Company NameSecure Archives Limited
DirectorsRobert John Druett and ATC Directors Limited
Company StatusDissolved
Company Number04117032
CategoryPrivate Limited Company
Incorporation Date29 November 2000(23 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRobert John Druett
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2000(1 day after company formation)
Appointment Duration23 years, 4 months
RoleTechnician
Correspondence AddressRyedale Bungalow
9 Overslade Lane
Rugby
Warwickshire
CV22 6DU
Director NameATC Directors Limited (Corporation)
StatusCurrent
Appointed05 April 2003(2 years, 4 months after company formation)
Appointment Duration20 years, 12 months
Correspondence Address2nd Floor
37 Lombard Street
London
EC3V 9BQ
Secretary NameATC Secretaries Limited (Corporation)
StatusCurrent
Appointed05 April 2003(2 years, 4 months after company formation)
Appointment Duration20 years, 12 months
Correspondence Address2nd Floor
37 Lombard Street
London
EC3V 9BQ
Director NameBaron Of Cluny Stuart Gordon Crane Of Cluny
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 05 April 2003)
RoleAccountant
Correspondence AddressMillrace House The Millrace
Sulby
Ramsey
Isle Of Man
IM7 2HT
Director NameJennifer Dale Dias
Date of BirthMay 1958 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed30 November 2000(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 05 April 2003)
RoleAccountant
Correspondence Address12 The Millrace
Sulby
Isle Of Man
IM7 2HT
Secretary NameBaron Of Cluny Stuart Gordon Crane Of Cluny
NationalityBritish
StatusResigned
Appointed30 November 2000(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 05 April 2003)
RoleAccountant
Correspondence AddressMillrace House The Millrace
Sulby
Ramsey
Isle Of Man
IM7 2HT
Director NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed29 November 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed29 November 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address1 Snow Hill
London
EC1A 2DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2003 (20 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

7 March 2007Dissolved (1 page)
7 December 2006Liquidators statement of receipts and payments (5 pages)
7 December 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
12 April 2006Registered office changed on 12/04/06 from: 1ST floor 47-48 chapel street rugby warwickshire CV21 3EB (1 page)
7 April 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 April 2006Appointment of a voluntary liquidator (1 page)
7 April 2006Statement of affairs (5 pages)
6 March 2006Director's particulars changed (1 page)
13 January 2005Director's particulars changed (1 page)
13 January 2005Secretary's particulars changed (1 page)
30 December 2004Return made up to 29/11/04; full list of members (5 pages)
10 December 2004Resolutions
  • RES13 ‐ No dividend paid 29/11/04
(1 page)
16 April 2004Full accounts made up to 30 April 2003 (15 pages)
10 January 2004Ad 10/12/03--------- £ si 3000@1=3000 £ ic 30000/33000 (2 pages)
9 January 2004Application for reregistration from PLC to private (2 pages)
9 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 January 2004Re-registration of Memorandum and Articles (5 pages)
9 January 2004Certificate of re-registration from Public Limited Company to Private (1 page)
17 December 2003Return made up to 29/11/03; full list of members (6 pages)
20 August 2003Full accounts made up to 30 April 2002 (14 pages)
29 July 2003Secretary's particulars changed (1 page)
9 May 2003New secretary appointed (1 page)
9 May 2003New director appointed (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Secretary resigned (1 page)
28 April 2003Director resigned (1 page)
11 December 2002Return made up to 29/11/02; full list of members (9 pages)
8 January 2002Return made up to 29/11/01; full list of members (7 pages)
9 October 2001Director's particulars changed (1 page)
19 September 2001Accounting reference date extended from 30/11/01 to 30/04/02 (1 page)
13 March 2001Registered office changed on 13/03/01 from: the mansgate unit north kelsey road, caistor market rasen lincolnshire LN7 6SF (1 page)
15 February 2001New director appointed (2 pages)
2 February 2001Certificate of authorisation to commence business and borrow (1 page)
2 February 2001Application to commence business (2 pages)
22 January 2001New secretary appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001Registered office changed on 22/01/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
22 January 2001New director appointed (2 pages)
22 December 2000Director resigned (1 page)
22 December 2000Secretary resigned (1 page)