Company NameSecure Residential Investments Limited
Company StatusDissolved
Company Number03493872
CategoryPrivate Limited Company
Incorporation Date16 January 1998(26 years, 3 months ago)
Dissolution Date22 January 2013 (11 years, 3 months ago)
Previous NameP R G Investment Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Gwynne Smith
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1999(1 year, 1 month after company formation)
Appointment Duration13 years, 10 months (closed 22 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Old Church Street
London
SW3 5BY
Secretary NameMr Geoffrey John Griggs
NationalityBritish
StatusClosed
Appointed02 June 2006(8 years, 4 months after company formation)
Appointment Duration6 years, 7 months (closed 22 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Old Church Street
London
SW3 5BY
Director NameRupert Thomas James Wilkes
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address13b Cunningham Place
London
NW8 8JT
Secretary NameMartin John Gibson
NationalityBritish
StatusResigned
Appointed16 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address24 Epworth Street
London
EC2A 4DL
Secretary NameLynne Joyce Dearling
NationalityWelsh
StatusResigned
Appointed03 March 1999(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2002)
RoleOperations Director
Correspondence Address55 Huntingdon Road
London
N2 9DX
Director NameRupert Thomas James Wilkes
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(4 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 June 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Crescent
Wisbech
Cambridgeshire
PE13 1EH
Secretary NameRupert Thomas James Wilkes
NationalityBritish
StatusResigned
Appointed31 May 2002(4 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 November 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Crescent
Wisbech
Cambridgeshire
PE13 1EH
Secretary NameDuncan Barrington John Sweetland
NationalityBritish
StatusResigned
Appointed19 December 2007(9 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 January 2010)
RoleAccountant
Correspondence AddressPeriwinkle Cottage
Perry Hill, Worplesdon
Guildford
Surrey
GU3 3RG
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed16 January 1998(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 1998(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address28 Old Church Street
London
SW3 5BY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Shareholders

2 at £1Ltc Holdings PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2012Full accounts made up to 31 March 2012 (11 pages)
16 November 2012Full accounts made up to 31 March 2012 (11 pages)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
1 October 2012Application to strike the company off the register (5 pages)
1 October 2012Application to strike the company off the register (5 pages)
25 January 2012Annual return made up to 16 January 2012 with a full list of shareholders
Statement of capital on 2012-01-25
  • GBP 2
(4 pages)
25 January 2012Annual return made up to 16 January 2012 with a full list of shareholders
Statement of capital on 2012-01-25
  • GBP 2
(4 pages)
22 December 2011Full accounts made up to 31 March 2011 (13 pages)
22 December 2011Full accounts made up to 31 March 2011 (13 pages)
19 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
2 October 2010Full accounts made up to 31 March 2010 (12 pages)
2 October 2010Full accounts made up to 31 March 2010 (12 pages)
26 January 2010Termination of appointment of Duncan Sweetland as a secretary (1 page)
26 January 2010Termination of appointment of Duncan Sweetland as a secretary (1 page)
18 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
4 November 2009Full accounts made up to 31 March 2009 (14 pages)
4 November 2009Full accounts made up to 31 March 2009 (14 pages)
9 October 2009Secretary's details changed for Mr Geoffrey John Griggs on 6 October 2009 (1 page)
9 October 2009Secretary's details changed for Mr Geoffrey John Griggs on 6 October 2009 (1 page)
9 October 2009Secretary's details changed for Mr Geoffrey John Griggs on 6 October 2009 (1 page)
16 January 2009Return made up to 16/01/09; full list of members (3 pages)
16 January 2009Return made up to 16/01/09; full list of members (3 pages)
9 December 2008Full accounts made up to 31 March 2008 (12 pages)
9 December 2008Full accounts made up to 31 March 2008 (12 pages)
24 January 2008Return made up to 16/01/08; full list of members (2 pages)
24 January 2008Return made up to 16/01/08; full list of members (2 pages)
28 December 2007New secretary appointed (2 pages)
