Company NameDiebold Enterprise Security Systems UK Ltd
Company StatusDissolved
Company Number03818809
CategoryPrivate Limited Company
Incorporation Date3 August 1999(24 years, 8 months ago)
Dissolution Date26 September 2013 (10 years, 6 months ago)
Previous NameTASC Digital Control Systems (Europe) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Fitzgerald Wetzel
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed01 September 2009(10 years, 1 month after company formation)
Appointment Duration4 years (closed 26 September 2013)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressDiebold Emea Processing Centre
St Paul's House
23 Park Square South
Leeds
LS1 2ND
Director NameAmy Lynette Miller
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed15 February 2011(11 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 26 September 2013)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressDiebold Emea Processing Centre St Paul's House
23 Park Square South
Leeds
LS1 2ND
Secretary NameAmy Lynette Miller
StatusClosed
Appointed15 February 2011(11 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 26 September 2013)
RoleCompany Director
Correspondence AddressDiebold Emea Processing Centre St Paul's House
23 Park Square South
Leeds
LS1 2ND
Director NameRobert John Hawker
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed03 August 1999(same day as company formation)
RoleSecurity Advisor
Correspondence Address8 Alder Court
Park Orchards
Victoria
3114
Australia
Director NamePaul Ian Drawbridge
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(same day as company formation)
RoleSecurity Advisor
Country of ResidenceUnited Kingdom
Correspondence Address9 Forge Close
Chalton
Bedfordshire
LU4 9UT
Secretary NamePaul Drawbridge
NationalityBritish
StatusResigned
Appointed03 August 1999(same day as company formation)
RoleSecurity Advisor
Correspondence Address103 Butely Road
Luton
Bedfordshire
LU4 9EW
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed03 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NamePhilip David Treloar
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed09 August 1999(6 days after company formation)
Appointment Duration4 years (resigned 03 September 2003)
RoleSecurity Advisor
Correspondence Address1260 Dandenong-Hastings Road
5th Cranbourne
Victoria
3977
Australia
Secretary NameDeborah Jane Drawbridge
NationalityBritish
StatusResigned
Appointed09 August 1999(6 days after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2001)
RoleSecretary
Correspondence Address9 Forge Close
Chalton
Bedfordshire
LU4 9UT
Director NameMr Myles Robert Hick
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(1 year, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 April 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressChalkshire Barn Chalkshire Road
Butlers Cross
Aylesbury
Buckinghamshire
HP17 0TR
Secretary NameMr Myles Robert Hick
NationalityBritish
StatusResigned
Appointed01 February 2001(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 September 2002)
RoleOperations Dir
Country of ResidenceEngland
Correspondence AddressChalkshire Barn Chalkshire Road
Butlers Cross
Aylesbury
Buckinghamshire
HP17 0TR
Director NameAlistair James Corbet
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2002(3 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 22 July 2003)
RoleCertified Accountant
Correspondence Address28 Tempsford
Welwyn Garden City
Hertfordshire
AL7 2PB
Director NameFrederick John Topple
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2002(3 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 10 November 2004)
RoleEngineer
Correspondence Address9 Cressbrook Drive
Cambourne
Cambridgeshire
CB3 6BF
Secretary NameAlistair James Corbet
NationalityBritish
StatusResigned
Appointed13 September 2002(3 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 22 July 2003)
RoleCertified Accountant
Correspondence Address28 Tempsford
Welwyn Garden City
Hertfordshire
AL7 2PB
Secretary NameMyles Hick
NationalityBritish
StatusResigned
Appointed22 July 2003(3 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 April 2005)
RoleCompany Director
Correspondence AddressChalkshire Barn
Chalkshire Road Butlers Cross
Aylesbury
Buckinghamshire
HP17 0TR
Director NameMr Charles David Michael Aylwin
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(4 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 June 2004)
RoleCommercial Director
Correspondence Address10 Tring Road
Long Marston
Tring
Hertfordshire
HP23 4QL
Director NameWarren Walter Dettinger
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2005(5 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 February 2011)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressDiebold Emea Processing Centre
St Paul's House
23 Park Square South
Leeds
LS1 2ND
Director NameGregory Thomas Geswein
