Company NameComplete Security Maintenance Limited
Company StatusDissolved
Company Number03398616
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 10 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameDavid Peter Bone
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1998(1 year, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 21 February 2006)
RoleCompany Director
Correspondence Address2 Crouch Street
Basildon
Essex
SS15 4AX
Director NameGrant Edward James Regester
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2001(3 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 21 February 2006)
RoleCompany Director
Correspondence Address25 Cavendish Avenue
Gillingham
Kent
ME7 2NN
Secretary NameDavid Bone
NationalityBritish
StatusClosed
Appointed17 February 2005(7 years, 7 months after company formation)
Appointment Duration1 year (closed 21 February 2006)
RoleElectronicb
Correspondence Address2 Crouch Street
Noak Bridge
Basildon
Essex
SS15 4AX
Director NameStephen Alan Brown
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address23 Whomerley Road
Stevenage
Hertfordshire
SG1 1SP
Secretary NameAlan Brown
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address60 Weald Lane
Harrow Weald
Middlesex
HA3 5EX
Director NameMr Gerald Mark Surman
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(1 year, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy House
9 Hill Green Court
Bradford
West Yorkshire
BD4 0SD
Secretary NameLesley Surman
NationalityBritish
StatusResigned
Appointed01 October 1998(1 year, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 February 2005)
RoleCompany Director
Correspondence Address9 Hill Green Court
Tong Village
Bradford
West Yorkshire
BD4 0SD

Location

Registered AddressUnit 3 Sampson House
Arterial Road Laindon
Basildon
Essex
SS15 6DR
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardCrouch
Built Up AreaBasildon

Financials

Year2014
Net Worth-£4,005
Cash£9,116
Current Liabilities£33,814

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2005First Gazette notice for voluntary strike-off (1 page)
27 September 2005Application for striking-off (1 page)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005Registered office changed on 14/03/05 from: unit 41 unity house 26 roundhay road leeds west yorkshire LS7 1AB (1 page)
8 March 2005New secretary appointed (1 page)
14 February 2005Director resigned (1 page)
26 November 2004Return made up to 24/06/04; full list of members (8 pages)
24 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
25 September 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
1 August 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 March 2003Director resigned (1 page)
2 July 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
6 August 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 2001New director appointed (2 pages)
4 June 2001Registered office changed on 04/06/01 from: 60 weald lane harrow weald middlesex HA3 5EX (1 page)
14 February 2001Particulars of mortgage/charge (4 pages)
10 August 2000Return made up to 03/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000New secretary appointed (2 pages)
4 August 2000New director appointed (2 pages)
19 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
6 August 1999Return made up to 03/07/99; full list of members (6 pages)
31 March 1999Full accounts made up to 30 September 1998 (11 pages)
26 February 1999Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
31 July 1998Return made up to 03/07/98; full list of members (6 pages)