28 December 2007New secretary appointed (2 pages)
6 December 2007Secretary resigned (1 page)
6 December 2007Secretary resigned (1 page)
3 November 2007Full accounts made up to 31 March 2007 (12 pages)
3 November 2007Full accounts made up to 31 March 2007 (12 pages)
14 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
16 January 2007Return made up to 16/01/07; full list of members (2 pages)
16 January 2007Return made up to 16/01/07; full list of members (2 pages)
25 October 2006Full accounts made up to 31 March 2006 (12 pages)
25 October 2006Full accounts made up to 31 March 2006 (12 pages)
20 June 2006New secretary appointed (1 page)
20 June 2006New secretary appointed (1 page)
15 February 2006Return made up to 16/01/06; full list of members (6 pages)
15 February 2006Return made up to 16/01/06; full list of members (6 pages)
4 February 2006Full accounts made up to 31 March 2005 (12 pages)
4 February 2006Full accounts made up to 31 March 2005 (12 pages)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
7 February 2005Return made up to 16/01/05; full list of members (7 pages)
7 February 2005Return made up to 16/01/05; full list of members (7 pages)
13 January 2005Full accounts made up to 31 March 2004 (12 pages)
13 January 2005Full accounts made up to 31 March 2004 (12 pages)
1 September 2004Secretary's particulars changed;director's particulars changed (1 page)
1 September 2004Secretary's particulars changed;director's particulars changed (1 page)
25 January 2004Return made up to 16/01/04; full list of members (7 pages)
25 January 2004Return made up to 16/01/04; full list of members (7 pages)
28 October 2003Full accounts made up to 31 March 2003 (12 pages)
28 October 2003Full accounts made up to 31 March 2003 (12 pages)
27 January 2003Return made up to 16/01/03; full list of members (7 pages)
27 January 2003Return made up to 16/01/03; full list of members (7 pages)
14 January 2003Full accounts made up to 31 March 2002 (12 pages)
14 January 2003Full accounts made up to 31 March 2002 (12 pages)
10 June 2002Secretary resigned (1 page)
10 June 2002New secretary appointed;new director appointed (3 pages)
10 June 2002Secretary resigned (1 page)
10 June 2002New secretary appointed;new director appointed (3 pages)
22 January 2002Return made up to 16/01/02; full list of members (6 pages)
22 January 2002Return made up to 16/01/02; full list of members (6 pages)
18 October 2001Full accounts made up to 31 March 2001 (11 pages)
18 October 2001Full accounts made up to 31 March 2001 (11 pages)
24 January 2001Particulars of mortgage/charge (12 pages)
24 January 2001Particulars of mortgage/charge (12 pages)
21 January 2001Return made up to 16/01/01; full list of members (6 pages)
21 January 2001Return made up to 16/01/01; full list of members (6 pages)
18 October 2000Full accounts made up to 31 March 2000 (10 pages)
18 October 2000Full accounts made up to 31 March 2000 (10 pages)
21 September 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
21 September 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
29 January 2000Return made up to 16/01/00; full list of members (6 pages)
29 January 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/01/00
(6 pages)
7 September 1999Particulars of mortgage/charge (9 pages)
7 September 1999Particulars of mortgage/charge (9 pages)
31 March 1999Secretary resigned (1 page)
31 March 1999Secretary resigned (1 page)
18 March 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
18 March 1999Director resigned (1 page)
18 March 1999Director resigned (1 page)
17 March 1999Company name changed p r g investment LIMITED\certificate issued on 18/03/99 (2 pages)
17 March 1999Company name changed p r g investment LIMITED\certificate issued on 18/03/99 (2 pages)
14 March 1999Full accounts made up to 31 January 1999 (3 pages)
14 March 1999Full accounts made up to 31 January 1999 (3 pages)
10 March 1999New secretary appointed (2 pages)
10 March 1999New secretary appointed (2 pages)
23 February 1999Return made up to 16/01/99; full list of members (7 pages)
23 February 1999Return made up to 16/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/02/99
(7 pages)
25 January 1998Secretary resigned (1 page)
25 January 1998New secretary appointed (2 pages)
25 January 1998New director appointed (2 pages)
25 January 1998Director resigned (1 page)
25 January 1998Director resigned (1 page)
25 January 1998Secretary resigned (1 page)
25 January 1998New director appointed (2 pages)
25 January 1998New secretary appointed (2 pages)
16 January 1998Incorporation (13 pages)
16 January 1998Incorporation (13 pages)