SESAME PROTECTION SERVICES LIMITED
Overview
| Company Name | SESAME PROTECTION SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04219529 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SESAME PROTECTION SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| DBS PROTECTION SERVICES LIMITED | Mar 27, 2002 | Mar 27, 2002 |
| SITEFIT LIMITED | May 18, 2001 | May 18, 2001 |
What are the latest accounts for SESAME PROTECTION SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for SESAME PROTECTION SERVICES 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 | ||||||||||
Annual return made up to May 18, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Ivan Martin as a director on Apr 27, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Diana Monger as a secretary on Apr 27, 2012 | 1 pages | TM02 | ||||||||||
Appointment of Friends Life Secretarial Services Limited as a secretary on Apr 27, 2012 | 2 pages | AP04 | ||||||||||
Secretary's details changed for Mrs Diana Monger on Oct 16, 2011 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr. Michael Alastair Couzens on Aug 24, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ivan Martin on Aug 24, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Dr Paul Hooper on Aug 24, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to May 18, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 9 pages | AA | ||||||||||
Director's details changed for Mr. Michael Alastair Couzens on Jun 05, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Stephen Young as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr. Stephen Young on Sep 09, 2010 | 2 pages | CH01 | ||||||||||
Miscellaneous Section 519 | 4 pages | MISC | ||||||||||
Termination of appointment of Mark Wadelin as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Hooper as a director | 2 pages | AP01 | ||||||||||
Annual return made up to May 18, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 10 pages | AA | ||||||||||
Termination of appointment of Robert Ellis as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mrs Diana Monger as a secretary | 1 pages | AP03 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2008 | 10 pages | AA | ||||||||||
Who are the officers of SESAME PROTECTION SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FRIENDS LIFE SECRETARIAL SERVICES LIMITED | Secretary | RH4 1QA Dorking Pixham End Surrey United Kingdom |
| 168876940001 | ||||||||||
| COUZENS, Michael Alastair | Director | Dorking RH4 1QA Surrey Pixham End England England | United Kingdom | British | 75553130006 | |||||||||
| HOOPER, Paul | Director | Dorking RH4 1QA Surrey Pixham End England England | United Kingdom | British | 152500600001 | |||||||||
| CHAPMAN, Clive Richard | Secretary | Flat 1 36 Oakley Street SW3 5NT London | British | 86129050001 | ||||||||||
| ELLIS, Robert Gordon | Secretary | Severals Oakwood PO18 9AL Chichester West Sussex | British | 33165610001 | ||||||||||
| GRAY, Elizabeth Andrea | Secretary | 16 Broad Street CV34 4LT Warwick Warwickshire | British | 98035800001 | ||||||||||
| HAM, Richard Laurence | Secretary | High Street Welford-On-Avon CV37 8EA Stratford-Upon-Avon Avon House Warwickshire England | British | 136433670001 | ||||||||||
| MONGER, Diana | Secretary | Pixham End Dorking RH4 1QA Surrey | 148094460001 | |||||||||||
| WATERS, Paul Christopher | Secretary | The Old Vicarage High Street B50 4BQ Bidford On Avon Warwickshire | British | 67435560001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ANSELL, Nicholas Paul | Director | Hetlee Farm Leigh Road SK9 6DS Wilmslow Cheshire | England | British | 48033090001 | |||||||||
| BRYANT, Charles Roy | Director | 29 Marloes Road W8 6LG London | British | 84075080001 | ||||||||||
| CASEY, John Paul | Director | 8 Allerton Avenue Moortown LS17 6RF Leeds West Yorkshire | England | British | 90738260001 | |||||||||
| DAVIS, Martin | Director | Highfield House Cleves Lane RG25 2RG Upton Grey Hampshire | British | 72455740001 | ||||||||||
| GALE, Patrick Nigel Christopher | Director | Mallams 62 High Street OX14 4EJ Milton Oxfordshire | England | British | 149359970001 | |||||||||
| GRAHAM, Ross King | Director | Stourton Farm House Stourton CV36 5HG Shipston On Stour Warwickshire | United Kingdom | British | 61733920001 | |||||||||
| HAM, Richard Laurence | Director | High Street Welford-On-Avon CV37 8EA Stratford-Upon-Avon Avon House Warwickshire England | United Kingdom | British | 136433670001 | |||||||||
| HAYGARTH, Charles Dixon | Director | 62 Thorpe Lane Almondbury HD5 8UF Huddersfield West Yorkshire | England | British | 33819750001 | |||||||||
| LEWIS, Susan Margaret | Director | 35 Kingswood Gardens LS8 2BT Leeds Yorkshire | British | 85868460001 | ||||||||||
| MACPHERSON, Campbell Robert | Director | Culfe Bampton Road OX18 2RG Clanfield Oxon | United Kingdom | British | 95679830002 | |||||||||
| MARTIN, Ivan | Director | Dorking RH4 1QA Surrey Pixham End England England | England | British | 123233030001 | |||||||||
| MARTIN, Ivan | Director | 90 Ranelagh Road Ealing W5 5RP London | England | British | 123233030001 | |||||||||
| PARE, Alan John | Director | Elmdene Road CV8 2BX Kenilworth 6 Warwickshire | England | British | 123745140002 | |||||||||
| PEARSON, Steven Richard | Director | 5 Holt Park Green Adel LS16 7RE Leeds | England | British | 71001650001 | |||||||||
| SUMMERFIELD, Mark Andrew | Director | Fir Trees, Greens Arms Road Chapeltown, Turton BL7 0NA Bolton | United Kingdom | British | 110867020001 | |||||||||
| TAYLOR, Alan | Director | 4 Bradfield Close Bradley HD2 1PL Huddersfield West Yorkshire | British | 39374570003 | ||||||||||
| WADELIN, Mark Thomas | Director | 26 Kings Coughton Lane Kings Coughton B49 5QE Alcester Warwickshire | England | British | 70575020005 | |||||||||
| WADELIN, Mark Thomas | Director | 26 Kings Coughton Lane Kings Coughton B49 5QE Alcester Warwickshire | England | British | 70575020005 | |||||||||
| YOUNG, Stephen | Director | Green Lane HG2 9LP Harrogate 50 North Yorkshire United Kingdom | United Kingdom | British | 74593720003 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does SESAME PROTECTION SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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