Company NameSecure Handling Limited
Company StatusDissolved
Company Number04985965
CategoryPrivate Limited Company
Incorporation Date5 December 2003(20 years, 5 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Nicholas Leonard Byrne
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2003(same day as company formation)
RoleCommission Agent
Correspondence Address30 The Pastures
Brewers End, Takeley
Bishop's Stortford
Hertfordshire
CM22 6TJ
Secretary NameMichelle Dominique Byrne
NationalityBritish
StatusClosed
Appointed05 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address30 The Pastures
Brewers End, Takeley
Bishop's Stortford
Hertfordshire
CM22 6TJ

Location

Registered AddressC/O Parry And Co Unit 1 Temple
House Estate 6 West Road
Harlow
Essex
CM20 2DU
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London

Shareholders

1 at 1Nicholas Byrne
100.00%
Ordinary

Financials

Year2014
Net Worth£392
Cash£47
Current Liabilities£19,181

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2008Return made up to 05/12/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
17 December 2007Return made up to 05/12/07; full list of members (2 pages)
2 March 2007Director's particulars changed (1 page)
2 March 2007Return made up to 05/12/06; full list of members (2 pages)
2 March 2007Secretary's particulars changed (1 page)
8 February 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
5 January 2007Registered office changed on 05/01/07 from: 15 old bell close stansted essex CM24 8JJ (1 page)
31 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
29 December 2005Return made up to 05/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 2005Registered office changed on 11/07/05 from: woodleigh house the street takeley bishops stortford hertfordshire CM22 6QP (1 page)
24 December 2004Return made up to 05/12/04; full list of members
  • 363(287) ‐ Registered office changed on 24/12/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 2004Accounting reference date shortened from 31/12/04 to 30/04/04 (1 page)
20 July 2004Accounts for a dormant company made up to 30 April 2004 (1 page)