Company NameSECC Nuclear Limited
Company StatusDissolved
Company Number06456774
CategoryPrivate Limited Company
Incorporation Date19 December 2007(16 years, 4 months ago)
Dissolution Date28 July 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Matthew James Kimpton Smith
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSwan House Kimpton Drive, Off Wincham Lane
Wincham
Northwich
Cheshire
CW9 6GG
Director NameMrs Janet Eileen Smith
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressArngibbon Legh Road
Knutsford
Cheshire
WA16 8NT
Director NameMr Matthew Joseph Readman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2007(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address25 Ogden Street
Prestwich
Manchester
M25 1JL
Secretary NameMrs Janet Eileen Smith
NationalityBritish
StatusClosed
Appointed19 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArngibbon Legh Road
Knutsford
Cheshire
WA16 8NT
Director NameMrs Brenda Julia Hutchinson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2013(5 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 28 July 2015)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressSwan House Kimpton Drive Off Wincham Lane
Wincham
Northwich
Cheshire
CW9 6GG

Contact

Websitecygnet-group.org
Email address[email protected]

Location

Registered AddressSwan House Kimpton Drive, Off Wincham Lane
Wincham
Northwich
Cheshire
CW9 6GG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWincham
WardMarbury
Built Up AreaNorthwich
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Self Energising Coupling Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Registered 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 2015Registered 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)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
1 April 2015Application to strike the company off the register (3 pages)
1 April 2015Application to strike the company off the register (3 pages)
16 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(7 pages)
16 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(7 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 July 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
23 July 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
10 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(7 pages)
10 January 2014Director's details changed for Mr Matthew James Kimpton Smith on 31 December 2012 (2 pages)
10 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(7 pages)
10 January 2014Director's details changed for Mr Matthew James Kimpton Smith on 31 December 2012 (2 pages)
23 October 2013Appointment of Brenda Julia Hutchinson as a director (3 pages)
23 October 2013Appointment of Brenda Julia Hutchinson as a director (3 pages)
10 June 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
10 June 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
3 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
14 June 2012Accounts for a dormant company made up to 30 November 2011 (6 pages)
14 June 2012Accounts for a dormant company made up to 30 November 2011 (6 pages)
4 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
7 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
7 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
6 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
7 January 2010Director's details changed for Matthew Readman on 19 December 2009 (2 pages)
7 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Mr Matthew James Kimpton Smith on 19 December 2009 (2 pages)
7 January 2010Director's details changed for Matthew Readman on 19 December 2009 (2 pages)
7 January 2010Director's details changed for Mr Matthew James Kimpton Smith on 19 December 2009 (2 pages)
25 September 2009Accounts for a dormant company made up to 30 November 2008 (4 pages)
25 September 2009Accounts for a dormant company made up to 30 November 2008 (4 pages)
11 February 2009Registered office changed on 11/02/2009 from the old schoolhouse, manchester road, northwich cheshire CW9 7NN (1 page)
11 February 2009Registered office changed on 11/02/2009 from the old schoolhouse, manchester road, northwich cheshire CW9 7NN (1 page)
10 February 2009Capitals not rolled up (1 page)
10 February 2009Capitals not rolled up (1 page)
9 February 2009Return made up to 19/12/08; full list of members (4 pages)
9 February 2009Return made up to 19/12/08; full list of members (4 pages)
11 March 2008Curr sho from 31/12/2008 to 30/11/2008 (1 page)
11 March 2008Curr sho from 31/12/2008 to 30/11/2008 (1 page)
19 December 2007Incorporation (18 pages)
19 December 2007Incorporation (18 pages)