SENSORMATIC SECURITY SOLUTIONS LIMITED
Overview
| Company Name | SENSORMATIC SECURITY SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00938224 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SENSORMATIC SECURITY SOLUTIONS LIMITED?
- (7499) /
Where is SENSORMATIC SECURITY SOLUTIONS LIMITED located?
| Registered Office Address | Security House The Summit Hanworth Road TW16 5DB Sunbury On Thames Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SENSORMATIC SECURITY SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SENSORMATIC LIMITED | Dec 31, 1992 | Dec 31, 1992 |
| SECURITAG (U.K.) LIMITED | Jan 24, 1984 | Jan 24, 1984 |
| MODERN TAG SYSTEMS LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| BROCKS SPACE ALARMS LIMITED | Sep 03, 1968 | Sep 03, 1968 |
What are the latest accounts for SENSORMATIC SECURITY SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2009 |
What are the latest filings for SENSORMATIC SECURITY SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jul 12, 2010
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Apr 13, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2009 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Sep 30, 2008 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 353 | ||||||||||
Accounts made up to Sep 30, 2007 | 5 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 353 | ||||||||||
Accounts made up to Sep 30, 2006 | 5 pages | AA | ||||||||||
Accounts made up to Sep 30, 2005 | 5 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Who are the officers of SENSORMATIC SECURITY SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALPHONSUS, Anton Bernard | Secretary | Security House The Summit Hanworth Road TW16 5DB Sunbury On Thames Middlesex | British | 79364980002 | ||||||
| ALPHONSUS, Anton Bernard | Director | Security House The Summit Hanworth Road TW16 5DB Sunbury On Thames Middlesex | England | British | 79364980002 | |||||
| KAYE, David Leo | Director | Security House The Summit Hanworth Road TW16 5DB Sunbury On Thames Middlesex | England | British | 76947780002 | |||||
| CLARKE, Paul | Secretary | Brook Cottage Risborough Road HP17 0UF Little Kimble Buckinghamshire | British | 99830000001 | ||||||
| GALE, Philip Andrew | Secretary | Treetops 31 Creslow Way Stone HP17 8YN Aylesbury Buckinghamshire | British | 53576940004 | ||||||
| MILNE, Gordon William | Secretary | Pooh Corner Church Farm Lane HP23 4ND Marsworth Tring Hertfordshire | British | 38949130001 | ||||||
| SCOUSE, David | Secretary | Ashdell 269 Hyde Road RG7 1DA Reading Berkshire | British | 7274330001 | ||||||
| STRUDWICK, Paul David | Secretary | 59 High View Road South Woodford E18 2HL London | British | 984000001 | ||||||
| WHEELER, Alison Margaret | Secretary | 45 Lammas Road Cheddington LU7 0RY Leighton Buzzard Bedfordshire | British | 62743950001 | ||||||
| ASSAF, Ronald George | Director | 21095 Hamlin Drive Boca Raton Florida FOREIGN Usa | Usa | 29345400001 | ||||||
| BUCK, Charles Dawson | Director | Winkins Wood Farm Shillinglee Road Plaistow RH14 0PQ Billingshurst West Sussex | British | 9420770001 | ||||||
| CLARKE, Paul | Director | Brook Cottage Risborough Road HP17 0UF Little Kimble Buckinghamshire | United Kingdom | British | 99830000001 | |||||
| DONAHUE, Thomas Francis | Director | 4605 Marsh Hawk Place Ponte Vedra Beach 32082 Florida United States Of America | American | 73967960001 | ||||||
| FORMAN, James Dudley | Director | Schlagholzbusch 15 D 40822 Mettmann Germany | American | 49610480001 | ||||||
| GALE, Philip Andrew | Director | Treetops 31 Creslow Way Stone HP17 8YN Aylesbury Buckinghamshire | British | 53576940004 | ||||||
| HARASYN, Noel William | Director | 16 Cowslip Road Widmer End HP15 6BJ High Wycombe Buckinghamshire | British | 76187290001 | ||||||
| HOLLETT, Philip | Director | Flat 4 Spiers Wharf G4 9TB Glasgow Lanarkshire | British | 107810650001 | ||||||
| LINEBERGER, James Ewers | Director | 725 North Palm Trail 1 33444 Delray Beach Florida Usa | Us Citizen | 34816440001 | ||||||
| MCNUTT, Alexander Samuel | Director | 8 Wood Aven Drive Stewartfield G74 4UE East Kilbride Lanarkshire | British | 113348780001 | ||||||
| MEIER, Stuart Alexander | Director | Wyndham House Coppice Way RH16 4NN Haywards Heath West Sussex | England | British | 48101160002 | |||||
| MURRAY, Christopher Joseph | Director | Flemings Great Warley CM13 3DH Brentwood 1 Essex | England | British | 46922420001 | |||||
| PARDUE, Michael Edward | Director | 4839 Waverley Woods Terrace Lake Worth Florida 33463 Usa | Us Citizen | 42870360001 | ||||||
| PETITT, John Derek | Director | 34 Halls Lane Waltham St. Lawrence RG10 0JD Reading Berkshire | England | English | 70055440001 | |||||
| PIERCE, Garrett Edward | Director | 3792 North West 65th Lane 33496 Boca Raton Florida Usa | American | 60520610002 | ||||||
| ROBERTS, David Edward | Director | 5 Garricks Villa Hampton Court Road TW12 2EJ Hampton Middlesex | British | 58549730002 | ||||||
| SARTOR, Paul | Director | 23 Pine Walk KT5 8NJ Surbiton Surrey | Italian | 52087120001 | ||||||
| SCOUSE, David | Director | Ashdell 269 Hyde Road RG7 1DA Reading Berkshire | British | 7274330001 | ||||||
| SMITH, John Patrick | Director | 4 Whitethorn Close Stoke Mandeville HP22 5EB Aylesbury Buckinghamshire | British | 68744990004 | ||||||
| SMITH, John Patrick | Director | 15 Cooks Meadow Edlesborough LU6 2RP Dunstable Bedfordshire | British | 68744990002 | ||||||
| STEPHEN, Douglas Alexander | Director | 8 Rockingham Road RG14 5PB Newbury Berkshire | British | 10546570001 | ||||||
| THOMPSON, Gregory Clyde | Director | 3923 53rd Street Boca Raton Florida 33496-2705 America | American | 75619290001 | ||||||
| WHITE, Michael Leonard | Director | 6 Staff Cottages Chapmore End SG12 0EX Hertford Herts | British | 10959470001 |
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