Company NameSecart Limited
Company StatusDissolved
Company Number01272249
CategoryPrivate Limited Company
Incorporation Date9 August 1976(47 years, 8 months ago)
Dissolution Date10 October 2000 (23 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Secretary NameRobert Whyborn
NationalityBritish
StatusClosed
Appointed11 January 1993(16 years, 5 months after company formation)
Appointment Duration7 years, 9 months (closed 10 October 2000)
RoleSecretary/Accountant
Correspondence Address5 Delamere Avenue
Shaw
Oldham
Lancashire
OL2 8HN
Director NamePhilip John Dawes
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1997(20 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 10 October 2000)
RolePharmacist
Correspondence Address5 Frobisher Way
Tavistock
Devon
PL19 8RE
Director NameMary Elizabeth Colling
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(22 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 10 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Baytree Avenue
Chadderton
Oldham
OL9 0NH
Director NameMr Peter Nicholas Willis
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(22 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 10 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Abbotsfield Close
Appleton
Warrington
WA4 5AT
Director NameMrs Catherine Ann Bowden
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(14 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 February 1999)
RolePharmaceutical Chemist
Correspondence Address10 Berry Head Gardens
Crownhill
Plymouth
Devon
PL6 5AS
Director NameDavid Anthony McNeil
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(14 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 January 1993)
RolePharmaceutical Chemist
Correspondence Address7 Hazel Close
Roborough
Plymouth
Devon
PL6 6HL
Director NameMr Dennis Millington
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(14 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 February 1999)
RolePharmaceutical Chemist
Correspondence AddressSouthdene Gratton Lane
Yelverton
Devon
PL20 6AW
Secretary NameMr Colin Brian Clive Tremaine
NationalityBritish
StatusResigned
Appointed06 March 1991(14 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 January 1993)
RoleCompany Director
Correspondence Address21 Maryhaye Road
Treetops
Tavistock
Devon
PL19 8RL
Director NameMr Howard Thomas Bilton
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(16 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 March 1997)
RoleRegional Manager
Correspondence Address8 Skys Wood Road
Marshalwsick
St Albans
Hertfordshire
AL4 9NZ

Location

Registered AddressBrook House
Oldham Road
Middleton
Manchester
M24 1HF
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 January 1999 (25 years, 2 months ago)
Accounts CategoryFull
Accounts Year End29 January

Filing History

10 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2000First Gazette notice for voluntary strike-off (1 page)
3 May 2000Application for striking-off (1 page)
16 May 1999Accounts made up to 30 January 1999 (13 pages)
8 April 1999Return made up to 29/03/99; full list of members (6 pages)
22 March 1999New director appointed (2 pages)
22 March 1999Director resigned (1 page)
22 March 1999Director resigned (1 page)
22 March 1999New director appointed (2 pages)
1 May 1998Return made up to 29/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 March 1998Accounts made up to 31 January 1998 (13 pages)
15 April 1997Accounts made up to 25 January 1997 (13 pages)
9 April 1997New director appointed (2 pages)
9 April 1997Return made up to 29/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 April 1996Registered office changed on 02/04/96 from: c/o national cooperative chemist briscoe lane newton heath manchester M40 2BE (1 page)
2 April 1996Return made up to 29/03/96; no change of members (4 pages)
27 March 1996Accounts made up to 27 January 1996 (12 pages)
19 April 1995Return made up to 29/03/95; no change of members (4 pages)
27 March 1995Accounts for a small company made up to 28 January 1995 (12 pages)