Company NameSecure Couriers Limited
DirectorImran Syed
Company StatusDissolved
Company Number04005797
CategoryPrivate Limited Company
Incorporation Date1 June 2000(23 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameImran Syed
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2004(4 years, 1 month after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Correspondence Address2 Percy Street
1/Up - Left
Glasgow
G51 1NZ
Scotland
Secretary NameSarah Syed
NationalityBritish
StatusCurrent
Appointed05 July 2004(4 years, 1 month after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Correspondence Address2 Percy Street
1 Up Left
Glasgow
Lanarkshire
G51 1NZ
Scotland
Director NameLeonard Robert Wood
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address294 Manchester Road
Stockport
Cheshire
SK4 5ED
Secretary NameChristopher Roden
NationalityBritish
StatusResigned
Appointed01 June 2000(same day as company formation)
RoleSecretary
Correspondence Address94 Marbury Road
Heaton Chapel
Stockport
Cheshire
SK4 5NG
Director NameKathryn Joyce Wood
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(6 days after company formation)
Appointment Duration1 year, 1 month (resigned 09 July 2001)
RoleCompany Director
Correspondence Address31 Edenhurst Drive
Timperley
Altrincham
Cheshire
WA15 7AU
Secretary NameKathryn Joyce Wood
NationalityBritish
StatusResigned
Appointed07 June 2000(6 days after company formation)
Appointment Duration1 year, 1 month (resigned 09 July 2001)
RoleCompany Director
Correspondence Address31 Edenhurst Drive
Timperley
Altrincham
Cheshire
WA15 7AU
Director NameChristopher Roden
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(1 year, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 05 July 2004)
RoleCompany Director
Correspondence Address94 Marbury Road
Heaton Chapel
Stockport
Cheshire
SK4 5NG
Secretary NameLeonard Robert Wood
NationalityBritish
StatusResigned
Appointed09 July 2001(1 year, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 05 July 2004)
RoleCompany Director
Correspondence Address294 Manchester Road
Stockport
Cheshire
SK4 5ED
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressCommerce House
54 Derby Street Cheetham Hill
Manchester
M8 8HF
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 January 2008Dissolved (1 page)
2 October 2007Completion of winding up (1 page)
23 June 2006Order of court to wind up (1 page)
4 May 2005Registered office changed on 04/05/05 from: unit 22 stockfield mill stockfield road chadderton oldham lancashire OL9 9ES (1 page)
20 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
24 November 2004Return made up to 01/06/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 2004Particulars of mortgage/charge (7 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New secretary appointed (2 pages)
13 July 2004Director resigned (1 page)
13 July 2004Secretary resigned;director resigned (1 page)
13 July 2004Registered office changed on 13/07/04 from: c/o freedman frankl & taylor chartered accountants 31 king street west manchester M3 2PJ (1 page)
23 June 2004Return made up to 01/06/04; full list of members
  • 363(287) ‐ Registered office changed on 23/06/04
(7 pages)
9 December 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
30 July 2003Return made up to 01/06/03; full list of members (7 pages)
26 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
17 June 2002Return made up to 01/06/02; full list of members (7 pages)
28 May 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
11 September 2001Return made up to 01/06/01; full list of members
  • 363(287) ‐ Registered office changed on 11/09/01
(6 pages)
22 August 2001New director appointed (2 pages)
14 August 2001Accounting reference date shortened from 30/06/01 to 31/05/01 (1 page)
14 August 2001Secretary resigned;director resigned (1 page)
14 August 2001New secretary appointed (2 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
17 July 2000Registered office changed on 17/07/00 from: reedham house 31 king street west manchester lancashire M3 2PJ (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000New director appointed (2 pages)
9 June 2000Registered office changed on 09/06/00 from: the britannia suite, st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page)
9 June 2000Secretary resigned (1 page)
9 June 2000New secretary appointed (2 pages)
6 June 2000New secretary appointed (2 pages)
6 June 2000Secretary resigned (2 pages)
6 June 2000Director resigned (2 pages)
6 June 2000New director appointed (2 pages)
1 June 2000Incorporation (11 pages)