Company NameSecure Electrans Share Trustees Limited
Company StatusDissolved
Company Number04213644
CategoryPrivate Limited Company
Incorporation Date10 May 2001(23 years ago)
Dissolution Date25 August 2015 (8 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NamePhilip George Edwards
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Place
London
SW1A 1LP
Secretary NameMichael Jarman
NationalityBritish
StatusClosed
Appointed10 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address2055 Regional Road 6, R.R.5
Sunderland
Ontario
Loc 1ho

Location

Registered AddressPioneer House Pioneer Business Park
North Road
Ellesmere Port
CH65 1AD
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardNetherpool
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Secure Electrans LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

25 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015First Gazette notice for compulsory strike-off (1 page)
12 May 2015First Gazette notice for compulsory strike-off (1 page)
29 October 2014Compulsory strike-off action has been suspended (1 page)
29 October 2014Compulsory strike-off action has been suspended (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
24 March 2014Accounts for a dormant company made up to 31 May 2013 (1 page)
24 March 2014Registered office address changed from 3 Park Place St. James's London SW1A 1LP on 24 March 2014 (1 page)
24 March 2014Accounts for a dormant company made up to 31 May 2013 (1 page)
24 March 2014Registered office address changed from 3 Park Place St. James's London SW1A 1LP on 24 March 2014 (1 page)
12 June 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 1
(4 pages)
12 June 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 1
(4 pages)
26 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
26 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
26 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
28 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
28 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
10 August 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
23 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
23 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
21 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
16 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
16 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
28 May 2009Secretary's change of particulars / michael jarman / 01/06/2008 (1 page)
28 May 2009Secretary's change of particulars / michael jarman / 01/06/2008 (1 page)
28 May 2009Return made up to 10/05/09; full list of members (3 pages)
28 May 2009Return made up to 10/05/09; full list of members (3 pages)
19 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
19 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
4 June 2008Return made up to 10/05/08; full list of members (3 pages)
4 June 2008Return made up to 10/05/08; full list of members (3 pages)
4 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
4 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
6 June 2007Return made up to 10/05/07; full list of members (2 pages)
6 June 2007Return made up to 10/05/07; full list of members (2 pages)
11 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
11 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
7 June 2006Return made up to 10/05/06; full list of members (2 pages)
7 June 2006Secretary's particulars changed (1 page)
7 June 2006Secretary's particulars changed (1 page)
7 June 2006Return made up to 10/05/06; full list of members (2 pages)
5 April 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
5 April 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
8 June 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
8 June 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
2 June 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
2 June 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
21 May 2004Return made up to 10/05/04; full list of members (6 pages)
21 May 2004Return made up to 10/05/04; full list of members (6 pages)
23 February 2004Accounts for a dormant company made up to 31 May 2003 (7 pages)
23 February 2004Accounts for a dormant company made up to 31 May 2003 (7 pages)
16 February 2004Registered office changed on 16/02/04 from: innovation house talisman business centre london road, bicester oxfordshire OX26 6HR (1 page)
16 February 2004Registered office changed on 16/02/04 from: innovation house talisman business centre london road, bicester oxfordshire OX26 6HR (1 page)
8 June 2003Return made up to 10/05/03; full list of members (6 pages)
8 June 2003Return made up to 10/05/03; full list of members (6 pages)
3 May 2003Registered office changed on 03/05/03 from: 3 park place st jamess london SW1A 1LP (1 page)
3 May 2003Registered office changed on 03/05/03 from: 3 park place st jamess london SW1A 1LP (1 page)
16 April 2003Accounts for a dormant company made up to 31 May 2002 (7 pages)
16 April 2003Accounts for a dormant company made up to 31 May 2002 (7 pages)
10 June 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 June 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 May 2001Incorporation (23 pages)
10 May 2001Incorporation (23 pages)