SESAME PROTECTION SERVICES LIMITED

SESAME PROTECTION SERVICES LIMITED

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

    Company NameSESAME PROTECTION SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04219529
    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 SESAME PROTECTION SERVICES LIMITED?

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

    Where is SESAME PROTECTION SERVICES LIMITED located?

    Registered Office Address
    Pixham End
    Dorking
    RH4 1QA Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of SESAME PROTECTION SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DBS PROTECTION SERVICES LIMITED Mar 27, 2002Mar 27, 2002
    SITEFIT LIMITEDMay 18, 2001May 18, 2001

    What are the latest accounts for SESAME PROTECTION SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for SESAME PROTECTION SERVICES 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

    Annual return made up to May 18, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2012

    Statement of capital on Jun 06, 2012

    • Capital: GBP 1
    SH01

    Termination of appointment of Ivan Martin as a director on Apr 27, 2012

    1 pagesTM01

    Termination of appointment of Diana Monger as a secretary on Apr 27, 2012

    1 pagesTM02

    Appointment of Friends Life Secretarial Services Limited as a secretary on Apr 27, 2012

    2 pagesAP04

    Secretary's details changed for Mrs Diana Monger on Oct 16, 2011

    1 pagesCH03

    Director's details changed for Mr. Michael Alastair Couzens on Aug 24, 2011

    2 pagesCH01

    Director's details changed for Mr Ivan Martin on Aug 24, 2011

    2 pagesCH01

    Director's details changed for Dr Paul Hooper on Aug 24, 2011

    2 pagesCH01

    Annual return made up to May 18, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    9 pagesAA

    Director's details changed for Mr. Michael Alastair Couzens on Jun 05, 2011

    2 pagesCH01

    Termination of appointment of Stephen Young as a director

    1 pagesTM01

    Director's details changed for Mr. Stephen Young on Sep 09, 2010

    2 pagesCH01

    Miscellaneous

    Section 519
    4 pagesMISC

    Termination of appointment of Mark Wadelin as a director

    1 pagesTM01

    Appointment of Mr Paul Hooper as a director

    2 pagesAP01

    Annual return made up to May 18, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2009

