SENSORMATIC SECURITY SOLUTIONS LIMITED

SENSORMATIC SECURITY SOLUTIONS LIMITED

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

    Company NameSENSORMATIC SECURITY SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00938224
    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 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 AddressNo

    What were the previous names of SENSORMATIC SECURITY SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SENSORMATIC LIMITEDDec 31, 1992Dec 31, 1992
    SECURITAG (U.K.) LIMITEDJan 24, 1984Jan 24, 1984
    MODERN TAG SYSTEMS LIMITEDDec 31, 1980Dec 31, 1980
    BROCKS SPACE ALARMS LIMITEDSep 03, 1968Sep 03, 1968

    What are the latest accounts for SENSORMATIC SECURITY SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2009

    What are the latest filings for SENSORMATIC SECURITY SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    legacy

    1 pagesSH20

    Statement of capital on Jul 12, 2010

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Apr 13, 2010 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Accounts for a dormant company made up to Sep 30, 2009

    5 pagesAA

    legacy

    3 pages363a

    Accounts made up to Sep 30, 2008

    5 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages353

    Accounts made up to Sep 30, 2007

    5 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages353

    Accounts made up to Sep 30, 2006

    5 pagesAA

    Accounts made up to Sep 30, 2005

    5 pagesAA

    legacy

    2 pages363a

    Who are the officers of SENSORMATIC SECURITY SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALPHONSUS, Anton Bernard
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    Secretary
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    British79364980002
    ALPHONSUS, Anton Bernard
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    Director
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    EnglandBritish79364980002
    KAYE, David Leo
    Security House
    The Summit Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    Director
    Security House
    The Summit Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    EnglandBritish76947780002
    CLARKE, Paul
    Brook Cottage
    Risborough Road
    HP17 0UF Little Kimble
    Buckinghamshire
    Secretary
    Brook Cottage
    Risborough Road
    HP17 0UF Little Kimble
    Buckinghamshire
    British99830000001
    GALE, Philip Andrew
    Treetops 31 Creslow Way
    Stone
    HP17 8YN Aylesbury
    Buckinghamshire
    Secretary
    Treetops 31 Creslow Way
    Stone
    HP17 8YN Aylesbury
    Buckinghamshire
    British53576940004
    MILNE, Gordon William
    Pooh Corner
    Church Farm Lane
    HP23 4ND Marsworth
    Tring Hertfordshire
    Secretary
    Pooh Corner
    Church Farm Lane
    HP23 4ND Marsworth
    Tring Hertfordshire
    British38949130001
    SCOUSE, David
    Ashdell
    269 Hyde Road
    RG7 1DA Reading
    Berkshire
    Secretary
    Ashdell
    269 Hyde Road
    RG7 1DA Reading
    Berkshire
    British7274330001
    STRUDWICK, Paul David
    59 High View Road
    South Woodford
    E18 2HL London
    Secretary
    59 High View Road
    South Woodford
    E18 2HL London
    British984000001
    WHEELER, Alison Margaret
    45 Lammas Road
    Cheddington
    LU7 0RY Leighton Buzzard
    Bedfordshire
    Secretary
    45 Lammas Road
    Cheddington
    LU7 0RY Leighton Buzzard
    Bedfordshire
    British62743950001
    ASSAF, Ronald George
    21095 Hamlin Drive
    Boca Raton Florida
    FOREIGN Usa
    Director
    21095 Hamlin Drive
    Boca Raton Florida
    FOREIGN Usa
    Usa29345400001
    BUCK, Charles Dawson
    Winkins Wood Farm
    Shillinglee Road Plaistow
    RH14 0PQ Billingshurst
    West Sussex
    Director
    Winkins Wood Farm
    Shillinglee Road Plaistow
    RH14 0PQ Billingshurst
    West Sussex
    British9420770001
    CLARKE, Paul
    Brook Cottage
    Risborough Road
    HP17 0UF Little Kimble
    Buckinghamshire
    Director
    Brook Cottage
    Risborough Road
    HP17 0UF Little Kimble
    Buckinghamshire
    United KingdomBritish99830000001
    DONAHUE, Thomas Francis
