Ellesmere Port
CH65 1AD
Wales
Director Name | Philip George Edwards |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 15 years, 4 months (closed 19 August 2014) |
Role | Fca |
Country of Residence | United Kingdom |
Correspondence Address | 3 Park Place London SW1A 1LP |
Director Name | Mr Jonathan Peter Wearing |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Palace Gardens Terrace Kensington London W8 4RR |
Secretary Name | Otilia Ana Buznea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 31e Artesian Road London W2 5DA |
Director Name | Michael Don Rodney Taylor |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(2 days after company formation) |
Appointment Duration | 2 years (resigned 26 January 2001) |
Role | Businessman |
Correspondence Address | 7 Holly Drive Wick Littlehampton West Sussex BN17 6LB |
Registered Address | Pioneer House Pioneer Business Park, North Road Ellesmere Port CH65 1AD Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Netherpool |
Built Up Area | Birkenhead |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Secure Electrans LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
15 October 2013 | Registered office address changed from 3 Park Place St. James's London SW1A 1LP on 15 October 2013 (1 page) |
31 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders Statement of capital on 2013-01-31
|
31 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders Statement of capital on 2013-01-31
|
12 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
6 March 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
2 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Termination of appointment of Otilia Buznea as a secretary (1 page) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
30 January 2010 | Director's details changed for Michael Jarman on 5 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Philip George Edwards on 5 January 2010 (2 pages) |
30 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Director's details changed for Philip George Edwards on 5 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Michael Jarman on 5 January 2010 (2 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
22 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
18 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
23 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
2 February 2007 | Return made up to 05/01/07; full list of members (2 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
31 January 2006 | Return made up to 05/01/06; full list of members (2 pages) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
4 February 2005 | Return made up to 05/01/05; full list of members (7 pages) |
29 September 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
16 February 2004 | Registered office changed on 16/02/04 from: innovation house talisman business centre london road, bicester oxfordshire OX26 6HR (1 page) |
23 January 2004 | Return made up to 05/01/04; full list of members
|
7 November 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
3 May 2003 | Registered office changed on 03/05/03 from: 3 park place london SW1A 1LP (1 page) |
17 January 2003 | Return made up to 05/01/03; full list of members (7 pages) |
11 March 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
21 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
24 October 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
25 September 2001 | Director's particulars changed (1 page) |
19 February 2001 | Director resigned (1 page) |
22 January 2001 | Return made up to 05/01/01; full list of members
|
24 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
1 March 2000 | Registered office changed on 01/03/00 from: highfield court tollgate chandlers ford eastleigh SO53 3TY (1 page) |
6 February 2000 | Return made up to 05/01/00; full list of members (7 pages) |
1 December 1999 | Registered office changed on 01/12/99 from: 3 park place st james's london SW1A 1LP (1 page) |
21 November 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
21 July 1999 | Director resigned (1 page) |
5 May 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
5 January 1999 | Incorporation (15 pages) |