Company NameSecuricor Cellular Limited
Company StatusDissolved
Company Number02991109
CategoryPrivate Limited Company
Incorporation Date16 November 1994(29 years, 4 months ago)
Dissolution Date29 August 2000 (23 years, 7 months ago)
Previous NamePrecis (1310) Limited

Business Activity

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

Directors

Director NameMr Nigel Edward Griffiths
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1995(2 months, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 29 August 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 The Highway
Sutton
Surrey
SM2 5QT
Director NameChristopher Charles Shirtcliffe
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1995(2 months, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 29 August 2000)
RoleAccountant
Correspondence Address80 Eccleston Square
London
SW1V 1PP
Secretary NameMr Nigel Edward Griffiths
NationalityBritish
StatusClosed
Appointed24 January 1995(2 months, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 29 August 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 The Highway
Sutton
Surrey
SM2 5QT
Director NameJohn Edward Michael Dillon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Belsize Mews
Belsize Park
London
NW3 5AT
Director NameLeon Neal
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 November 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed16 December 1994(1 month after company formation)
Appointment Duration1 month, 1 week (resigned 24 January 1995)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

29 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2000First Gazette notice for voluntary strike-off (1 page)
27 March 2000Application for striking-off (1 page)
14 December 1999Return made up to 16/11/99; full list of members (6 pages)
22 July 1999Full accounts made up to 30 November 1998 (8 pages)
1 December 1998Return made up to 16/11/98; full list of members (6 pages)
27 July 1998Full accounts made up to 30 November 1997 (8 pages)
16 December 1997Return made up to 16/11/97; no change of members (4 pages)
29 July 1997Full accounts made up to 30 November 1996 (9 pages)
29 November 1996Return made up to 16/11/96; no change of members (4 pages)
29 July 1996Full accounts made up to 30 November 1995 (9 pages)
2 April 1996Return made up to 16/11/95; full list of members (6 pages)