SECURITY DESTRUCTION LIMITED

Register to unlock more data on OkredoRegister

SECURITY DESTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02571871

Incorporation date

03/01/1991

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Cottons Centre 3rd Floor, Tooley Street, London SE1 2TTCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/1991)
dot icon20/09/2010
Final Gazette dissolved via voluntary strike-off
dot icon07/06/2010
First Gazette notice for voluntary strike-off
dot icon24/05/2010
Application to strike the company off the register
dot icon24/03/2010
Resolutions
dot icon03/11/2009
Register(s) moved to registered inspection location
dot icon03/11/2009
Register inspection address has been changed
dot icon01/11/2009
Appointment of Mr Simon Paul Golesworthy as a director
dot icon01/11/2009
Secretary's details changed for Mr Christopher David George Thomas on 2009-10-19
dot icon01/11/2009
Director's details changed for Mr Peter Eglinton on 2009-10-19
dot icon01/11/2009
Director's details changed for Mr Roderick Day on 2009-10-19
dot icon01/11/2009
Termination of appointment of Marc Duale as a director
dot icon21/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon29/09/2009
Location of register of members
dot icon22/06/2009
Resolutions
dot icon22/06/2009
Accounts made up to 2008-10-31
dot icon15/04/2009
Director appointed mr peter eglinton
dot icon14/04/2009
Appointment Terminated Director thomas campbell
dot icon16/02/2009
Appointment Terminated Secretary joseph lyon
dot icon16/02/2009
Secretary appointed mr christopher david george thomas
dot icon12/11/2008
Return made up to 27/09/08; full list of members
dot icon03/09/2008
Director's Change of Particulars / thomas campbell / 04/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 13; Street was: 34 melbury court, now: warwick gardens; Area was: kensington high street, now: kensington; Post Code was: W8 6NH, now: W14 8PH
dot icon03/09/2008
Director appointed mr roderick day
dot icon02/09/2008
Appointment Terminated Director phillip price
dot icon31/08/2008
Accounts made up to 2007-10-31
dot icon23/04/2008
Secretary appointed mr joseph lyon
dot icon23/04/2008
Appointment Terminated Secretary andrew fordham
dot icon23/04/2008
Appointment Terminated Secretary thomas campbell
dot icon11/02/2008
Return made up to 27/09/07; full list of members
dot icon11/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon04/06/2007
New director appointed
dot icon04/06/2007
New director appointed
dot icon17/05/2007
Director resigned
dot icon07/02/2007
Return made up to 27/09/06; full list of members
dot icon06/03/2006
Full accounts made up to 2005-06-30
dot icon20/02/2006
New secretary appointed;new director appointed
dot icon06/02/2006
New director appointed
dot icon06/02/2006
Accounting reference date extended from 30/06/06 to 31/10/06
dot icon31/01/2006
Secretary resigned
dot icon31/01/2006
New secretary appointed
dot icon10/01/2006
Declaration of satisfaction of mortgage/charge
dot icon15/12/2005
Registered office changed on 16/12/05 from: james arthur house 90 camford way luton bedfordshire LU3 3AN
dot icon15/12/2005
Director resigned
dot icon15/12/2005
Secretary resigned
dot icon18/10/2005
Return made up to 27/09/05; full list of members
dot icon05/01/2005
Full accounts made up to 2004-06-30
dot icon11/10/2004
Return made up to 27/09/04; full list of members
dot icon11/10/2004
Location of register of members address changed
dot icon19/04/2004
Full accounts made up to 2003-06-30
dot icon13/10/2003
Return made up to 27/09/03; full list of members
dot icon13/10/2003
Location of register of members address changed
dot icon07/07/2003
Registered office changed on 08/07/03 from: hays house millmead guildford surrey GU2 4HJ
dot icon07/07/2003
New secretary appointed
dot icon07/07/2003
Director resigned
dot icon07/07/2003
Director resigned
dot icon07/07/2003
Secretary resigned
dot icon01/05/2003
Full accounts made up to 2002-06-30
dot icon03/03/2003
Location of register of members
dot icon03/03/2003
Secretary resigned
dot icon03/03/2003
New secretary appointed
dot icon03/03/2003
New director appointed
dot icon03/03/2003
Director resigned
dot icon24/02/2003
Resolutions
dot icon24/02/2003
Resolutions
dot icon24/02/2003
Resolutions
dot icon10/10/2002
Return made up to 27/09/02; no change of members
dot icon11/04/2002
Full accounts made up to 2001-06-30
dot icon23/12/2001
Resolutions
dot icon17/10/2001
Return made up to 27/09/01; full list of members
dot icon11/10/2001
New director appointed
dot icon11/10/2001
Director resigned
dot icon28/08/2001
Director's particulars changed
dot icon30/05/2001
Resolutions
