Company NameSecta Consulting Limited
Company StatusDissolved
Company Number02615147
CategoryPrivate Limited Company
Incorporation Date29 May 1991(32 years, 11 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)
Previous NameSecta Financial Management Consulting Limited

Business Activity

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

Directors

Director NameMr Simon Marcus Lawton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(10 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 19 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Ash
Woodbridge Lane Withington
Cheltenham
Gloucestershire
GL54 4BP
Wales
Director NameMr Henry John Pitman
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(10 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 19 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinbury Park
Duntisbourne Rouse
Cirencester
Gloucestershire
GL7 7LG
Wales
Secretary NameMr Richard Hawke Collins
NationalityBritish
StatusClosed
Appointed18 February 2005(13 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 19 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Halland Road
Cheltenham
Gloucestershire
GL53 0DJ
Wales
Director NameMr Paul Claude Stafford
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(1 year after company formation)
Appointment Duration9 years, 9 months (resigned 28 February 2002)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Moon
Haccups Lane
Michelmersh
Hampshire
So51 Onp
Director NameJanet Faire
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(1 year after company formation)
Appointment Duration6 months, 1 week (resigned 08 December 1992)
RoleAccountant & Management Consultant
Correspondence Address5 Kingston Drive
Mangotsfield
Bristol
Avon
BS17 3BQ
Secretary NameMr Jack Alfred Webb
NationalityBritish
StatusResigned
Appointed29 May 1992(1 year after company formation)
Appointment Duration1 year (resigned 29 May 1993)
RoleCompany Director
Correspondence Address21 Market Street
Alton
Hampshire
GU34 1HA
Director NameMr David Geoffrey Chevins
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(1 year, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 March 2006)
RoleManagement Consultant
Correspondence AddressIvy Cottage
The Square Lower Slaughter
Cheltenham
Gloucestershire
GL54 2HU
Wales
Director NameJohn Alexander Farenden
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(1 year, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 1998)
RoleConsultant
Correspondence AddressThe Maltings Adel Mill Eccup Lane
Leeds
West Yorkshire
LS16 8AH
Director NameMartin Alan Brook
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(1 year, 9 months after company formation)
Appointment Duration5 years (resigned 31 March 1998)
RoleManagement Consultant
Correspondence AddressFlat 3 Leas Hall Leas Gardens
Jackson Bridge
Holmfirth
West Yorkshire
HD9 1UG
Director NameMr Anthony Stephen Geoffrey Thompson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 July 1994)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Dower House Stanley Hall
Bridgnorth
Shropshire
WV16 4SP
Director NameMr Timothy John Keenan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(1 year, 10 months after company formation)
Appointment Duration13 years (resigned 31 March 2006)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn House Wood Street
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9BN
Director NameMr Keith Andrew Stout
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1993(1 year, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address318 Titchfield Road
Stubbington
Fareham
Hampshire
PO14 3EU
Secretary NameMr Keith Andrew Stout
NationalityBritish
StatusResigned
Appointed29 May 1993(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address318 Titchfield Road
Stubbington
Fareham
Hampshire
PO14 3EU
Secretary NameMr Paul Claude Stafford
NationalityBritish
StatusResigned
Appointed30 September 1994(3 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 February 2002)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Moon
Haccups Lane
Michelmersh
Hampshire
So51 Onp
Director NameMr Paul Benson Wood
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(6 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address324 London Road
Appleton
Warrington
Cheshire
WA4 5DR
Director NameMr James Andrew Michael Leeson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(6 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 March 2006)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address136 Hawthorne Way
Shelley
Huddersfield
West Yorkshire
HD8 8PX
Director NameMr Trevor Anthony Doherty
Date of BirthAugust 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 1997(6 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 March 2006)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address2 Park View
Holmfirth
Huddersfield
West Yorkshire
HD7 1BT
Director NameConor John Ellis
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(9 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 December 2003)
RoleManagement Consultant
Correspondence Address11 County Terrace
Knutsford
Cheshire
WA16 0DG
Director NameMr John Alexander Farenden
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(9 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2006)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressWenlock
Walton Head Lane, Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HG
Director NameMr Nigel Francis Draper
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(9 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2006)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressAlbury House
Albury
Thame
Oxfordshire
OX9 2LP
Director NameMr Adrian Robert Marriott
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(9 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2006)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address30 Elsworthy
Thames Ditton
Surrey
KT7 0YP
Director NameIan Smith
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(9 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2006)
RoleManagement Consultant
Correspondence Address37 Margerison Road
Ben Rhydding
Ilkley
West Yorkshire
LS29 8QY
Director NameMr Martin Alan Brook
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(9 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2006)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressField House 77 Common End Lane
Lepton
Huddersfield
HD8 0AL
Director NameMr Andrew Bishop
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(9 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2006)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 The Arboretum
Gibbet Hill
Coventry
Warwickshire
CV4 7HX
Director NameRoger Thomas Dewhurst
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(10 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2003)
RoleConsultant
Correspondence AddressThe White House
The Green, Allington
Grantham
Lincolnshire
NG32 2EA
Director NameMr Peter John Martin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(10 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVine Cottage
48 High Street
Wangrove
Berkshire
RG10 8BY
Secretary NameMr Simon Marcus Lawton
NationalityBritish
StatusResigned
Appointed28 February 2002(10 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Ash
Woodbridge Lane Withington
Cheltenham
Gloucestershire
GL54 4BP
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address87-91 Newman Street
London
W1T 3EY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£10,178
Cash£10,178

