Company NameSecretpower Limited
Company StatusDissolved
Company Number03247149
CategoryPrivate Limited Company
Incorporation Date9 September 1996(27 years, 8 months ago)
Dissolution Date6 August 2002 (21 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew John Hunt
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1996(2 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (closed 06 August 2002)
RoleMusician
Correspondence Address76 Andrew Street
Bury
Lancashire
BL9 7HB
Director NameTheodor Joseph Bouman
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1998(1 year, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 06 August 2002)
RoleSound Engineer
Correspondence Address21 Lindadale Avenue
Accrington
Lancashire
BB5 0NG
Secretary NameAndrew John Hunt
NationalityBritish
StatusClosed
Appointed28 February 2001(4 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 06 August 2002)
RoleMusician
Correspondence Address76 Andrew Street
Bury
Lancashire
BL9 7HB
Secretary NameHankey Michael
NationalityBritish
StatusResigned
Appointed03 December 1996(2 months, 3 weeks after company formation)
Appointment Duration1 month, 4 weeks (resigned 31 January 1997)
RoleAccountant
Correspondence Address11 Croft Drive
Tottington
Bury
Lancashire
BL8 3HT
Secretary NameJill Sylvia Hunt
NationalityBritish
StatusResigned
Appointed25 March 1997(6 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2001)
RoleTeacher
Correspondence Address19 Newton Drive
Greenmount
Bury
Lancashire
BL8 4DH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 September 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 September 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address76 Andrew Street
Bury
Lancashire
BL9 7HB
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

6 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
8 March 2001Registered office changed on 08/03/01 from: 23 new mount street manchester lancashire M4 4DE (1 page)
8 March 2001New secretary appointed (2 pages)
8 March 2001Secretary resigned (1 page)
12 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 October 2000Return made up to 09/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2000Accounts for a small company made up to 31 December 1998 (5 pages)
24 March 2000Return made up to 09/09/99; full list of members
  • 363(287) ‐ Registered office changed on 24/03/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 March 2000Registered office changed on 06/03/00 from: 76 andrew street bury lancashire BL9 7HB (1 page)
19 November 1998Return made up to 09/09/98; full list of members (6 pages)
19 November 1998New director appointed (2 pages)
2 November 1998Ad 02/09/98--------- £ si 25@1=25 £ ic 100/125 (2 pages)
9 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
11 January 1998Return made up to 09/09/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 July 1997Particulars of mortgage/charge (3 pages)
9 July 1997Registered office changed on 09/07/97 from: 146 brandlesholme road bury lancashire BL8 1AX (1 page)
20 May 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
18 April 1997Registered office changed on 18/04/97 from: 19 newton drive greenmount bury lancashire BL8 4DH (1 page)
4 April 1997New secretary appointed (2 pages)
24 December 1996Ad 19/12/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 December 1996New secretary appointed (2 pages)
9 December 1996Secretary resigned (1 page)
9 December 1996Registered office changed on 09/12/96 from: 82-86 deansgate manchester M3 2ER (1 page)
9 December 1996New director appointed (2 pages)
9 December 1996Director resigned (1 page)
9 September 1996Incorporation (10 pages)