dot icon02/05/2001
Full accounts made up to 2000-06-30
dot icon28/03/2001
New director appointed
dot icon07/03/2001
Director resigned
dot icon07/03/2001
Director resigned
dot icon07/03/2001
Secretary resigned
dot icon07/03/2001
New secretary appointed
dot icon07/03/2001
New director appointed
dot icon22/01/2001
Return made up to 04/01/01; full list of members
dot icon22/01/2001
Registered office changed on 23/01/01 from: hays house millmead guildford surrey GU2 5HJ
dot icon21/06/2000
Secretary resigned;director resigned
dot icon21/06/2000
New secretary appointed
dot icon21/06/2000
New director appointed
dot icon02/04/2000
Full accounts made up to 1999-06-30
dot icon22/01/2000
Return made up to 04/01/00; full list of members
dot icon10/10/1999
Director resigned
dot icon10/10/1999
Secretary resigned
dot icon10/10/1999
Director resigned
dot icon04/10/1999
Return made up to 04/01/99; full list of members
dot icon28/09/1999
New secretary appointed;new director appointed
dot icon21/09/1999
New secretary appointed;new director appointed
dot icon20/09/1999
Location of register of members
dot icon20/09/1999
Registered office changed on 21/09/99 from: pearce house acrewood st. Albans hertfordshire AL4 ojy
dot icon15/09/1999
New director appointed
dot icon15/09/1999
Accounting reference date extended from 31/03/99 to 30/06/99
dot icon04/07/1999
Auditor's resignation
dot icon14/12/1998
Accounts for a small company made up to 1998-03-31
dot icon11/03/1998
Return made up to 04/01/98; full list of members
dot icon30/01/1998
Accounts for a small company made up to 1997-03-31
dot icon05/07/1997
Return made up to 04/01/97; no change of members
dot icon08/01/1997
Accounts for a small company made up to 1996-03-31
dot icon23/03/1996
Return made up to 04/01/96; no change of members
dot icon23/03/1996
Secretary's particulars changed;director's particulars changed
dot icon30/11/1995
Accounts for a small company made up to 1995-03-31
dot icon02/07/1995
Return made up to 04/01/95; full list of members
dot icon18/04/1995
Particulars of mortgage/charge
dot icon20/03/1995
Accounting reference date extended from 24/03 to 31/03
dot icon18/12/1994
Accounts for a small company made up to 1994-03-24
dot icon15/02/1994
Return made up to 04/01/94; no change of members
dot icon23/01/1994
Accounts made up to 1993-03-24
dot icon28/07/1993
Accounts made up to 1991-12-31
dot icon24/06/1993
Registered office changed on 25/06/93 from: church street, aspley guise, milton keynes. MK17 8HE
dot icon01/06/1993
Resolutions
dot icon14/01/1993
Return made up to 04/01/93; no change of members
dot icon29/06/1992
Accounting reference date extended from 31/12 to 24/03
dot icon18/06/1992
Director resigned;new director appointed
dot icon18/06/1992
Secretary resigned;new secretary appointed
dot icon18/06/1992
New director appointed
dot icon18/06/1992
New director appointed
dot icon18/06/1992
Return made up to 04/01/92; full list of members
dot icon27/08/1991
Accounting reference date notified as 31/12
dot icon14/01/1991
Secretary's particulars changed;secretary resigned;new secretary appointed
dot icon14/01/1991
Director's particulars changed;director resigned;new director appointed
dot icon14/01/1991
Registered office changed on 15/01/91 from: 110 whitchurch road cardiff CF4 3LY
dot icon03/01/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2008
dot iconLast change occurred
30/10/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/10/2008
dot iconNext account date
30/10/2009
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tregarthen, David Neil
Director
01/03/2001 - 30/01/2003
31
Eglinton, Peter Damian
Director
14/04/2009 - Present
81
Prowse, John
Director
01/12/2005 - 09/03/2007
89
Charlton, Keith Pearson
Director
01/03/2001 - 20/09/2001
22
Price, Phillip John
Director
09/03/2007 - 31/07/2008
38

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 SECURITY DESTRUCTION LIMITED

SECURITY DESTRUCTION LIMITED is an(a) Dissolved company incorporated on 03/01/1991 with the registered office located at Cottons Centre 3rd Floor, Tooley Street, London SE1 2TT. There are currently 4 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 SECURITY DESTRUCTION LIMITED?

toggle

SECURITY DESTRUCTION LIMITED is currently Dissolved. It was registered on 03/01/1991 and dissolved on 20/09/2010.

Where is SECURITY DESTRUCTION LIMITED located?

toggle

SECURITY DESTRUCTION LIMITED is registered at Cottons Centre 3rd Floor, Tooley Street, London SE1 2TT.

What is the latest filing for SECURITY DESTRUCTION LIMITED?

toggle

The latest filing was on 20/09/2010: Final Gazette dissolved via voluntary strike-off.