Company NameSecucheck Limited
Company StatusDissolved
Company Number01192120
CategoryPrivate Limited Company
Incorporation Date29 November 1974(49 years, 5 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNicholas Mark Bryce Smith
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1999(24 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 22 June 2004)
RoleInsurance Broker
Correspondence AddressThe Mill House
Mill Lane Fellbridge
East Grinstead
West Sussex
RH19 2PQ
Secretary NameRodney Jeffreys
NationalityBritish
StatusClosed
Appointed03 October 2000(25 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 22 June 2004)
RoleCompany Director
Correspondence Address5 Kingsway
Blakeney
Holt
Norfolk
NR25 7PL
Director NameRichard Graham Bax
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2001(26 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 22 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Chedington
Shoeburyness
Southend On Sea
Essex
SS3 8UR
Director NameRobert Edward Graeme Gibson
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(17 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 1997)
RoleInsurance Broker
Correspondence Address4 Addison Crescent
London
W14 8JP
Director NameMr David William Haspineall
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(17 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1993)
RoleInsurance Broker
Correspondence Address1a Cranston Park Avenue
Upminster
Essex
RM14 3UT
Director NameOliver David Plunkett
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(17 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 March 1994)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressCradle Farm
Wigginton
Banbury
Oxfordshire
OX15 4LF
Secretary NameRodney Jeffreys
NationalityBritish
StatusResigned
Appointed08 February 1992(17 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address74 Herent Drive
Clayhall
Ilford
Essex
IG5 0HG
Director NameStephen William Calcroft
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(19 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 1999)
RoleInsurance Broker
Correspondence Address6 Mallards Close
Watermead
Aylesbury
Buckinghamshire
HP19 3GJ
Secretary NameSamantha Drew
NationalityBritish
StatusResigned
Appointed01 July 1996(21 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 June 1998)
RoleCompany Director
Correspondence Address196 Hornchurch Road
Hornchurch
Essex
RM11 1QJ
Director NameEdmund Brian McGrath
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(22 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 February 1999)
RoleInsurance Broker
Correspondence AddressAcre House 338 Lower Road
Bookham
Surrey
KT23 4EF
Secretary NameMr Roger Alexander Cassells
NationalityBritish
StatusResigned
Appointed29 June 1998(23 years, 7 months after company formation)
Appointment Duration8 months (resigned 01 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hoppingwood Avenue
New Malden
Surrey
KT3 4JX
Director NameMr William Ernest Bennington
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(24 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 September 2000)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressBinnian Lodge 71 Beanstown Road
Lisburn
Co Antrim
BT28 3UR
Northern Ireland
Secretary NameNicola Styles
NationalityBritish
StatusResigned
Appointed01 March 1999(24 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 October 2000)
RoleCompany Director
Correspondence Address7 Willow Street
Romford
Essex
RM7 7LJ
Director NameRichard Quentin Mortimer Cooper
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(25 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 02 March 2001)
RoleCompany Director
Correspondence AddressSuite 3
Cochrane House, Admirals Way
London
E14 9UD

Location

Registered AddressC/O Bradstock Group Plc
69-70 Mark Lane
London
EC3R 7HS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
28 January 2004Registered office changed on 28/01/04 from: c/o bradstock group PLC knollys house 9-13 byward street london EC3R 5AS (1 page)
26 January 2004Application for striking-off (1 page)
30 July 2003Secretary's particulars changed (1 page)
18 February 2003Return made up to 08/02/03; full list of members (5 pages)
30 December 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
14 August 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
28 February 2002Return made up to 08/02/02; full list of members (5 pages)
2 August 2001Full accounts made up to 30 September 2000 (10 pages)
24 April 2001New director appointed (2 pages)
23 March 2001Director resigned (1 page)
6 March 2001Return made up to 08/02/01; full list of members (5 pages)
17 October 2000Secretary resigned (1 page)
17 October 2000New secretary appointed (2 pages)
12 October 2000Director resigned (1 page)
3 October 2000New director appointed (3 pages)
21 February 2000Return made up to 08/02/00; full list of members (7 pages)
31 January 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
8 July 1999Director resigned (1 page)
24 March 1999New secretary appointed (2 pages)
24 March 1999Secretary resigned (1 page)
24 February 1999Director resigned (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
16 February 1999Return made up to 08/02/99; full list of members (9 pages)
20 January 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
27 August 1998Director's particulars changed (1 page)
7 July 1998New secretary appointed (2 pages)
7 July 1998Secretary resigned (1 page)
16 February 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
16 February 1998Return made up to 08/02/98; full list of members (7 pages)
17 December 1997Director resigned (1 page)
17 December 1997New director appointed (2 pages)
27 October 1997Director resigned (1 page)
30 September 1997Registered office changed on 30/09/97 from: 18 london street london EC3R 7JP (1 page)
10 July 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
13 March 1997Return made up to 08/02/97; full list of members (6 pages)
15 July 1996Secretary resigned (2 pages)
15 July 1996New secretary appointed (1 page)
15 May 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
8 March 1996Return made up to 08/02/96; full list of members (7 pages)
20 April 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
10 March 1995Return made up to 08/02/95; no change of members (6 pages)