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2005(5 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 August 2005)
RoleBusiness Executive
Correspondence Address10 Quail Ridge Drive
Bentleyville
Ohio 44022
United States
Director NameMichael James Hillock
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2005(5 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2006)
RoleBusiness Executive
Correspondence Address8262 Oxford Chase Circle Nw
Ohio
Massillon
44646
United States
Secretary NameWarren Walter Dettinger
NationalityAmerican
StatusResigned
Appointed29 April 2005(5 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 February 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressDiebold Emea Processing Centre
St Paul's House
23 Park Square South
Leeds
LS1 2ND
Director NameMyles Hick
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(6 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2008)
RoleChartered Surveyor
Correspondence AddressChalkshire Barn
Chalkshire Road Butlers Cross
Aylesbury
Buckinghamshire
HP17 0TR
Director NameDennis Moriarty
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2006(6 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 2009)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressDiebold Emea Processing Centre St Paul's House
23 Park Square South
Leeds
LS1 2ND
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressKpmg Llp
1 The Embankment Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

1.1k at £0.1Diebold Enterprise Security Systems Holdings Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2013Final Gazette dissolved following liquidation (1 page)
26 September 2013Final Gazette dissolved following liquidation (1 page)
26 June 2013Return of final meeting in a members' voluntary winding up (5 pages)
26 June 2013Liquidators' statement of receipts and payments to 19 June 2013 (5 pages)
26 June 2013Liquidators statement of receipts and payments to 19 June 2013 (5 pages)
26 June 2013Return of final meeting in a members' voluntary winding up (5 pages)
26 June 2013Liquidators' statement of receipts and payments to 19 June 2013 (5 pages)
3 December 2012Liquidators' statement of receipts and payments to 29 September 2012 (4 pages)
3 December 2012Liquidators statement of receipts and payments to 29 September 2012 (4 pages)
3 December 2012Liquidators' statement of receipts and payments to 29 September 2012 (4 pages)
19 October 2011Declaration of solvency (4 pages)
19 October 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-09-30
(1 page)
19 October 2011Appointment of a voluntary liquidator (1 page)
19 October 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 October 2011Appointment of a voluntary liquidator (1 page)
19 October 2011Declaration of solvency (4 pages)
18 October 2011Registered office address changed from 21 Tudor Street London EC4Y 0DJ on 18 October 2011 (2 pages)
18 October 2011Registered office address changed from 21 Tudor Street London EC4Y 0DJ on 18 October 2011 (2 pages)
25 August 2011Annual return made up to 3 August 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 106.9
(5 pages)
25 August 2011Annual return made up to 3 August 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 106.9
(5 pages)
25 August 2011Director's details changed for David Fitzgerald Wetzel on 3 August 2011 (2 pages)
25 August 2011Annual return made up to 3 August 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 106.9
(5 pages)
25 August 2011Director's details changed for David Fitzgerald Wetzel on 3 August 2011 (2 pages)
25 August 2011Director's details changed for David Fitzgerald Wetzel on 3 August 2011 (2 pages)
15 February 2011Appointment of Amy Lynette Miller as a director (2 pages)
15 February 2011Termination of appointment of Warren Dettinger as a director (1 page)
15 February 2011Termination of appointment of Warren Dettinger as a secretary (1 page)
15 February 2011Termination of appointment of Warren Dettinger as a secretary (1 page)
15 February 2011Appointment of Amy Lynette Miller as a secretary (2 pages)
15 February 2011Appointment of Amy Lynette Miller as a secretary (2 pages)
15 February 2011Appointment of Amy Lynette Miller as a director (2 pages)
15 February 2011Termination of appointment of Warren Dettinger as a director (1 page)
21 September 2010Full accounts made up to 31 December 2009 (16 pages)
21 September 2010Full accounts made up to 31 December 2009 (16 pages)
10 September 2010Director's details changed for David Fitzgerald Wetzel on 10 September 2010 (2 pages)
10 September 2010Director's details changed for David Fitzgerald Wetzel on 10 September 2010 (2 pages)
17 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
6 November 2009Full accounts made up to 31 December 2008 (16 pages)
6 November 2009Full accounts made up to 31 December 2008 (16 pages)
