN10 4PW Tonbridge
    Kent
    Director
    33 Thorpe Avenue
    TN10 4PW Tonbridge
    Kent
    United KingdomBritish54289640002
    FENTON JONES, Richard Langford
    Eaton
    16 St Peters Road
    GL7 1RG Cirencester
    Gloucestershire
    Director
    Eaton
    16 St Peters Road
    GL7 1RG Cirencester
    Gloucestershire
    British81444230001
    GAHAGAN, Christopher John
    Brook Cottage
    Silver Street
    BS40 5QL Wrington
    North Somerset
    Director
    Brook Cottage
    Silver Street
    BS40 5QL Wrington
    North Somerset
    British72620980001
    GORDON, Julia Susan
    2a Kempes Close
    Long Ashton
    BS41 9ER Bristol
    Director
    2a Kempes Close
    Long Ashton
    BS41 9ER Bristol
    British78534810003
    HORNER, Frank Anthony
    25 Reigate Close
    Pound Hill
    RH10 3TZ Crawley
    West Sussex
    Director
    25 Reigate Close
    Pound Hill
    RH10 3TZ Crawley
    West Sussex
    British2456800001
    HOSMER, Michael John
    32 Nelson Avenue
    TN9 1XA Tonbridge
    Kent
    Director
    32 Nelson Avenue
    TN9 1XA Tonbridge
    Kent
    British90610580001
    MOORE, Gerald Patrick
    Firs House
    2 Busby Close
    OX29 8TA Freeland
    Oxfordshire
    Director
    Firs House
    2 Busby Close
    OX29 8TA Freeland
    Oxfordshire
    British80367700001
    PATRICK, David
    73 Larkspur Way
    West Ewell
    KT19 9LS Epsom
    Surrey
    Director
    73 Larkspur Way
    West Ewell
    KT19 9LS Epsom
    Surrey
    British21841000001
    PERKINS, Michael John, Brigadier
    Pond House
    Nuthurst Road, Maplehurst
    RH13 6RE Horsham
    West Sussex
    Director
    Pond House
    Nuthurst Road, Maplehurst
    RH13 6RE Horsham
    West Sussex
    British53760040002
    PHILLIPS, Stephen James
    The Willows Westcott Street
    Westcott
    RH4 3NX Dorking
    Surrey
    Director
    The Willows Westcott Street
    Westcott
    RH4 3NX Dorking
    Surrey
    British1681270001
    PHILPS, William Richard
    8 Holmewood Ridge
    Langton Green
    TN3 0BN Tunbridge Wells
    Kent
    Director
    8 Holmewood Ridge
    Langton Green
    TN3 0BN Tunbridge Wells
    Kent
    British64663960001
    POWELL, Adrian Wilfred
    42 Stanley Park
    Litherland
    L21 9JT Liverpool
    Director
    42 Stanley Park
    Litherland
    L21 9JT Liverpool
    EnglandBritish78607090001
    POWELL, Adrian Wilfred
    42 Stanley Park
    Litherland
    L21 9JT Liverpool
    Director
    42 Stanley Park
    Litherland
    L21 9JT Liverpool
    EnglandBritish78607090001
    ROWCROFT, David
    7 Rydal Avenue
    CV11 6HX Nuneaton
    Warwickshire
    Director
    7 Rydal Avenue
    CV11 6HX Nuneaton
    Warwickshire
    British50086370001
    SETTERS, Leslie Roy
    Chase House Furzefield Chase
    Dormans Park
    RH19 2LU East Grinstead
    West Sussex
    Director
    Chase House Furzefield Chase
    Dormans Park
    RH19 2LU East Grinstead
    West Sussex
    British2439720002

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0