Company NameSecuretek Limited
Company StatusDissolved
Company Number04719960
CategoryPrivate Limited Company
Incorporation Date2 April 2003(21 years ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDale Weedman
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2003(same day as company formation)
RoleTelephony Consultant
Correspondence Address23 Rookery Rise
Winsford
Cheshire
CW7 3EA
Secretary NameStephen David Phillips
NationalityBritish
StatusClosed
Appointed10 May 2005(2 years, 1 month after company formation)
Appointment Duration4 years (closed 12 May 2009)
RoleCompany Director
Correspondence Address34 Greystoke Street
Offerton
Stockport
Cheshire
SK1 4DQ
Director NameLee Rowland
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address78 Well Street
Winsford
Cheshire
CW7 1HW
Director NameJason Rutter
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(same day as company formation)
RoleUnemployed
Correspondence Address23 Rookery Rise
Winsford
Cheshire
CW7 3EA
Secretary NameDale Weedman
NationalityBritish
StatusResigned
Appointed02 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address34 Thrush Way
Herons Reach
Winsford
Cheshire
CW7 3LN
Secretary NameMelanie Suzanne Weedman
NationalityBritish
StatusResigned
Appointed31 October 2003(7 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 May 2005)
RoleCompany Director
Correspondence Address34 Thrush Way
Winsford
Cheshire
CW7 3LN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Percy Westhead & Company
1 Booth Street
Manchester
M2 4AD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
17 December 2008Application for striking-off (1 page)
19 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
18 June 2007Return made up to 02/04/07; no change of members (6 pages)
7 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
17 May 2006Return made up to 02/04/06; full list of members (6 pages)
12 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
2 July 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 2005Secretary resigned (1 page)
2 July 2005New secretary appointed (2 pages)
19 May 2005Director's particulars changed (1 page)
20 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
28 April 2004Return made up to 02/04/04; full list of members (6 pages)
4 February 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
30 December 2003Registered office changed on 30/12/03 from: 61 mosley street manchester lancashire M2 4AD (1 page)
30 December 2003Secretary resigned (2 pages)
30 December 2003New secretary appointed (2 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
9 April 2003New director appointed (1 page)
2 April 2003Incorporation (17 pages)
2 April 2003Secretary resigned (1 page)