Company NameSecure Supply Maintenance Limited
Company StatusDissolved
Company Number02266835
CategoryPrivate Limited Company
Incorporation Date13 June 1988(35 years, 10 months ago)
Dissolution Date18 December 2001 (22 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameDavid Childs Cowland
Date of BirthMay 1944 (Born 80 years ago)
NationalityEnglish
StatusClosed
Appointed13 June 1991(3 years after company formation)
Appointment Duration10 years, 6 months (closed 18 December 2001)
RoleEngineer
Correspondence Address71 Baldwins Lane
Croxley Green
Rickmansworth
Hertfordshire
WD3 3LT
Secretary NameMarcela Frantiska Cowland
NationalityBritish
StatusClosed
Appointed13 June 1991(3 years after company formation)
Appointment Duration10 years, 6 months (closed 18 December 2001)
RoleCompany Director
Correspondence Address71 Baldwins Lane
Croxley Green
Rickmansworth
Hertfordshire
WD3 3LT
Director NameKim Robinson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(3 years after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 1996)
RoleEngineer
Correspondence Address45 Greenlands
Leighton Buzzard
Bedfordshire
LU7 8UJ
Director NameJohn Andrew Duncan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(3 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 July 1995)
RoleEngineer
Correspondence Address4 Lappetts Lane
South Heath
Great Missenden
Buckinghamshire
HP16 0RA

Location

Registered AddressAlton House
66 High Street
Northwood
Middlesex
HA6 1BL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£25,890
Gross Profit£18,016
Net Worth£10,000
Cash£9,585
Current Liabilities£707

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

18 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2001First Gazette notice for voluntary strike-off (1 page)
18 July 2001Application for striking-off (1 page)
15 January 2001Full accounts made up to 31 August 2000 (9 pages)
7 July 2000Return made up to 08/06/00; full list of members (5 pages)
12 May 2000Full accounts made up to 31 August 1999 (9 pages)
30 June 1999Return made up to 08/06/99; no change of members (4 pages)
20 November 1998Accounts for a small company made up to 31 August 1998 (7 pages)
15 June 1998Return made up to 08/06/98; no change of members
  • 363(287) ‐ Registered office changed on 15/06/98
(4 pages)
4 February 1998Accounts for a small company made up to 31 August 1997 (7 pages)
19 June 1997Return made up to 08/06/97; full list of members (6 pages)
15 January 1997Accounts for a small company made up to 31 August 1996 (8 pages)
21 June 1996Registered office changed on 21/06/96 from: alton house 66 high street northwood HA6 1BL (1 page)
21 June 1996Return made up to 08/06/96; no change of members
  • 363(287) ‐ Registered office changed on 21/06/96
(4 pages)
14 May 1996Accounts for a small company made up to 31 August 1995 (8 pages)
25 April 1996Director resigned (1 page)
21 July 1995Director resigned (2 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (8 pages)