29 October 2009Director's details changed for Warren Walter Dettinger on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Warren Walter Dettinger on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Warren Walter Dettinger on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Warren Walter Dettinger on 27 October 2009 (2 pages)
27 October 2009Director's details changed for David Fitzgerald Wetzel on 27 October 2009 (2 pages)
27 October 2009Director's details changed for David Fitzgerald Wetzel on 27 October 2009 (2 pages)
26 October 2009Termination of appointment of Dennis Moriarty as a director (1 page)
26 October 2009Appointment of David Fitzgerald Wetzel as a director (2 pages)
26 October 2009Appointment of David Fitzgerald Wetzel as a director (2 pages)
26 October 2009Termination of appointment of Dennis Moriarty as a director (1 page)
15 October 2009Director's details changed for Warren Walter Dettinger on 13 October 2009 (2 pages)
15 October 2009Director's details changed for Dennis Moriarty on 13 October 2009 (2 pages)
15 October 2009Director's details changed for Dennis Moriarty on 13 October 2009 (2 pages)
15 October 2009Director's details changed for Warren Walter Dettinger on 13 October 2009 (2 pages)
14 October 2009Secretary's details changed for Warren Walter Dettinger on 13 October 2009 (1 page)
14 October 2009Secretary's details changed for Warren Walter Dettinger on 13 October 2009 (1 page)
17 August 2009Return made up to 03/08/09; full list of members (3 pages)
17 August 2009Return made up to 03/08/09; full list of members (3 pages)
12 February 2009Full accounts made up to 31 December 2007 (16 pages)
12 February 2009Full accounts made up to 31 December 2007 (16 pages)
2 September 2008Return made up to 03/08/08; full list of members (3 pages)
2 September 2008Return made up to 03/08/08; full list of members (3 pages)
27 May 2008Full accounts made up to 31 December 2006 (16 pages)
27 May 2008Full accounts made up to 31 December 2006 (16 pages)
14 May 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
9 May 2008Appointment Terminated Director myles hick (1 page)
9 May 2008Appointment terminated director myles hick (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Return made up to 03/08/07; full list of members (2 pages)
12 October 2007Director resigned (1 page)
12 October 2007Return made up to 03/08/07; full list of members (2 pages)
28 March 2007Full accounts made up to 31 December 2005 (16 pages)
28 March 2007Full accounts made up to 31 December 2005 (16 pages)
17 August 2006Return made up to 03/08/06; full list of members (3 pages)
17 August 2006Return made up to 03/08/06; full list of members (3 pages)
10 July 2006Registered office changed on 10/07/06 from: unit 7 grovelands business park boundary way hemel hempstead hertfordshire HP2 7TE (1 page)
10 July 2006Registered office changed on 10/07/06 from: unit 7 grovelands business park boundary way hemel hempstead hertfordshire HP2 7TE (1 page)
4 July 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
3 March 2006Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
3 March 2006Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
4 November 2005Memorandum and Articles of Association (10 pages)
4 November 2005Memorandum and Articles of Association (10 pages)
4 November 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
26 October 2005Company name changed tasc digital control systems (eu rope) LIMITED\certificate issued on 26/10/05 (2 pages)
26 October 2005Company name changed tasc digital control systems (eu rope) LIMITED\certificate issued on 26/10/05 (2 pages)
4 October 2005Return made up to 03/08/05; full list of members (8 pages)
4 October 2005Return made up to 03/08/05; full list of members (8 pages)
26 August 2005New secretary appointed (2 pages)
26 August 2005New secretary appointed (2 pages)
11 August 2005Full accounts made up to 30 June 2004 (20 pages)
11 August 2005Full accounts made up to 30 June 2004 (20 pages)
20 May 2005New director appointed (3 pages)
20 May 2005New director appointed (3 pages)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005New director appointed (3 pages)
20 May 2005Director resigned (1 page)
20 May 2005New director appointed (3 pages)
20 May 2005New director appointed (3 pages)
20 May 2005Secretary resigned;director resigned (1 page)
20 May 2005Secretary resigned;director resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005New director appointed (3 pages)
13 May 2005Auditor's resignation (1 page)
13 May 2005Auditor's resignation (1 page)
23 April 2005Declaration of satisfaction of mortgage/charge (1 page)
23 April 2005Declaration of satisfaction of mortgage/charge (1 page)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
24 December 2004Full accounts made up to 30 June 2003 (20 pages)
24 December 2004Full accounts made up to 30 June 2003 (20 pages)
18 October 2004Director resigned (1 page)
