Company NameTermsecure Property Management Limited
Company StatusDissolved
Company Number02939820
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 June 1994(29 years, 9 months ago)
Dissolution Date4 May 2004 (19 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr William Patrick Joseph Callinan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(1 year, 9 months after company formation)
Appointment Duration8 years, 1 month (closed 04 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Coopers Court
Crane Mead
Ware
Hertfordshire
SG12 9FG
Secretary NameDavid John Dawson
NationalityBritish
StatusClosed
Appointed01 April 1996(1 year, 9 months after company formation)
Appointment Duration8 years, 1 month (closed 04 May 2004)
RoleCompany Director
Correspondence Address98 Park Rise
Harpenden
Hertfordshire
AL5 3AN
Director NameMr Ian Arthur Mortimer
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1997(3 years, 5 months after company formation)
Appointment Duration6 years, 5 months (closed 04 May 2004)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelmoor House Beldams Lane
Bishops Stortford
Hertfordshire
CM23 5LG
Director NameMr Brian Raymond Hawkins
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(3 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 04 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Colnbrook Close
London Colney
Hertfordshire
AL2 1BS
Director NameMr Miles Jeremy Snazell
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(3 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 1996)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address251 Mays Lane
Barnet
Hertfordshire
EN5 2LY
Secretary NameDaniel Andrew Maher
NationalityBritish
StatusResigned
Appointed26 September 1994(3 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address106 Avenue Road
Southgate
London
N14 4EA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 June 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAbbey House
2 Southgate Road
Potters Bar
Hertfordshire
EN6 5DU
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£15

Accounts

Latest Accounts30 April 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

4 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
9 December 2003Application for striking-off (1 page)
13 November 2003Total exemption full accounts made up to 30 April 2003 (6 pages)
24 June 2003Annual return made up to 16/06/03 (4 pages)
25 June 2002Annual return made up to 16/06/02 (4 pages)
31 May 2002Total exemption full accounts made up to 30 April 2002 (6 pages)
25 June 2001Annual return made up to 16/06/01 (3 pages)
22 May 2001Full accounts made up to 30 April 2001 (6 pages)
16 March 2001Director's particulars changed (1 page)
26 June 2000Annual return made up to 16/06/00 (3 pages)
18 May 2000Full accounts made up to 30 April 2000 (6 pages)
1 September 1999Full accounts made up to 30 April 1999 (6 pages)
28 June 1999Annual return made up to 16/06/99 (4 pages)
23 June 1998Annual return made up to 16/06/98 (4 pages)
26 May 1998Full accounts made up to 30 April 1998 (4 pages)
17 December 1997New director appointed (1 page)
17 December 1997Director resigned (1 page)
8 August 1997Full accounts made up to 30 April 1997 (4 pages)
8 July 1997Annual return made up to 16/06/97 (4 pages)
12 February 1997Secretary's particulars changed (1 page)
10 September 1996Full accounts made up to 30 April 1996 (3 pages)
20 June 1996Annual return made up to 16/06/96 (4 pages)
1 May 1996Director's particulars changed (1 page)
18 April 1996New secretary appointed (2 pages)
18 April 1996Director resigned (1 page)
18 April 1996Secretary resigned (1 page)
18 April 1996New director appointed (2 pages)
14 August 1995Full accounts made up to 30 April 1995 (5 pages)
21 June 1995Annual return made up to 16/06/95 (4 pages)