    4605 Marsh Hawk Place
    Ponte Vedra Beach
    32082 Florida
    United States Of America
    Director
    4605 Marsh Hawk Place
    Ponte Vedra Beach
    32082 Florida
    United States Of America
    American73967960001
    FORMAN, James Dudley
    Schlagholzbusch 15
    D 40822 Mettmann
    Germany
    Director
    Schlagholzbusch 15
    D 40822 Mettmann
    Germany
    American49610480001
    GALE, Philip Andrew
    Treetops 31 Creslow Way
    Stone
    HP17 8YN Aylesbury
    Buckinghamshire
    Director
    Treetops 31 Creslow Way
    Stone
    HP17 8YN Aylesbury
    Buckinghamshire
    British53576940004
    HARASYN, Noel William
    16 Cowslip Road
    Widmer End
    HP15 6BJ High Wycombe
    Buckinghamshire
    Director
    16 Cowslip Road
    Widmer End
    HP15 6BJ High Wycombe
    Buckinghamshire
    British76187290001
    HOLLETT, Philip
    Flat 4
    Spiers Wharf
    G4 9TB Glasgow
    Lanarkshire
    Director
    Flat 4
    Spiers Wharf
    G4 9TB Glasgow
    Lanarkshire
    British107810650001
    LINEBERGER, James Ewers
    725 North Palm Trail 1
    33444 Delray Beach
    Florida
    Usa
    Director
    725 North Palm Trail 1
    33444 Delray Beach
    Florida
    Usa
    Us Citizen34816440001
    MCNUTT, Alexander Samuel
    8 Wood Aven Drive
    Stewartfield
    G74 4UE East Kilbride
    Lanarkshire
    Director
    8 Wood Aven Drive
    Stewartfield
    G74 4UE East Kilbride
    Lanarkshire
    British113348780001
    MEIER, Stuart Alexander
    Wyndham House
    Coppice Way
    RH16 4NN Haywards Heath
    West Sussex
    Director
    Wyndham House
    Coppice Way
    RH16 4NN Haywards Heath
    West Sussex
    EnglandBritish48101160002
    MURRAY, Christopher Joseph
    Flemings
    Great Warley
    CM13 3DH Brentwood
    1
    Essex
    Director
    Flemings
    Great Warley
    CM13 3DH Brentwood
    1
    Essex
    EnglandBritish46922420001
    PARDUE, Michael Edward
    4839 Waverley Woods Terrace
    Lake Worth
    Florida 33463
    Usa
    Director
    4839 Waverley Woods Terrace
    Lake Worth
    Florida 33463
    Usa
    Us Citizen42870360001
    PETITT, John Derek
    34 Halls Lane
    Waltham St. Lawrence
    RG10 0JD Reading
    Berkshire
    Director
    34 Halls Lane
    Waltham St. Lawrence
    RG10 0JD Reading
    Berkshire
    EnglandEnglish70055440001
    PIERCE, Garrett Edward
    3792 North West 65th Lane
    33496 Boca Raton
    Florida
    Usa
    Director
    3792 North West 65th Lane
    33496 Boca Raton
    Florida
    Usa
    American60520610002
    ROBERTS, David Edward
    5 Garricks Villa
    Hampton Court Road
    TW12 2EJ Hampton
    Middlesex
    Director
    5 Garricks Villa
    Hampton Court Road
    TW12 2EJ Hampton
    Middlesex
    British58549730002
    SARTOR, Paul
    23 Pine Walk
    KT5 8NJ Surbiton
    Surrey
    Director
    23 Pine Walk
    KT5 8NJ Surbiton
    Surrey
    Italian52087120001
    SCOUSE, David
    Ashdell
    269 Hyde Road
    RG7 1DA Reading
    Berkshire
    Director
    Ashdell
    269 Hyde Road
    RG7 1DA Reading
    Berkshire
    British7274330001
    SMITH, John Patrick
    4 Whitethorn Close
    Stoke Mandeville
    HP22 5EB Aylesbury
    Buckinghamshire
    Director
    4 Whitethorn Close
    Stoke Mandeville
    HP22 5EB Aylesbury
    Buckinghamshire
    British68744990004
    SMITH, John Patrick
    15 Cooks Meadow
    Edlesborough
    LU6 2RP Dunstable
    Bedfordshire
    Director
    15 Cooks Meadow
    Edlesborough
    LU6 2RP Dunstable
    Bedfordshire
    British68744990002
    STEPHEN, Douglas Alexander
    8 Rockingham Road
    RG14 5PB Newbury
    Berkshire
    Director
    8 Rockingham Road
    RG14 5PB Newbury
    Berkshire
    British10546570001
    THOMPSON, Gregory Clyde
    3923 53rd Street
    Boca Raton
    Florida 33496-2705
    America
    Director
    3923 53rd Street
    Boca Raton
    Florida 33496-2705
    America
    American75619290001
    WHITE, Michael Leonard
    6 Staff Cottages
    Chapmore End
    SG12 0EX Hertford
    Herts
    Director
    6 Staff Cottages
    Chapmore End
    SG12 0EX Hertford
    Herts
    British10959470001

    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