Company NameSecure Ag Ltd
Company StatusDissolved
Company Number06952465
CategoryPrivate Limited Company
Incorporation Date6 July 2009(14 years, 9 months ago)
Dissolution Date29 November 2011 (12 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Stephen John Herbert
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2009(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corner House South Park Drive
Poynton
Cheshire
SK12 1BN
Director NameMr John Herbert
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(same day as company formation)
RoleRetired
Correspondence AddressThe Corner House South Park Drive
Poynton
Cheshire
SK12 1BN

Location

Registered AddressBeechfield House Winterton Way
Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth-£148
Cash£572
Current Liabilities£848

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
8 August 2011Application to strike the company off the register (3 pages)
8 August 2011Application to strike the company off the register (3 pages)
11 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
11 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
2 August 2010Director's details changed for Mr Stephen John Herbert on 6 July 2010 (2 pages)
2 August 2010Annual return made up to 6 July 2010 with a full list of shareholders
Statement of capital on 2010-08-02
  • GBP 1
(3 pages)
2 August 2010Annual return made up to 6 July 2010 with a full list of shareholders
Statement of capital on 2010-08-02
  • GBP 1
(3 pages)
2 August 2010Annual return made up to 6 July 2010 with a full list of shareholders
Statement of capital on 2010-08-02
  • GBP 1
(3 pages)
2 August 2010Director's details changed for Mr Stephen John Herbert on 6 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Stephen John Herbert on 6 July 2010 (2 pages)
11 March 2010Registered office address changed from the Corner House South Park Drive Poynton Cheshire SK12 1BN United Kingdom on 11 March 2010 (2 pages)
11 March 2010Registered office address changed from The Corner House South Park Drive Poynton Cheshire SK12 1BN United Kingdom on 11 March 2010 (2 pages)
22 July 2009Ad 06/07/09-06/07/09\gbp si 99@1=99\gbp ic 1/100\ (3 pages)
22 July 2009Ad 06/07/09-06/07/09 gbp si 99@1=99 gbp ic 1/100 (3 pages)
14 July 2009Appointment terminated director john herbert (1 page)
14 July 2009Appointment Terminated Director john herbert (1 page)
6 July 2009Incorporation (13 pages)
6 July 2009Incorporation (13 pages)