Company NameSecure Wheel Limited
Company StatusDissolved
Company Number03820969
CategoryPrivate Limited Company
Incorporation Date6 August 1999(24 years, 8 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)
Previous NameComputstock Limited

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameMr David Nigel Birkmyre
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1999(1 week, 5 days after company formation)
Appointment Duration9 years, 5 months (closed 20 January 2009)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address33 Lower Rashee Road
Ballyclare
County Antrim
BT39 9JL
Northern Ireland
Director NameJohnathan Howarth
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1999(1 week, 5 days after company formation)
Appointment Duration9 years, 5 months (closed 20 January 2009)
RoleCompany Director
Correspondence Address8 Mercer Road
Heywood
Lancashire
OL10 2NP
Secretary NameJohnathan Howarth
NationalityBritish
StatusClosed
Appointed18 August 1999(1 week, 5 days after company formation)
Appointment Duration9 years, 5 months (closed 20 January 2009)
RoleCompany Director
Correspondence Address8 Mercer Road
Heywood
Lancashire
OL10 2NP
Director NameCharles Robert Massie
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2002(3 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 20 January 2009)
RoleCompany Director
Correspondence Address9 Pipers Close
Lower Heswall
Merseyside
CH60 9LJ
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 August 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Norwest Vehicles Systems Ltd
Unit 32 Stakehill Ind. Park
Middleton,Manchester
Lancashire
M24 2RW
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardCastleton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2008First Gazette notice for voluntary strike-off (1 page)
29 August 2008Return made up to 06/08/08; full list of members (4 pages)
19 August 2008Application for striking-off (1 page)
21 July 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
17 September 2007Return made up to 06/08/07; full list of members (7 pages)
3 August 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
14 September 2006Return made up to 06/08/06; full list of members (7 pages)
3 August 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
2 September 2005Return made up to 06/08/05; full list of members (7 pages)
8 July 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
3 September 2004Return made up to 06/08/04; full list of members (7 pages)
21 June 2004Accounts for a dormant company made up to 30 September 2003 (8 pages)
31 August 2003Return made up to 06/08/03; full list of members (7 pages)
13 August 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
25 October 2002New director appointed (2 pages)
24 July 2002Full accounts made up to 30 September 2001 (13 pages)
11 September 2001Return made up to 06/08/01; full list of members (6 pages)
11 June 2001Full accounts made up to 30 September 2000 (12 pages)
7 September 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1999Company name changed computstock LIMITED\certificate issued on 12/10/99 (2 pages)
23 September 1999New secretary appointed;new director appointed (2 pages)
14 September 1999Director resigned (1 page)
14 September 1999Secretary resigned (1 page)
14 September 1999Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
14 September 1999Registered office changed on 14/09/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
14 September 1999New director appointed (2 pages)
6 August 1999Incorporation (13 pages)