Company NameSECC Contracts Midlands Limited
Company StatusDissolved
Company Number02593496
CategoryPrivate Limited Company
Incorporation Date20 March 1991(33 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr James Clinton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1992(1 year after company formation)
Appointment Duration32 years, 1 month
RoleBuilder
Correspondence Address7 Fieldfair Croft
Chelmsley Wood
Birmingham
B37
Director NameMr Colin Leonard Stanley Deeley
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1992(1 year after company formation)
Appointment Duration32 years, 1 month
RoleBuilder
Correspondence Address56 Overton Drive
Water Orton
Warwickshire
Secretary NameMr Colin Leonard Stanley Deeley
NationalityBritish
StatusCurrent
Appointed20 March 1992(1 year after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address56 Overton Drive
Water Orton
Warwickshire
Director NameSusan Elaine Deeley
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1994(3 years, 6 months after company formation)
Appointment Duration29 years, 6 months
RoleAdministrator
Correspondence Address56 Overton Drive
Water Orton
B46 1QL
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed20 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameSusan Elaine Deeley
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(11 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 1994)
RoleAdministrator
Correspondence Address56 Overton Drive
Water Orton
B46 1QL

Location

Registered Address3 Queens Gardens
Hendon
London
NW4 2TR
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

8 April 1996Dissolved (1 page)
8 January 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
22 November 1995Liquidators statement of receipts and payments (6 pages)