S&D SECURITY (EQUIPMENT) LIMITED

Register to unlock more data on OkredoRegister

S&D SECURITY (EQUIPMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01482902

Incorporation date

04/03/1980

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

Solar House, Amersham Road, Chesham, Buckinghamshire HP5 1NGCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1986)
dot icon12/01/2010
Final Gazette dissolved via voluntary strike-off
dot icon29/09/2009
First Gazette notice for voluntary strike-off
dot icon22/09/2009
Application for striking-off
dot icon03/09/2009
Total exemption small company accounts made up to 2008-09-30
dot icon07/07/2009
Appointment Terminated Secretary derek lamb
dot icon07/07/2009
Secretary appointed alan robert nicholl
dot icon15/06/2009
Return made up to 20/03/09; full list of members
dot icon19/09/2008
Accounting reference date shortened from 30/04/2009 to 30/09/2008
dot icon16/09/2008
Registered office changed on 16/09/2008 from office suite 3 courtlands farm turnden lane cranbrook,kent TN17 2QL
dot icon16/09/2008
Director appointed alan robert nicholl
dot icon16/09/2008
Director appointed stephen derek harrhy
dot icon16/09/2008
Secretary appointed derek lamb
dot icon16/09/2008
Appointment Terminated Director janis wyatt
dot icon16/09/2008
Appointment Terminated Secretary john wyatt
dot icon15/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/09/2008
Accounts made up to 2008-04-30
dot icon20/03/2008
Return made up to 20/03/08; full list of members
dot icon26/02/2008
Accounts made up to 2007-04-30
dot icon21/03/2007
Return made up to 20/03/07; full list of members
dot icon26/02/2007
Accounts made up to 2006-04-30
dot icon19/12/2006
New director appointed
dot icon23/05/2006
Director resigned
dot icon22/03/2006
Return made up to 20/03/06; full list of members
dot icon22/03/2006
Director's particulars changed
dot icon05/01/2006
Accounts made up to 2005-04-30
dot icon21/03/2005
Return made up to 20/03/05; full list of members
dot icon14/12/2004
Accounts made up to 2004-04-30
dot icon08/04/2004
Return made up to 20/03/04; full list of members
dot icon21/11/2003
Accounts made up to 2003-04-30
dot icon30/06/2003
Return made up to 20/03/03; full list of members
dot icon30/06/2003
Secretary resigned
dot icon02/03/2003
Accounts made up to 2002-04-30
dot icon15/01/2003
New secretary appointed
dot icon25/03/2002
Return made up to 20/03/02; full list of members
dot icon01/03/2002
Accounts made up to 2001-04-30
dot icon26/03/2001
Return made up to 20/03/01; full list of members
dot icon26/03/2001
Director's particulars changed
dot icon03/11/2000
Accounts made up to 2000-04-30
dot icon04/04/2000
Return made up to 20/03/00; full list of members
dot icon07/03/2000
Registered office changed on 07/03/00 from: stuart house 55,catherine place london SW1E 6DY
dot icon05/03/2000
Full accounts made up to 1999-04-30
dot icon09/08/1999
Secretary resigned;director resigned
dot icon09/08/1999
New secretary appointed
dot icon11/05/1999
Return made up to 20/03/99; no change of members
dot icon11/05/1999
Director's particulars changed
dot icon21/01/1999
Accounts for a small company made up to 1998-04-30
dot icon07/10/1998
Accounting reference date shortened from 30/06/98 to 30/04/98
dot icon03/04/1998
New director appointed
dot icon03/04/1998
Return made up to 20/03/98; no change of members
dot icon18/02/1998
Full group accounts made up to 1997-06-30
dot icon15/08/1997
Director resigned
dot icon13/07/1997
Director resigned
dot icon26/03/1997
Return made up to 20/03/97; full list of members
dot icon26/03/1997
Director's particulars changed
dot icon20/03/1997
New director appointed
dot icon27/01/1997
Full group accounts made up to 1996-06-30
dot icon26/09/1996
Ad 17/09/96--------- £ si 1171@1=1171 £ ic 1666/2837
dot icon26/09/1996
£ ic 2837/1666 12/09/96 £ sr 1171@1=1171
dot icon23/09/1996
Resolutions
dot icon02/05/1996
Full accounts made up to 1995-06-30
dot icon25/03/1996
Return made up to 20/03/96; full list of members
dot icon20/12/1995
Particulars of mortgage/charge
dot icon29/03/1995
Accounts for a small company made up to 1994-06-30
dot icon29/03/1995
Return made up to 20/03/95; no change of members
dot icon03/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/03/1994
Return made up to 20/03/94; no change of members
dot icon31/01/1994
Accounts for a small company made up to 1993-06-30
dot icon19/04/1993
Accounts for a small company made up to 1992-06-30
dot icon19/04/1993
Return made up to 20/03/93; full list of members
dot icon22/02/1993
Registered office changed on 22/02/93 from: 160,piccadilly london W1V 0NQ
dot icon24/03/1992
Accounts for a small company made up to 1991-06-30
dot icon24/03/1992
Return made up to 20/03/92; no change of members
dot icon23/04/1991
Return made up to 20/03/91; no change of members
dot icon08/04/1991
Group accounts for a small company made up to 1990-06-30
dot icon03/04/1990
Accounts for a small company made up to 1989-06-30
dot icon03/04/1990
Return made up to 26/03/90; full list of members
dot icon18/05/1989
Return made up to 05/04/89; full list of members
dot icon02/05/1989
Registered office changed on 02/05/89 from: 37 minster street reading RG1 2RY
dot icon04/04/1989
Full group accounts made up to 1988-06-30
dot icon07/02/1989
Return made up to 31/12/88; full list of members
dot icon22/07/1988
Full accounts made up to 1987-06-30
dot icon23/03/1988
Return made up to 31/12/87; full list of members
dot icon07/03/1988
Particulars of mortgage/charge
dot icon04/02/1988
Particulars of mortgage/charge
dot icon12/03/1987
Full accounts made up to 1986-06-30
dot icon22/01/1987
Return made up to 31/12/86; full list of members
dot icon23/07/1986
Certificate of change of name
dot icon28/05/1986
Full accounts made up to 1985-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2008
dot iconLast change occurred
30/09/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/09/2008
dot iconNext account date
30/09/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wyatt, John Ross
Secretary
01/12/2002 - 11/09/2008
1
Poole, Christopher
Director
01/03/1997 - 28/04/2006
2
Harrhy, Stephen Derek
Director
11/09/2008 - Present
14
Wyatt, Janis Helene
Director
30/04/2006 - 11/09/2008
1
Nicholl, Alan Robert
Secretary
31/05/2009 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About S&D SECURITY (EQUIPMENT) LIMITED

S&D SECURITY (EQUIPMENT) LIMITED is an(a) Dissolved company incorporated on 04/03/1980 with the registered office located at Solar House, Amersham Road, Chesham, Buckinghamshire HP5 1NG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of S&D SECURITY (EQUIPMENT) LIMITED?

toggle

S&D SECURITY (EQUIPMENT) LIMITED is currently Dissolved. It was registered on 04/03/1980 and dissolved on 12/01/2010.

Where is S&D SECURITY (EQUIPMENT) LIMITED located?

toggle

S&D SECURITY (EQUIPMENT) LIMITED is registered at Solar House, Amersham Road, Chesham, Buckinghamshire HP5 1NG.

What is the latest filing for S&D SECURITY (EQUIPMENT) LIMITED?

toggle

The latest filing was on 12/01/2010: Final Gazette dissolved via voluntary strike-off.