Company NameSecro Properties
Company StatusDissolved
Company Number00957888
CategoryPrivate Unlimited Company
Incorporation Date9 July 1969(54 years, 10 months ago)
Dissolution Date14 January 1997 (27 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDavid John Burnstone
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1995(26 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 14 January 1997)
RoleSolicitor
Correspondence Address2a Woronzow Road
St Johns Wood
London
NW8 6QE
Director NameMr Martin Robert Anthony Duffy
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1995(26 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 14 January 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Ashwood Park
Lower Road
Fetcham
Surrey
KT22 9NT
Secretary NameMr John David Drury
NationalityBritish
StatusClosed
Appointed02 November 1995(26 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 14 January 1997)
RoleCompany Director
Correspondence AddressFlat 16 The Tideway
238-246 Rotherhithe Street
Surrey Quays London
Se16
Director NameMichael Charles Brierley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(23 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 August 1993)
RoleChartered Accountant
Correspondence Address45 Carisbrooke Gardens
Leicester
Leicestershire
LE2 3PR
Director NameSimon Anthony Ironside
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(23 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 August 1993)
RoleChartered Accountant
Correspondence Address2 Orchard Mews
Southgate Grove Islington
London
N1 5BS
Secretary NamePatricia Joan Moody
NationalityBritish
StatusResigned
Appointed01 November 1992(23 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 August 1993)
RoleCompany Director
Correspondence Address8 Riverdene
Edgware
Middlesex
HA8 9TD
Director NamePhilip Neville Grindell
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(24 years, 4 months after company formation)
Appointment Duration2 years (resigned 02 November 1995)
RoleFarmer
Correspondence AddressWhiteburn Farm
Lauder
Berwickshire
TD2 6SQ
Scotland
Director NameHarry James Robinson
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(24 years, 4 months after company formation)
Appointment Duration2 years (resigned 02 November 1995)
RoleChartered Accountant
Correspondence Address43 Frankfield Rise
Tunbridge Wells
Kent
TN2 5LF
Secretary NameHarry James Robinson
NationalityBritish
StatusResigned
Appointed01 November 1993(24 years, 4 months after company formation)
Appointment Duration2 years (resigned 02 November 1995)
RoleCompany Director
Correspondence Address43 Frankfield Rise
Tunbridge Wells
Kent
TN2 5LF

Location

Registered Address1 Connaught Place
London
W2 2DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 January 1997Final Gazette dissolved via voluntary strike-off (1 page)
10 September 1996First Gazette notice for voluntary strike-off (1 page)
7 August 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(10 pages)
31 July 1996Application for striking-off (1 page)
7 July 1996Full accounts made up to 31 December 1995 (8 pages)
20 February 1996Re-registration of Memorandum and Articles (17 pages)
20 February 1996Members' assent for rereg from LTD to UNLTD (3 pages)
20 February 1996Certificate of re-registration from Limited to Unlimited (1 page)
20 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 February 1996Application for reregistration from LTD to UNLTD (2 pages)
8 January 1996Registered office changed on 08/01/96 from: 20 old bailey london EC4M 7BH (1 page)
20 December 1995New director appointed (8 pages)
20 December 1995New secretary appointed (8 pages)
20 December 1995Secretary resigned;director resigned (2 pages)
20 December 1995Director resigned (2 pages)
20 December 1995New director appointed (2 pages)
15 December 1995Return made up to 01/11/95; no change of members (4 pages)