Wincham
Northwich
Cheshire
CW9 6GG
Director Name | Mrs Janet Eileen Smith |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2005(3 days after company formation) |
Appointment Duration | 13 years (closed 21 August 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Old Stables The Grange Hartford Northwich Cheshire CW8 1QH |
Director Name | Mr Matthew Joseph Readman |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2005(3 days after company formation) |
Appointment Duration | 13 years (closed 21 August 2018) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 25 Ogden Street Prestwich Manchester M25 1JL |
Secretary Name | Mrs Janet Eileen Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 2005(3 days after company formation) |
Appointment Duration | 13 years (closed 21 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Stables The Grange Hartford Northwich Cheshire CW8 1QH |
Director Name | Dr Paul Armitage |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2016(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 21 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swan House Kimpton Drive, Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
Director Name | Mrs Julie Ann Trimble |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2016(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 21 August 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Swan House Kimpton Drive, Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
Director Name | Mrs Brenda Julia Hutchinson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 February 2016) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Swan House Kimpton Drive, Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
Director Name | Haslams Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington WA1 1DL |
Secretary Name | Haslams Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington WA1 1DL |
Website | www.secc-oilandgas.com/ |
---|---|
Email address | [email protected] |
Telephone | 01606 338745 |
Telephone region | Northwich |
Registered Address | Swan House Kimpton Drive, Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wincham |
Ward | Marbury |
Built Up Area | Northwich |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£4,513 |
Current Liabilities | £4,513 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 November 2009 | Delivered on: 18 November 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
21 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2018 | Application to strike the company off the register (3 pages) |
4 January 2018 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
4 January 2018 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
15 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
10 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
10 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
9 December 2016 | Confirmation statement made on 25 November 2016 with updates (10 pages) |
9 December 2016 | Confirmation statement made on 25 November 2016 with updates (10 pages) |
22 August 2016 | Director's details changed for Mrs Janet Eileen Smith on 11 July 2016 (2 pages) |
22 August 2016 | Director's details changed for Mrs Janet Eileen Smith on 11 July 2016 (2 pages) |
22 August 2016 | Secretary's details changed for Mrs Janet Eileen Smith on 11 July 2016 (1 page) |
22 August 2016 | Secretary's details changed for Mrs Janet Eileen Smith on 11 July 2016 (1 page) |
23 March 2016 | Appointment of Mr Paul Armitage as a director on 23 February 2016 (2 pages) |
23 March 2016 | Appointment of Mrs Julie Ann Trimble as a director on 23 February 2016 (2 pages) |
23 March 2016 | Appointment of Mr Paul Armitage as a director on 23 February 2016 (2 pages) |
23 March 2016 | Termination of appointment of Brenda Julia Hutchinson as a director on 5 February 2016 (1 page) |
23 March 2016 | Termination of appointment of Brenda Julia Hutchinson as a director on 5 February 2016 (1 page) |
23 March 2016 | Appointment of Mrs Julie Ann Trimble as a director on 23 February 2016 (2 pages) |
26 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
21 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 June 2015 | Registered office address changed from Swan House New Cheshire Business Park Wincham Lane Wincham Northwich Cheshire CW9 6GG to Swan House Kimpton Drive, Off Wincham Lane Wincham Northwich Cheshire CW9 6GG on 30 June 2015 (1 page) |
30 June 2015 | Registered office address changed from Swan House New Cheshire Business Park Wincham Lane Wincham Northwich Cheshire CW9 6GG to Swan House Kimpton Drive, Off Wincham Lane Wincham Northwich Cheshire CW9 6GG on 30 June 2015 (1 page) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
23 July 2014 | Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
23 July 2014 | Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
4 December 2013 | Appointment of Mrs Brenda Julia Hutchinson as a director (2 pages) |
4 December 2013 | Appointment of Mrs Brenda Julia Hutchinson as a director (2 pages) |
6 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
16 May 2013 | Accounts for a small company made up to 30 November 2012 (6 pages) |
16 May 2013 | Accounts for a small company made up to 30 November 2012 (6 pages) |
30 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Accounts for a small company made up to 30 November 2011 (6 pages) |
14 March 2012 | Accounts for a small company made up to 30 November 2011 (6 pages) |
8 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
7 March 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
2 September 2010 | Accounts for a small company made up to 30 November 2009 (6 pages) |
2 September 2010 | Accounts for a small company made up to 30 November 2009 (6 pages) |
30 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Mr Matthew James Kimpton Smith on 26 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr Matthew James Kimpton Smith on 26 July 2010 (2 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 September 2009 | Accounts for a small company made up to 30 November 2008 (6 pages) |
25 September 2009 | Accounts for a small company made up to 30 November 2008 (6 pages) |
30 July 2009 | Return made up to 26/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 26/07/09; full list of members (4 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from the old schoolhouse manchester road northwich cheshire CW9 7NN (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from the old schoolhouse manchester road northwich cheshire CW9 7NN (1 page) |
27 November 2008 | Return made up to 26/07/08; full list of members (4 pages) |
27 November 2008 | Return made up to 26/07/08; full list of members (4 pages) |
6 October 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
6 October 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
13 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
13 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
6 June 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
6 June 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
19 September 2006 | Location of register of members (1 page) |
19 September 2006 | Location of register of members (1 page) |
19 September 2006 | Return made up to 26/07/06; full list of members (3 pages) |
19 September 2006 | Return made up to 26/07/06; full list of members (3 pages) |
20 July 2006 | Company name changed secc oil and gas LIMITED\certificate issued on 20/07/06 (2 pages) |
20 July 2006 | Company name changed secc oil and gas LIMITED\certificate issued on 20/07/06 (2 pages) |
8 September 2005 | Location of register of directors' interests (1 page) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | Location of register of members (1 page) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | Location of register of directors' interests (1 page) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | Secretary resigned (1 page) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | Secretary resigned (1 page) |
8 September 2005 | Accounting reference date extended from 31/07/06 to 30/11/06 (1 page) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | Accounting reference date extended from 31/07/06 to 30/11/06 (1 page) |
8 September 2005 | Resolutions
|
8 September 2005 | Location of register of members (1 page) |
8 September 2005 | New secretary appointed (2 pages) |
8 September 2005 | New secretary appointed (2 pages) |
8 September 2005 | Resolutions
|
8 September 2005 | Director resigned (1 page) |
26 July 2005 | Incorporation (17 pages) |
26 July 2005 | Incorporation (17 pages) |