Company NameSechi Limited
Company StatusDissolved
Company Number01616763
CategoryPrivate Limited Company
Incorporation Date24 February 1982(42 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMichael Victor Buckle
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(9 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleComputer Programmer
Correspondence Address20 Manor Crescent
Standlake
Witney
Oxfordshire
OX8 7RX
Director NameNoel Alexander Goodall
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(9 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleComputer Software Consultant
Correspondence Address93 Hamilton Road
Oxford
OX2 7QA
Director NameNigel David Howells
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(9 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleAccountant
Correspondence Address4 Merganser Drive
Bicester
Oxfordshire
OX6 0UQ
Director NameGuy Stuart James
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(9 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleSoftware Consultant
Correspondence Address53 Churhill Way
Long Hanborough
Oxon
OX8 8JL
Secretary NameNigel David Howells
NationalityBritish
StatusCurrent
Appointed09 June 1997(15 years, 3 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address4 Merganser Drive
Bicester
Oxfordshire
OX6 0UQ
Director NameCary Game
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1997(15 years, 4 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address23 Bragbury Lane
Stevenage
Hertfordshire
SG2 8TJ
Director NameRobert Newton Smith
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1999(16 years, 11 months after company formation)
Appointment Duration25 years, 3 months
RoleConsultant In Pharmace
Correspondence AddressNew England Cottage London Road
St Ippolyts
Hitchin
Hertfordshire
SG4 7NE
Secretary NameMichael Victor Buckle
NationalityBritish
StatusResigned
Appointed28 December 1991(9 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 June 1997)
RoleCompany Director
Correspondence Address20 Manor Crescent
Standlake
Witney
Oxfordshire
OX8 7RX
Director NameMr Gerald White
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(15 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 September 1999)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address36 Upper Redlands Road
Reading
Berkshire
RG1 5JP
Director NameMr Richard Ian Gourlay
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(17 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 April 2000)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Tavistock Terrace
London
N19 4DB

Location

Registered AddressGrant Thornton House
Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£390,766
Gross Profit£377,385
Net Worth£42,174
Cash£21,243
Current Liabilities£113,010

Accounts

Latest Accounts31 July 1998 (25 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

27 January 2005Dissolved (1 page)
27 October 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
18 June 2004Liquidators statement of receipts and payments (5 pages)
2 December 2003Liquidators statement of receipts and payments (5 pages)
9 June 2003Liquidators statement of receipts and payments (5 pages)
4 December 2002Liquidators statement of receipts and payments (5 pages)
18 June 2002Liquidators statement of receipts and payments (5 pages)
2 January 2002Liquidators statement of receipts and payments (5 pages)
9 July 2001Liquidators statement of receipts and payments (5 pages)
13 June 2000Registered office changed on 13/06/00 from: 12 thorney leys business park witney oxfordshire OX8 7GE (1 page)
2 June 2000Appointment of a voluntary liquidator (1 page)
2 June 2000Statement of affairs (9 pages)
2 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 April 2000Director resigned (1 page)
27 January 2000Return made up to 28/12/99; full list of members (12 pages)
29 September 1999New director appointed (2 pages)
28 September 1999Director resigned (1 page)
10 June 1999Particulars of mortgage/charge (3 pages)
2 June 1999Full accounts made up to 31 July 1998 (18 pages)
2 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 March 1999Nc inc already adjusted 11/02/99 (1 page)
2 March 1999Ad 11/02/99--------- £ si [email protected]=449 £ ic 3077/3526 (3 pages)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
4 February 1999New director appointed (2 pages)
22 January 1999Secretary's particulars changed;director's particulars changed (1 page)
22 January 1999Director's particulars changed (1 page)
22 January 1999Return made up to 28/12/98; full list of members (10 pages)
9 October 1998Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
9 October 1998S-div 15/09/98 (1 page)
6 October 1998Auditor's resignation (1 page)
23 June 1998Ad 21/05/98--------- £ si 431@1=431 £ ic 2646/3077 (2 pages)
19 June 1998Particulars of mortgage/charge (3 pages)
13 January 1998Memorandum and Articles of Association (20 pages)
8 January 1998Return made up to 28/12/97; full list of members
  • 363(287) ‐ Registered office changed on 08/01/98
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
10 December 1997Full accounts made up to 31 July 1997 (14 pages)
14 August 1997Ad 06/06/97--------- £ si 646@1=646 £ ic 2000/2646 (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New secretary appointed (2 pages)
27 June 1997£ nc 2000/3500 06/06/97 (1 page)
27 June 1997Memorandum and Articles of Association (23 pages)
27 June 1997Ad 06/06/97--------- £ si 431@1=431 £ ic 2000/2431 (2 pages)
27 June 1997New director appointed (2 pages)
5 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
15 January 1997Return made up to 28/12/96; no change of members (4 pages)
8 May 1996Accounts for a small company made up to 31 July 1995 (13 pages)
29 January 1996Return made up to 28/12/95; full list of members (6 pages)
24 February 1982Certificate of incorporation (1 page)