    10 pagesAA

    Termination of appointment of Robert Ellis as a secretary

    1 pagesTM02

    Appointment of Mrs Diana Monger as a secretary

    1 pagesAP03

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2008

    10 pagesAA

    Who are the officers of SESAME PROTECTION SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRIENDS LIFE SECRETARIAL SERVICES LIMITED
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Secretary
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7350629
    168876940001
    COUZENS, Michael Alastair
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    England
    Director
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    England
    United KingdomBritish75553130006
    HOOPER, Paul
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    England
    Director
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    England
    United KingdomBritish152500600001
    CHAPMAN, Clive Richard
    Flat 1
    36 Oakley Street
    SW3 5NT London
    Secretary
    Flat 1
    36 Oakley Street
    SW3 5NT London
    British86129050001
    ELLIS, Robert Gordon
    Severals
    Oakwood
    PO18 9AL Chichester
    West Sussex
    Secretary
    Severals
    Oakwood
    PO18 9AL Chichester
    West Sussex
    British33165610001
    GRAY, Elizabeth Andrea
    16 Broad Street
    CV34 4LT Warwick
    Warwickshire
    Secretary
    16 Broad Street
    CV34 4LT Warwick
    Warwickshire
    British98035800001
    HAM, Richard Laurence
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    Secretary
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    British136433670001
    MONGER, Diana
    Pixham End
    Dorking
    RH4 1QA Surrey
    Secretary
    Pixham End
    Dorking
    RH4 1QA Surrey
    148094460001
    WATERS, Paul Christopher
    The Old Vicarage
    High Street
    B50 4BQ Bidford On Avon
    Warwickshire
    Secretary
    The Old Vicarage
    High Street
    B50 4BQ Bidford On Avon
    Warwickshire
    British67435560001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANSELL, Nicholas Paul
    Hetlee Farm Leigh Road
    SK9 6DS Wilmslow
    Cheshire
    Director
    Hetlee Farm Leigh Road
    SK9 6DS Wilmslow
    Cheshire
    EnglandBritish48033090001
    BRYANT, Charles Roy
    29 Marloes Road
    W8 6LG London
    Director
    29 Marloes Road
    W8 6LG London
    British84075080001
    CASEY, John Paul
    8 Allerton Avenue
    Moortown
    LS17 6RF Leeds
    West Yorkshire
    Director
    8 Allerton Avenue
    Moortown
    LS17 6RF Leeds
    West Yorkshire
    EnglandBritish90738260001
    DAVIS, Martin
    Highfield House
    Cleves Lane
    RG25 2RG Upton Grey
    Hampshire
    Director
    Highfield House
    Cleves Lane
    RG25 2RG Upton Grey
    Hampshire
    British72455740001
    GALE, Patrick Nigel Christopher
    Mallams
    62 High Street
    OX14 4EJ Milton
    Oxfordshire
    Director
    Mallams
    62 High Street
    OX14 4EJ Milton
    Oxfordshire
    EnglandBritish149359970001
    GRAHAM, Ross King
    Stourton Farm House
    Stourton
    CV36 5HG Shipston On Stour
    Warwickshire
    Director
    Stourton Farm House
    Stourton
    CV36 5HG Shipston On Stour
    Warwickshire
    United KingdomBritish61733920001
    HAM, Richard Laurence
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    Director
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    United KingdomBritish136433670001
    HAYGARTH, Charles Dixon
    62 Thorpe Lane
    Almondbury
    HD5 8UF Huddersfield
    West Yorkshire
    Director
    62 Thorpe Lane
    Almondbury
    HD5 8UF Huddersfield
    West Yorkshire
    EnglandBritish33819750001
    LEWIS, Susan Margaret
    35 Kingswood Gardens
    LS8 2BT Leeds
    Yorkshire
    Director
    35 Kingswood Gardens
    LS8 2BT Leeds
    Yorkshire
    British85868460001
    MACPHERSON, Campbell Robert
    Culfe
    Bampton Road
    OX18 2RG Clanfield
    Oxon
    Director
    Culfe
    Bampton Road
    OX18 2RG Clanfield
    Oxon
    United KingdomBritish95679830002
    MARTIN, Ivan
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    England
    Director
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    England
    EnglandBritish123233030001
    MARTIN, Ivan
    90 Ranelagh Road
    Ealing
    W5 5RP London
    Director
    90 Ranelagh Road
    Ealing
    W5 5RP London
    EnglandBritish123233030001
    PARE, Alan John
    Elmdene Road
    CV8 2BX Kenilworth
    6
    Warwickshire
    Director
    Elmdene Road
    CV8 2BX Kenilworth
    6
    Warwickshire
    EnglandBritish123745140002
    PEARSON, Steven Richard
    5 Holt Park Green
    Adel
    LS16 7RE Leeds
    Director
    5 Holt Park Green
    Adel
    LS16 7RE Leeds
    EnglandBritish71001650001
    SUMMERFIELD, Mark Andrew
    Fir Trees, Greens Arms Road
    Chapeltown, Turton
    BL7 0NA Bolton
    Director
    Fir Trees, Greens Arms Road
    Chapeltown, Turton
    BL7 0NA Bolton
    United KingdomBritish110867020001
    TAYLOR, Alan
    4 Bradfield Close
    Bradley
    HD2 1PL Huddersfield
    West Yorkshire
    Director
    4 Bradfield Close
    Bradley
    HD2 1PL Huddersfield
    West Yorkshire
    British39374570003
    WADELIN, Mark Thomas
    26 Kings Coughton Lane
    Kings Coughton
    B49 5QE Alcester
    Warwickshire
    Director
    26 Kings Coughton Lane
    Kings Coughton
    B49 5QE Alcester
    Warwickshire
    EnglandBritish70575020005
    WADELIN, Mark Thomas
    26 Kings Coughton Lane
    Kings Coughton
    B49 5QE Alcester
    Warwickshire
    Director
    26 Kings Coughton Lane
    Kings Coughton
    B49 5QE Alcester
    Warwickshire
    EnglandBritish70575020005
    YOUNG, Stephen
    Green Lane
    HG2 9LP Harrogate
    50
    North Yorkshire
    United Kingdom
    Director
    Green Lane
    HG2 9LP Harrogate
    50
    North Yorkshire
    United Kingdom
    United KingdomBritish74593720003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does SESAME PROTECTION SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A deed of admission to an omnibus letter of set-off (olso) dated 3RD july 1995
    Created On Dec 19, 2006
    Delivered On Dec 29, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future accounts of the companies or any of them with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 29, 2006Registration of a charge (395)
    • Jun 09, 2007Statement of satisfaction of a charge in full or part (403a)
    A deed of admission to an omnibus letter of set off dated 3RD july 1995
    Created On Sep 17, 2003
    Delivered On Oct 01, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 01, 2003Registration of a charge (395)
    • Jun 09, 2007Statement 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