Company NameSecuriloc Marketry Limited
Company StatusDissolved
Company Number02908454
CategoryPrivate Limited Company
Incorporation Date15 March 1994(30 years ago)
Dissolution Date10 November 1998 (25 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Ann Jellicoe
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1994(3 weeks, 1 day after company formation)
Appointment Duration4 years, 7 months (closed 10 November 1998)
RoleCompany Director
Correspondence Address75 Humber Road
Chelmsford
Essex
CM1 5PF
Director NameMr Nicholas William Lamborne
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1994(3 weeks, 1 day after company formation)
Appointment Duration4 years, 7 months (closed 10 November 1998)
RoleCompany Director
Correspondence Address36 Willow Green
Ingatestone
Essex
CM4 0DQ
Secretary NameMrs Ann Jellicoe
NationalityBritish
StatusClosed
Appointed07 April 1994(3 weeks, 1 day after company formation)
Appointment Duration4 years, 7 months (closed 10 November 1998)
RoleCompany Director
Correspondence Address75 Humber Road
Chelmsford
Essex
CM1 5PF
Director NameJeremy Nicholas Owen
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1994(4 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 15 July 1998)
RoleAccountant
Correspondence Address2 Sylvan Tryst
Billericay
Essex
CM12 0AX
Director NameRoger Gordon Henton
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(5 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 July 1995)
RoleChartered Accountant
Correspondence AddressThe Old Manor House
Long Causeway Adel
Leeds
West Yorkshire
LS16 8EX
Director NameMalcolm Kerry
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(5 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 31 March 1995)
RoleCompany Director
Correspondence Address4 Holbeck Towers
Holbeck
Leeds
West Yorkshire
LS11 9NN
Director NameOngar Formations Limited (Corporation)
StatusResigned
Appointed15 March 1994(same day as company formation)
Correspondence AddressAbbeyrose House
181 High Street
Ongar
Essex
CM5 9JG
Secretary NameOngar Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 March 1994(same day as company formation)
Correspondence AddressAbbeyrose House
181 High Street
Ongar
Essex
CM5 9JG

Location

Registered AddressC/O Carlton Baker Clarke
Greenwood House
91-99 New London Road
Chelmsford Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts30 June 1997 (26 years, 8 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

10 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
26 August 1998Director resigned (1 page)
7 July 1998First Gazette notice for voluntary strike-off (1 page)
3 February 1998Accounts for a small company made up to 30 June 1997 (6 pages)
12 January 1998Registered office changed on 12/01/98 from: marketry resource centre baddow park great baddow essex CM2 7SY (1 page)
16 June 1997Accounts for a small company made up to 30 June 1996 (7 pages)
20 March 1997Return made up to 15/03/97; no change of members (4 pages)
4 August 1996Accounts for a small company made up to 30 June 1995 (7 pages)
6 May 1996Return made up to 15/03/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 October 1995Registered office changed on 03/10/95 from: abbeyrose house 181 high street ongar essex CM5 9JG (1 page)
17 July 1995Director resigned (2 pages)
9 April 1995Return made up to 15/03/95; full list of members (8 pages)