Company NameSecuserve Limited
Company StatusDissolved
Company Number04097846
CategoryPrivate Limited Company
Incorporation Date27 October 2000(23 years, 6 months ago)
Dissolution Date15 August 2006 (17 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameBryan Campbell Johnston
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrothock House
The Green, Great Bentley
Colchester
Essex
CO7 8QG
Director NameMichael Louis Segal
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2000(same day as company formation)
RoleCo Director
Correspondence AddressCherrywood House Chitts Hill
Lexden
Colchester
CO3 5ST
Secretary NameMichael Louis Segal
NationalityBritish
StatusClosed
Appointed27 October 2000(same day as company formation)
RoleCo Director
Correspondence AddressCherrywood House Chitts Hill
Lexden
Colchester
CO3 5ST
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed27 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMrs Louise Michelle Cook
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(2 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 October 2003)
RoleWeb Designer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
Kirkby Lane, Kirkby In Cleveland
Middlesbrough
North Yorkshire
TS9 7AG
Director NameJane Louise Ling
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(2 years, 12 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 December 2003)
RoleCompany Director
Correspondence Address54 Richard Avenue
Wivenhoe
Essex
CO7 9HY
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed27 October 2000(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressUnit 1 Grange Farm Road
Whitehall Industrial Estate
Colchester
Essex
CO2 8HF
RegionEast of England
ConstituencyColchester
CountyEssex
WardOld Heath and The Hythe
Built Up AreaColchester

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2006First Gazette notice for voluntary strike-off (1 page)
20 March 2006Application for striking-off (1 page)
13 January 2006Return made up to 27/10/05; full list of members (4 pages)
2 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
7 February 2005Return made up to 27/10/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 July 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
1 December 2003Return made up to 27/10/03; full list of members (7 pages)
19 November 2003New director appointed (2 pages)
19 November 2003Director resigned (1 page)
22 September 2003New director appointed (2 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
31 October 2002Return made up to 27/10/02; full list of members (7 pages)
29 August 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
6 February 2002Return made up to 27/10/01; full list of members (6 pages)
19 February 2001Ad 17/10/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
2 November 2000New secretary appointed;new director appointed (2 pages)
2 November 2000New director appointed (2 pages)
1 November 2000Director resigned (1 page)
1 November 2000Secretary resigned (1 page)
1 November 2000Registered office changed on 01/11/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)