18 October 2004Return made up to 03/08/04; full list of members (9 pages)
18 October 2004Return made up to 03/08/04; full list of members (9 pages)
18 October 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Director's particulars changed (1 page)
28 September 2004Director's particulars changed (1 page)
28 September 2004Director resigned (1 page)
4 February 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
4 February 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
7 December 2003Director resigned (1 page)
7 December 2003Director resigned (1 page)
2 December 2003New director appointed (2 pages)
2 December 2003New director appointed (2 pages)
21 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 August 2003Ad 27/12/01--------- £ si [email protected] (2 pages)
14 August 2003Return made up to 03/08/03; full list of members (10 pages)
14 August 2003Return made up to 03/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 August 2003Ad 27/12/01--------- £ si [email protected] (2 pages)
4 August 2003Secretary resigned;director resigned (1 page)
4 August 2003Secretary resigned;director resigned (1 page)
4 August 2003New secretary appointed (2 pages)
4 August 2003New secretary appointed (2 pages)
30 April 2003Full accounts made up to 30 June 2002 (17 pages)
30 April 2003Full accounts made up to 30 June 2002 (17 pages)
14 December 2002Particulars of mortgage/charge (3 pages)
14 December 2002Particulars of mortgage/charge (3 pages)
27 September 2002Return made up to 03/08/02; full list of members (9 pages)
27 September 2002Return made up to 03/08/02; full list of members (9 pages)
25 September 2002New secretary appointed;new director appointed (2 pages)
25 September 2002Director's particulars changed (1 page)
25 September 2002New director appointed (2 pages)
25 September 2002Registered office changed on 25/09/02 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page)
25 September 2002Director's particulars changed (1 page)
25 September 2002Director's particulars changed (1 page)
25 September 2002New secretary appointed;new director appointed (2 pages)
25 September 2002Director's particulars changed (1 page)
25 September 2002Secretary resigned (1 page)
25 September 2002Registered office changed on 25/09/02 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page)
25 September 2002Secretary resigned (1 page)
25 September 2002New director appointed (2 pages)
22 November 2001Accounts for a medium company made up to 30 June 2001 (14 pages)
22 November 2001Accounts for a medium company made up to 30 June 2001 (14 pages)
13 September 2001Return made up to 03/08/01; full list of members (7 pages)
13 September 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 August 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 August 2001Ad 18/06/01--------- £ si [email protected]=6 £ ic 100/106 (2 pages)
2 August 2001Ad 18/06/01--------- £ si [email protected]=6 £ ic 100/106 (2 pages)
2 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 August 2001S-div 18/06/01 (1 page)
2 August 2001S-div 18/06/01 (1 page)
2 August 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
24 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
14 February 2001New secretary appointed;new director appointed (2 pages)
14 February 2001New secretary appointed;new director appointed (2 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001Secretary resigned (1 page)
18 January 2001Particulars of mortgage/charge (3 pages)
18 January 2001Particulars of mortgage/charge (3 pages)
9 November 2000Return made up to 03/08/00; full list of members
  • 363(287) ‐ Registered office changed on 09/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 November 2000Return made up to 03/08/00; full list of members (7 pages)
22 February 2000Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page)
22 February 2000Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
20 August 1999Ad 11/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 August 1999Ad 11/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 1999Secretary resigned (1 page)
16 August 1999New secretary appointed (2 pages)
16 August 1999Secretary resigned (1 page)
16 August 1999New secretary appointed (2 pages)
13 August 1999New director appointed (2 pages)
13 August 1999Registered office changed on 13/08/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
13 August 1999Secretary resigned (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Secretary resigned (1 page)
13 August 1999Registered office changed on 13/08/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
13 August 1999Director resigned (1 page)
13 August 1999New director appointed (2 pages)
13 August 1999New secretary appointed;new director appointed (2 pages)
13 August 1999New secretary appointed;new director appointed (2 pages)
3 August 1999Incorporation (16 pages)
3 August 1999Incorporation (16 pages)