Company NameSecurecomm Limited
Company StatusDissolved
Company Number03066845
CategoryPrivate Limited Company
Incorporation Date12 June 1995(28 years, 10 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameAlan Stephen Phillips
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1995(1 day after company formation)
Appointment Duration13 years, 11 months (closed 12 May 2009)
RoleSecurity Consultant
Correspondence AddressHandan Court
Pole Lane Antrobus
Northwich
Cheshire
CW9 6NN
Director NameGillian Phillips
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1995(1 week after company formation)
Appointment Duration13 years, 11 months (closed 12 May 2009)
RoleCompany Director
Correspondence AddressHandan Court
Pole Lane
Antrobus
Cheshire
CW9 6NN
Secretary NameGillian Phillips
NationalityBritish
StatusClosed
Appointed01 July 1997(2 years after company formation)
Appointment Duration11 years, 10 months (closed 12 May 2009)
RoleCompany Director
Correspondence AddressHandan Court
Pole Lane
Antrobus
Cheshire
CW9 6NN
Secretary NameJulie Brown
NationalityBritish
StatusResigned
Appointed13 June 1995(1 day after company formation)
Appointment Duration2 years (resigned 01 July 1997)
RoleSecretary
Correspondence Address22 Clarke Avenue
Latchford
Warrington
Cheshire
WA4 2RJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed12 June 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed12 June 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
18 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 June 2008Return made up to 12/06/07; full list of members (4 pages)
11 March 2008Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 July 2006Return made up to 12/06/06; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
8 September 2005Return made up to 12/06/05; full list of members (3 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
25 June 2004Return made up to 12/06/04; full list of members (7 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 July 2003Return made up to 12/06/03; full list of members (7 pages)
22 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
17 June 2002Return made up to 12/06/02; full list of members (7 pages)
3 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
29 June 2001Return made up to 12/06/01; full list of members (6 pages)
16 June 2000Return made up to 12/06/00; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
16 June 1999Return made up to 12/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
22 December 1998Registered office changed on 22/12/98 from: c/o thl PLC po box 161 church street warrington cheshire WA4 2SU (1 page)
25 June 1998Return made up to 12/06/98; no change of members
  • 363(287) ‐ Registered office changed on 25/06/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 September 1997Accounts for a small company made up to 30 June 1997 (8 pages)
25 July 1997New secretary appointed (2 pages)
25 July 1997Secretary resigned (1 page)
25 July 1997Return made up to 12/06/97; no change of members (4 pages)
12 June 1997Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
24 October 1996New director appointed (2 pages)
24 October 1996Return made up to 12/06/96; full list of members (6 pages)
14 October 1996Accounts for a small company made up to 31 May 1996 (6 pages)
9 May 1996Ad 30/04/96--------- £ si 75@1=75 £ ic 1/76 (2 pages)
24 August 1995Particulars of mortgage/charge (4 pages)
29 June 1995Accounting reference date notified as 31/05 (1 page)
29 June 1995Director resigned;new director appointed (2 pages)
19 June 1995Registered office changed on 19/06/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
19 June 1995Secretary resigned;new secretary appointed (2 pages)