Company NameSecor Monitoring Limited
DirectorsPeter William Nesbitt and Barry James Webster
Company StatusDissolved
Company Number03908104
CategoryPrivate Limited Company
Incorporation Date17 January 2000(24 years, 2 months ago)
Previous NameCharles Barker Security Services Limited

Business Activity

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

Directors

Director NamePeter William Nesbitt
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2000(6 months, 2 weeks after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence Address9 Birkdale Close
Kirk Ella
Hull
East Yorkshire
HU10 7US
Director NameMr Barry James Webster
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2000(6 months, 2 weeks after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence Address66 Saffrondale
Anlaby
Hull
East Yorkshire
HU10 6QD
Secretary NameMr Barry James Webster
NationalityBritish
StatusCurrent
Appointed03 August 2000(6 months, 2 weeks after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence Address66 Saffrondale
Anlaby
Hull
East Yorkshire
HU10 6QD
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressDte House
Hollins Mount
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£51,154
Current Liabilities£76,045

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 July 2006Dissolved (1 page)
13 April 2006Notice of move from Administration to Dissolution (9 pages)
13 April 2006Administrator's progress report (9 pages)
10 November 2005Administrator's progress report (5 pages)
5 July 2005Result of meeting of creditors (4 pages)
6 June 2005Statement of administrator's proposal (17 pages)
28 April 2005Registered office changed on 28/04/05 from: stealth house 59 lister street hull east yorkshire HU1 2RZ (1 page)
20 April 2005Appointment of an administrator (1 page)
14 February 2005Return made up to 08/01/05; full list of members (7 pages)
6 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
2 September 2004Accounting reference date extended from 30/11/03 to 31/05/04 (1 page)
7 January 2004Return made up to 08/01/04; full list of members (7 pages)
8 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 October 2003Ad 01/10/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
5 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
1 March 2003Return made up to 08/01/03; full list of members (7 pages)
3 January 2003Accounts for a small company made up to 30 November 2001 (7 pages)
25 March 2002Return made up to 08/01/02; full list of members (6 pages)
15 March 2002Accounts for a dormant company made up to 30 November 2000 (6 pages)
23 June 2001Particulars of mortgage/charge (3 pages)
22 June 2001Particulars of mortgage/charge (5 pages)
22 June 2001Particulars of mortgage/charge (7 pages)
22 January 2001Return made up to 08/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/01/01
(6 pages)
9 January 2001Company name changed charles barker security services LIMITED\certificate issued on 08/01/01 (2 pages)
11 September 2000Company name changed webscheme LIMITED\certificate issued on 12/09/00 (2 pages)
25 August 2000Accounting reference date shortened from 31/01/01 to 30/11/00 (1 page)
24 August 2000New secretary appointed;new director appointed (2 pages)
24 August 2000Secretary resigned (1 page)
24 August 2000Registered office changed on 24/08/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
24 August 2000Director resigned (1 page)
24 August 2000New director appointed (2 pages)
17 January 2000Incorporation (14 pages)