Company NameSekur Mortgage Services Limited
Company StatusDissolved
Company Number04412574
CategoryPrivate Limited Company
Incorporation Date9 April 2002(22 years ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameIan Michael Bullock
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2002(same day as company formation)
RoleMortgage Consultant
Correspondence Address6 Orchard Close
Upton
Chester
CH2 2JD
Wales
Secretary NameMr Kevin Patrick Meehan
NationalityBritish
StatusClosed
Appointed09 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address30 Brooklands
Colwyn Bay
Clwyd
LL29 8EN
Wales
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressMoray House
66 Watergate Street
Chester
CH1 2LA
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
5 February 2008Application for striking-off (1 page)
19 April 2007Return made up to 09/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
19 April 2006Return made up to 09/04/06; full list of members
  • 363(287) ‐ Registered office changed on 19/04/06
(6 pages)
18 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
14 April 2005Return made up to 09/04/05; full list of members (6 pages)
7 January 2005Registered office changed on 07/01/05 from: 1ST floor finance houe 12 the ridgeway northophall flintshire CH7 6JR (1 page)
25 November 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
20 April 2004Return made up to 09/04/04; full list of members (6 pages)
14 November 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
15 April 2003Return made up to 09/04/03; full list of members (6 pages)
23 April 2002New secretary appointed (2 pages)
23 April 2002Secretary resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002New director appointed (2 pages)
23 April 2002Registered office changed on 23/04/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
9 April 2002Incorporation (10 pages)