SECURE OFFICE SHREDDING LIMITED

SECURE OFFICE SHREDDING LIMITED

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

    Company NameSECURE OFFICE SHREDDING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02590512
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SECURE OFFICE SHREDDING LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SECURE OFFICE SHREDDING LIMITED located?

    Registered Office Address
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SECURE OFFICE SHREDDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRADEHIRE LIMITEDMar 11, 1991Mar 11, 1991

    What are the latest accounts for SECURE OFFICE SHREDDING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for SECURE OFFICE SHREDDING 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

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Director's details changed for Mr Christophe Andre Bernard Chapron on Jun 26, 2012

    2 pagesCH01

    Annual return made up to Mar 11, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 12, 2012

    Statement of capital on Mar 12, 2012

    • Capital: GBP 101,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Mar 11, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Annual return made up to Mar 11, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Mrs Joan Knight on Mar 12, 2010

    1 pagesCH03

    Director's details changed for Mr Christophe Andre Bernard Chapron on Mar 12, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2008

    7 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    7 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2006

    7 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2005

    7 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2004

    7 pagesAA

    legacy

    3 pages363s

    Who are the officers of SECURE OFFICE SHREDDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KNIGHT, Joan
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    Secretary
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    BritishSecretary80543820001
    CHAPRON, Christophe Andre Bernard
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    Director
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    EnglandFrenchChief Finance Officer122645500003
    BLUNDELL, Jeffrey Peter
    12 Beechwood Avenue
    Preston Park
    BN1 8EE Brighton
    East Sussex
    Secretary
    12 Beechwood Avenue
    Preston Park
    BN1 8EE Brighton
    East Sussex
    British9345090001
    CONLEY, Raymond John
    395 Ditchling Road
    BN1 6NF Brighton
    East Sussex
    Secretary
    395 Ditchling Road
    BN1 6NF Brighton
    East Sussex
    BritishDirector3459870001
    COOPER, Elizabeth Jayne Clare
    39 Church Road
    LU5 6LE Harlington
    Bedfordshire
    Secretary
    39 Church Road
    LU5 6LE Harlington
    Bedfordshire
    BritishCompany Secretary3540250005
    GRANT, Elliott
    125 Waldegrave Road
    BN1 6GJ Brighton
    East Sussex
    Secretary
    125 Waldegrave Road
    BN1 6GJ Brighton
    East Sussex
    British71597810001
    HATT, Christopher
    Milliners Rest
    Sutton Drove
    BN25 3EU Seaford
    East Sussex
    Secretary
    Milliners Rest
    Sutton Drove
    BN25 3EU Seaford
    East Sussex
    BritishDirector30129330001
    LEWIS, Jack Malcolm
    Saddlers Croft Road
    TN6 1DS Crowborough
    East Sussex
    Secretary
    Saddlers Croft Road
    TN6 1DS Crowborough
    East Sussex
    British14038510001
    ROELICH, Paul James
    18 Parkside
    BN43 6HA Shoreham By Sea
    West Sussex
    Secretary
    18 Parkside
    BN43 6HA Shoreham By Sea
    West Sussex
    British89193590001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BLUNDELL, Jeffrey Peter
    63 Woodburn Avenue
    BN1 8EJ Brighton
    East Sussex
    Director
    63 Woodburn Avenue
    BN1 8EJ Brighton
    East Sussex
    BritishDirector9345090003
    CONLEY, Raymond John
    395 Ditchling Road
    BN1 6NF Brighton
    East Sussex
    Director
    395 Ditchling Road
    BN1 6NF Brighton
    East Sussex
    BritishDirector3459870001
    GOODFELLOW, Ian Frederick
    Highlands Harewood Drive
    Cold Ash
    RG18 9PF Thatcham
    Berkshire
    Director
    Highlands Harewood Drive
    Cold Ash
    RG18 9PF Thatcham
    Berkshire
    EnglandBritishManaging Director28725450004
    GORDON, Marek Robert
    7 Woodbank Avenue
    SL9 7PY Gerrards Cross
    Buckinghamshire
    Director
    7 Woodbank Avenue
    SL9 7PY Gerrards Cross
    Buckinghamshire
    EnglandBritishDirector20420300002
    MAJOR, Mathew Timothy Michael
    8 Wyndham Street
    BN2 1AF Brighton
    East Sussex
    Director
    8 Wyndham Street
    BN2 1AF Brighton
    East Sussex
    BritishDirector51798750002
    MILLS, Stephen Terence
    Bonnibur Copthill Lane
    Kingswood
    KT20 6HL Tadworth
    Surrey
    Director
    Bonnibur Copthill Lane
    Kingswood
    KT20 6HL Tadworth
    Surrey
    EnglandBritishCompany Director14038520001
    MILLS, Terrence George
    Headley Hill House Lorretta Lodge
    Tilley Lane, Headley
    KT18 6EP Epsom
    Surrey
    Director
    Headley Hill House Lorretta Lodge
    Tilley Lane, Headley
    KT18 6EP Epsom
    Surrey
    BritishCompany Director71438230001
    SCARBOROUGH, Philip John
    Galedon House
    Hogs Back, Seale
    GU10 1JX Farnham
    Surrey
    Director
    Galedon House
    Hogs Back, Seale
    GU10 1JX Farnham
    Surrey
    EnglandBritishCompany Director71437540001
    SEXTON, Ian Anthony
    31 Dedmere Road
    SL7 1PE Marlow
    Buckinghamshire
    Director
    31 Dedmere Road
    SL7 1PE Marlow
    Buckinghamshire
    United KingdomBritishFinance Director33971310004
    SHERWIN, David Andrew
    212 Ferrymead Avenue
    Greenford
    UB6 9TP Middlesex
    Director
    212 Ferrymead Avenue
    Greenford
    UB6 9TP Middlesex
    BritishCompany Director10025660001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does SECURE OFFICE SHREDDING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On May 14, 1991
    Delivered On May 16, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 16, 1991Registration of a charge
    • Nov 02, 2000Statement of satisfaction of a charge in full or part (403a)

    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