Company NameSecure Resources Ltd
Company StatusDissolved
Company Number07130025
CategoryPrivate Limited Company
Incorporation Date19 January 2010(14 years, 3 months ago)
Dissolution Date15 October 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74202Other specialist photography

Directors

Director NameMr Simon Harvey Cock
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hadleigh Business Centre 351 London Road
Hadleigh
Benfleet
Essex
SS7 2BT
Director NameMr Lee Hezzlewood
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(2 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 06 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Spirit Quay
Wapping
London
E1W 2UT

Contact

Websitewww.secureresources.co.uk

Location

Registered Address3rd Floor Princess Caroline House
1 High Street
Southend On Sea
Essex
SS1 1JE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2013
Net Worth£233,793
Cash£274,922
Current Liabilities£61,401

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Filing History

15 October 2020Final Gazette dissolved following liquidation (1 page)
15 July 2020Return of final meeting in a members' voluntary winding up (13 pages)
14 August 2019Registered office address changed from 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT United Kingdom to 3rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 14 August 2019 (2 pages)
13 August 2019Declaration of solvency (5 pages)
13 August 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-26
(1 page)
13 August 2019Appointment of a voluntary liquidator (3 pages)
4 June 2019Unaudited abridged accounts made up to 30 April 2019 (7 pages)
25 January 2019Current accounting period extended from 31 January 2019 to 30 April 2019 (1 page)
24 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
11 September 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
30 January 2018Notification of Simon Harvey Cock as a person with significant control on 6 April 2016 (2 pages)
24 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
26 October 2017Unaudited abridged accounts made up to 31 January 2017 (10 pages)
26 October 2017Unaudited abridged accounts made up to 31 January 2017 (10 pages)
2 May 2017Director's details changed for Mr Simon Harvey Cock on 2 May 2017 (2 pages)
2 May 2017Registered office address changed from 41 Ocean Wharf 60 Westferry Road London E14 8LN to 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT on 2 May 2017 (1 page)
2 May 2017Director's details changed for Mr Simon Harvey Cock on 2 May 2017 (2 pages)
2 May 2017Registered office address changed from 41 Ocean Wharf 60 Westferry Road London E14 8LN to 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT on 2 May 2017 (1 page)
19 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
20 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
(3 pages)
20 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
(3 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
3 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(3 pages)
3 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(3 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
7 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(3 pages)
7 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(3 pages)
22 May 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
22 May 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
13 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
12 December 2012Amended accounts made up to 31 January 2011 (10 pages)
12 December 2012Amended accounts made up to 31 January 2011 (10 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
11 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
11 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
31 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 February 2011Registered office address changed from 4 Spirit Quay Wapping London E1W 2UT England on 14 February 2011 (1 page)
14 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
14 February 2011Registered office address changed from 4 Spirit Quay Wapping London E1W 2UT England on 14 February 2011 (1 page)
14 February 2011Director's details changed for Mr Simon Harvey Cock on 29 January 2011 (2 pages)
14 February 2011Director's details changed for Mr Simon Harvey Cock on 29 January 2011 (2 pages)
26 July 2010Termination of appointment of Lee Hezzlewood as a director (1 page)
26 July 2010Termination of appointment of Lee Hezzlewood as a director (1 page)
6 April 2010Appointment of Mr Lee Hezzlewood as a director (2 pages)
6 April 2010Appointment of Mr Lee Hezzlewood as a director (2 pages)
19 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)