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
19 January 2007Application for striking-off (1 page)
19 December 2006Director resigned (1 page)
1 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2006Return made up to 29/05/06; full list of members (3 pages)
27 June 2006Registered office changed on 27/06/06 from: 165 queen victoria street london EC4V 4DD (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
1 August 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
26 July 2005Director's particulars changed (1 page)
18 July 2005Director's particulars changed (1 page)
27 June 2005Return made up to 29/05/05; full list of members (5 pages)
8 March 2005New secretary appointed (2 pages)
4 March 2005Secretary resigned (1 page)
31 January 2005Full accounts made up to 31 March 2004 (13 pages)
8 December 2004Director's particulars changed (1 page)
24 June 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
24 June 2004Secretary resigned (1 page)
10 November 2003Full accounts made up to 31 March 2003 (15 pages)
10 July 2003Director's particulars changed (1 page)
9 July 2003Secretary's particulars changed;director's particulars changed (1 page)
3 July 2003Return made up to 29/05/03; full list of members (13 pages)
3 July 2003Director's particulars changed (1 page)
3 July 2003Director's particulars changed (1 page)
21 June 2003Director's particulars changed (1 page)
21 June 2003Secretary's particulars changed;director's particulars changed (1 page)
21 June 2003Location of register of members (1 page)
26 November 2002Full accounts made up to 31 March 2002 (15 pages)
23 October 2002Particulars of mortgage/charge (6 pages)
7 August 2002New director appointed (3 pages)
6 June 2002Return made up to 29/05/02; full list of members (19 pages)
30 April 2002Particulars of mortgage/charge (10 pages)
18 March 2002Registered office changed on 18/03/02 from: temple court house 39 church street romsey hampshire SO51 8JH (1 page)
18 March 2002New director appointed (3 pages)
18 March 2002Conve 28/02/02 (1 page)
18 March 2002Secretary resigned (1 page)
18 March 2002New secretary appointed;new director appointed (2 pages)
18 March 2002New director appointed (3 pages)
18 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 March 2002Particulars of mortgage/charge (5 pages)
18 January 2002New director appointed (2 pages)
26 October 2001Full accounts made up to 31 March 2001 (12 pages)
13 June 2001Return made up to 29/05/01; full list of members
  • 363(287) ‐ Registered office changed on 13/06/01
  • 363(288) ‐ Director's particulars changed
(13 pages)
5 June 2001Ad 25/04/01--------- £ si 3949@1=3949 £ ic 10178/14127 (3 pages)
22 May 2001Company name changed secta financial management consu lting LIMITED\certificate issued on 22/05/01 (7 pages)
16 May 2001Div 25/04/01 (1 page)
16 May 2001Resolutions
  • RES13 ‐ Purchase shcp business 25/04/01
(1 page)
16 May 2001New director appointed (2 pages)
16 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 May 2001Ad 25/04/01--------- £ si 3949@1=3949 £ ic 6229/10178 (3 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001£ nc 100000/100178 25/04/01 (1 page)
16 May 2001£ nc 100178/190000 25/04/01 (1 page)
16 May 2001New director appointed (2 pages)
10 November 2000Full accounts made up to 31 March 2000 (12 pages)
12 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 April 2000Auditor's resignation (1 page)
19 April 2000Registered office changed on 19/04/00 from: 4 lenten street alton hampshire GU34 1HG (1 page)
5 October 1999Full accounts made up to 31 March 1999 (20 pages)
7 June 1999Return made up to 29/05/99; change of members (10 pages)
11 September 1998Full accounts made up to 31 March 1998 (10 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
29 August 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
13 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 August 1997Ad 01/08/97--------- £ si 6129@1=6129 £ ic 100/6229 (3 pages)
16 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
3 July 1997Company name changed secta consulting LIMITED\certificate issued on 04/07/97 (2 pages)
3 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 July 1997£ nc 100/10000 18/06/97 (1 page)
11 June 1997Return made up to 29/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 August 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
16 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 June 1996Return made up to 29/05/96; no change of members (8 pages)
25 February 1996Director resigned (1 page)
2 August 1995Full accounts made up to 31 March 1995 (10 pages)
2 June 1995Return made up to 29/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 May 1991Incorporation (13 pages)