Company NameSecurinet Marketry Limited
Company StatusDissolved
Company Number02988928
CategoryPrivate Limited Company
Incorporation Date10 November 1994(29 years, 5 months ago)
Dissolution Date25 July 2000 (23 years, 9 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 NameMr Nicholas William Lamborne
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1994(same day as company formation)
RoleBusiness Executive
Correspondence Address36 Willow Green
Ingatestone
Essex
CM4 0DQ
Director NameMrs Ann Jellicoe
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(same day as company formation)
RoleBusiness Executive
Correspondence Address75 Humber Road
Chelmsford
Essex
CM1 5PF
Secretary NameMrs Ann Jellicoe
NationalityBritish
StatusResigned
Appointed10 November 1994(same day as company formation)
RoleBusiness Executive
Correspondence Address75 Humber Road
Chelmsford
Essex
CM1 5PF
Director NameAndrew Mark Brothers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 October 1995)
RoleSecurity Consultant
Correspondence AddressNorth Lodge Portnalls Road
Coulsdon
Surrey
CR5 3DE
Director NameNigel Dennistoun Burney
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 15 July 1997)
RoleCompany Director
Correspondence Address1 Broomwood Road
London
SW11 6HU
Director NameJeremy Nicholas Owen
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1995(1 month, 4 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 15 July 1998)
RoleChartered Accountant
Correspondence Address2 Sylvan Tryst
Billericay
Essex
CM12 0AX
Director NamePhilip Julian Gerard Burney
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(4 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 23 November 1995)
RoleCompany Director
Correspondence AddressFlat 21 Hudson House
Hortensia Road
London
Sw10
Director NameNeil James McClure
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(1 year, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 March 1997)
RoleCompany Director
Correspondence AddressRotherfield House
Colliers Lane Peppard Common
Henley On Thames
Oxon
RG9 5LT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 November 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 November 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

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 Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

25 July 2000Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2000First Gazette notice for compulsory strike-off (1 page)
26 August 1998Director resigned (1 page)
20 February 1998Secretary resigned;director resigned (1 page)
12 January 1998Registered office changed on 12/01/98 from: marketry resource centre baddow park great baddow essex CM2 7SY (1 page)
19 November 1997Return made up to 10/11/97; full list of members (6 pages)
17 May 1997Particulars of mortgage/charge (7 pages)
3 April 1997Director resigned (1 page)
2 April 1997Full accounts made up to 31 May 1996 (10 pages)
10 December 1996New director appointed (2 pages)
10 December 1996Return made up to 10/11/96; full list of members (6 pages)
26 July 1996Full accounts made up to 31 January 1996 (10 pages)
12 June 1996Ad 05/06/96--------- £ si 15000@1=15000 £ ic 30000/45000 (2 pages)
20 May 1996Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
20 May 1996£ nc 1050000/45000 07/05/96 (1 page)
9 May 1996Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
27 March 1996Accounting reference date shortened from 31/01 to 31/05 (1 page)
8 January 1996Return made up to 10/11/95; full list of members (8 pages)
15 December 1995£ nc 530000/1059900 01/11/95 (1 page)
15 December 1995Conve 01/11/95 (1 page)
27 November 1995Director resigned (2 pages)
21 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
21 November 1995Director resigned (2 pages)
21 November 1995Ad 01/11/95--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages)
9 October 1995Particulars of mortgage/charge (4 pages)
3 October 1995Registered office changed on 03/10/95 from: abbeyrose house 181 high street ongar essex CM5 9JG (1 page)
11 May 1995Accounting reference date notified as 31/01 (1 page)
7 April 1995New director appointed (2 pages)
7 April 1995New director appointed (2 pages)
7 April 1995New director appointed (2 pages)
6 April 1995£ nc 10000/100 18/02/95 (1 page)
6 April 1995Ad 28/03/95--------- £ si 50@1=50 £ ic 50/100 (2 pages)
6 April 1995New director appointed (2 pages)
29 March 1995Conve 18/02/95 (1 page)
29 March 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
29 March 1995Ad 18/02/95--------- £ si 48@1=48 £ ic 2/50 (2 pages)