Company NameSecmaine Limited
Company StatusDissolved
Company Number01470848
CategoryPrivate Limited Company
Incorporation Date3 January 1980(44 years, 4 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameEdward Charles Kendrick
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(11 years, 10 months after company formation)
Appointment Duration17 years, 9 months (closed 18 August 2009)
RoleDesign Engineer
Correspondence Address730-0016, Hiroshima City
Naka-Ku, Nobori-Machi
5-25 Noborimachi Park Mansion
603
Japan
Director NameHisako Sakuma Kendrick
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityJapanese
StatusClosed
Appointed02 January 1995(15 years after company formation)
Appointment Duration14 years, 7 months (closed 18 August 2009)
RoleCompany Director
Correspondence Address730-0016, Hiroshima City
Naka-Ku, Nobori-Machi
5-25 Noborimachi Park Mansion
603
Japan
Secretary NameHisako Sakuma Kendrick
NationalityJapanese
StatusClosed
Appointed01 February 1995(15 years, 1 month after company formation)
Appointment Duration14 years, 6 months (closed 18 August 2009)
RoleCompany Director
Correspondence Address730-0016, Hiroshima City
Naka-Ku, Nobori-Machi
5-25 Noborimachi Park Mansion
603
Japan
Secretary NameLinda Ann Kendrick
NationalityBritish
StatusResigned
Appointed14 November 1991(11 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 January 1995)
RoleCompany Director
Correspondence Address42 Mons Avenue
Billericay
Essex
CM11 2HQ

Location

Registered AddressSuite 3 Warren House
Main Road
Hockley
Essex
SS5 4QS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£138
Cash£1,233
Current Liabilities£1,371

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
25 April 2009Application for striking-off (1 page)
17 February 2009Return made up to 14/11/08; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
6 December 2007Return made up to 14/11/07; full list of members (7 pages)
4 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
12 December 2006Return made up to 14/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
5 December 2005Return made up to 14/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
23 November 2004Return made up to 14/11/04; full list of members (7 pages)
20 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
25 November 2003Return made up to 14/11/03; full list of members (7 pages)
9 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
25 November 2002Return made up to 14/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
28 November 2001Return made up to 14/11/01; full list of members (6 pages)
20 March 2001Registered office changed on 20/03/01 from: audit house 151 high street billericay essex CM12 9AB (1 page)
27 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
22 November 2000Return made up to 14/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2000Return made up to 14/11/99; full list of members (12 pages)
19 August 1999Full accounts made up to 30 April 1999 (8 pages)
18 January 1999Full accounts made up to 30 April 1998 (11 pages)
8 December 1998Registered office changed on 08/12/98 from: audit house 151 high road billericay essex CM12 9AB (1 page)
25 November 1998Return made up to 14/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 1998Full accounts made up to 30 April 1997 (12 pages)
20 November 1997Return made up to 14/11/97; no change of members (4 pages)
29 November 1996Return made up to 14/11/96; no change of members (4 pages)
25 February 1996Full accounts made up to 30 April 1995 (12 pages)
8 December 1995Return made up to 14/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 1995New secretary appointed (2 pages)
23 March 1995Secretary resigned;new director appointed (2 pages)
23 March 1995Full accounts made up to 30 April 1994 (11 pages)