Company NameModerncode Security Systems Limited
Company StatusDissolved
Company Number04178061
CategoryPrivate Limited Company
Incorporation Date13 March 2001(23 years, 1 month ago)
Dissolution Date14 December 2004 (19 years, 4 months ago)
Previous NameModerncode Security Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NamePaul William Vaughan
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2001(same day as company formation)
RoleSecurity Systems
Correspondence Address3 Tong Street
Walsall
West Midlands
WS1 2DY
Secretary NameCarolyn Michele Vaughan
NationalityBritish
StatusClosed
Appointed14 April 2004(3 years, 1 month after company formation)
Appointment Duration8 months (closed 14 December 2004)
RoleCompany Director
Correspondence Address78 Brownshore Lane
Essington
Wolverhampton
West Midlands
WV11 2AG
Director NameGary Guest
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(same day as company formation)
RoleSecurity Systems
Correspondence Address18 Cypress Rise
Hazel Slade
Cannock
Staffordshire
WS12 5SP
Director NameKevin George Tarrant
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(same day as company formation)
RoleSecurity Systems
Correspondence Address19 Walton Close
Rowley Regis
West Midlands
B65 8JN
Secretary NameGary Guest
NationalityBritish
StatusResigned
Appointed13 March 2001(same day as company formation)
RoleSecurity Systems
Correspondence Address18 Cypress Rise
Hazel Slade
Cannock
Staffordshire
WS12 5SP
Secretary NameKevin Tarrant
NationalityBritish
StatusResigned
Appointed04 July 2002(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 April 2004)
RoleSecurity Systems
Correspondence Address53 Abingdon Road
Netherton
Dudley
West Midlands
DY2 9RN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCentury Business Centre
Manvers Way
Wath Upon Dearne
Rotherham
S63 5DA
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardWath
Built Up AreaBarnsley/Dearne Valley
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2004Application for striking-off (1 page)
12 July 2004Director resigned (1 page)
23 April 2004New secretary appointed (2 pages)
23 April 2004Secretary resigned;director resigned (1 page)
23 December 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 November 2003New secretary appointed (2 pages)
11 November 2003Secretary resigned (1 page)
11 November 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
28 October 2003Strike-off action suspended (1 page)
14 October 2003First Gazette notice for compulsory strike-off (1 page)
18 April 2001Memorandum and Articles of Association (11 pages)
9 April 2001Company name changed moderncode security services lim ited\certificate issued on 09/04/01 (2 pages)
15 March 2001Secretary resigned (1 page)
13 March 2001Incorporation (17 pages)