Company NameSecure Remortgage Limited
Company StatusDissolved
Company Number06866180
CategoryPrivate Limited Company
Incorporation Date1 April 2009(15 years ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Lewis Creffield
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2009(1 month, 4 weeks after company formation)
Appointment Duration5 years, 8 months (closed 03 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCountrywide House 88-103 Caldecotte Lake Drive
Caldecotte
Milton Keynes
Buckinghamshire
MK7 8JT
Secretary NameMr Gareth Rhys Williams
NationalityBritish
StatusClosed
Appointed29 May 2009(1 month, 4 weeks after company formation)
Appointment Duration5 years, 8 months (closed 03 February 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Duke Street
Chelmsford
Essex
CM1 1HP
Director NameMr Gareth Rhys Williams
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2009(8 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (closed 03 February 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Duke Street
Chelmsford
Essex
CM1 1HP
Director NameRichard Anthony Barness
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2010(9 months, 3 weeks after company formation)
Appointment Duration5 years (closed 03 February 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBarness Call Centre Wight Moss Way
Southport
Merseyside
PR8 4HQ
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Director NameMr Ian Geoffrey Floyed
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence AddressVale View Cottage
Bratton Seymour
Wincanton
Somerset
BA9 8BY
Secretary NameAlison Barbara Gibbs
NationalityBritish
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address43 Bawnmore Road
Bilton
Rugby
Warwickshire
CV22 7QJ
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed01 April 2009(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales

Location

Registered Address17 Duke Street
Chelmsford
Essex
CM1 1HP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

55k at £0.01Countrywide PLC
55.00%
Ordinary A
25k at £0.01My Home Move LTD
25.00%
Ordinary B
20k at £0.01My Home Move LTD
20.00%
Ordinary A

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
9 October 2014Application to strike the company off the register (3 pages)
9 October 2014Application to strike the company off the register (3 pages)
3 September 2014Termination of appointment of Ian Geoffrey Floyed as a director on 26 August 2014 (1 page)
3 September 2014Termination of appointment of Ian Geoffrey Floyed as a director on 26 August 2014 (1 page)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(9 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(9 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(9 pages)
12 February 2014Director's details changed for Mr Paul Lewis Creffield on 19 April 2013 (2 pages)
12 February 2014Director's details changed for Mr Paul Lewis Creffield on 19 April 2013 (2 pages)
25 September 2013Accounts made up to 31 December 2012 (10 pages)
25 September 2013Accounts made up to 31 December 2012 (10 pages)
23 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
23 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (9 pages)
9 April 2013Register inspection address has been changed (1 page)
9 April 2013Register inspection address has been changed (1 page)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (9 pages)
9 April 2013Register(s) moved to registered inspection location (1 page)
9 April 2013Register(s) moved to registered inspection location (1 page)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (9 pages)
3 April 2013Director's details changed for Mr Paul Lewis Creffield on 1 June 2012 (2 pages)
3 April 2013Director's details changed for Mr Paul Lewis Creffield on 1 June 2012 (2 pages)
3 April 2013Director's details changed for Mr Paul Lewis Creffield on 1 June 2012 (2 pages)
24 September 2012Accounts made up to 31 December 2011 (8 pages)
24 September 2012Accounts made up to 31 December 2011 (8 pages)
16 May 2012Director's details changed for Gareth Williams on 1 April 2012 (2 pages)
16 May 2012Director's details changed for Gareth Williams on 1 April 2012 (2 pages)
16 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (8 pages)
16 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (8 pages)
16 May 2012Director's details changed for Gareth Williams on 1 April 2012 (2 pages)
16 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (8 pages)
30 September 2011Amended accounts made up to 31 December 2010 (8 pages)
30 September 2011Amended accounts made up to 31 December 2010 (8 pages)
28 September 2011Accounts made up to 31 December 2010 (8 pages)
28 September 2011Accounts made up to 31 December 2010 (8 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
22 February 2011Secretary's details changed for Mr Gareth Rhys Williams on 22 February 2011 (2 pages)
22 February 2011Secretary's details changed for Mr Gareth Rhys Williams on 22 February 2011 (2 pages)
15 September 2010Accounts made up to 31 December 2009 (9 pages)
15 September 2010Accounts made up to 31 December 2009 (9 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
22 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
22 February 2010Sub-division of shares on 16 December 2009 (5 pages)
22 February 2010Appointment of Gareth Williams as a director (3 pages)
22 February 2010Appointment of Gareth Williams as a director (3 pages)
22 February 2010Sub-division of shares on 16 December 2009 (5 pages)
22 February 2010Statement of capital following an allotment of shares on 16 December 2009
  • GBP 1,000
(4 pages)
22 February 2010Statement of capital following an allotment of shares on 16 December 2009
  • GBP 1,000
(4 pages)
22 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
9 February 2010Appointment of Richard Anthony Barness as a director (3 pages)
9 February 2010Appointment of Richard Anthony Barness as a director (3 pages)
2 June 2009Appointment terminated secretary alison gibbs (1 page)
2 June 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
2 June 2009Secretary appointed gareth rhys williams (5 pages)
2 June 2009Appointment terminated secretary alison gibbs (1 page)
2 June 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
2 June 2009Director appointed paul lewis creffield (3 pages)
2 June 2009Registered office changed on 02/06/2009 from 156 high street dorking surrey RH4 1BQ (1 page)
2 June 2009Registered office changed on 02/06/2009 from 156 high street dorking surrey RH4 1BQ (1 page)
2 June 2009Secretary appointed gareth rhys williams (5 pages)
2 June 2009Director appointed paul lewis creffield (3 pages)
2 May 2009Appointment terminated secretary 7SIDE secretarial LIMITED (1 page)
2 May 2009Appointment terminated secretary 7SIDE secretarial LIMITED (1 page)
2 May 2009Appointment terminated director samuel lloyd (1 page)
2 May 2009Appointment terminated director samuel lloyd (1 page)
30 April 2009Secretary appointed alison barbara gibbs (2 pages)
30 April 2009Registered office changed on 30/04/2009 from 14-18 city road cardiff CF24 3DL (1 page)
30 April 2009Secretary appointed alison barbara gibbs (2 pages)
30 April 2009Director appointed ian geoffrey floyed (3 pages)
30 April 2009Registered office changed on 30/04/2009 from 14-18 city road cardiff CF24 3DL (1 page)
30 April 2009Director appointed ian geoffrey floyed (3 pages)
1 April 2009Incorporation (14 pages)
1 April 2009Incorporation (14 pages)