Company NameSecor (Hull) Limited
Company StatusDissolved
Company Number03974689
CategoryPrivate Limited Company
Incorporation Date17 April 2000(24 years ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7524Public security, law & order
SIC 84240Public order and safety activities

Directors

Director NamePeter William Nesbitt
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2000(3 months, 2 weeks after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence Address9 Birkdale Close
Kirk Ella
Hull
East Yorkshire
HU10 7US
Director NameMr Barry James Webster
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2000(3 months, 2 weeks after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence Address66 Saffrondale
Anlaby
Hull
East Yorkshire
HU10 6QD
Secretary NameMr Barry James Webster
NationalityBritish
StatusCurrent
Appointed01 August 2000(3 months, 2 weeks after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence Address66 Saffrondale
Anlaby
Hull
East Yorkshire
HU10 6QD
Director NameDavid George Barratt
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2000(6 months, 1 week after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence Address8 Randsfield Avenue
Brough
North Humberside
HU15 1BG
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

4 November 2004Dissolved (1 page)
4 August 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
4 August 2004Liquidators statement of receipts and payments (5 pages)
23 June 2004Liquidators statement of receipts and payments (5 pages)
19 December 2003Liquidators statement of receipts and payments (5 pages)
24 June 2003Liquidators statement of receipts and payments (5 pages)
26 June 2002Appointment of a voluntary liquidator (1 page)
26 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 June 2002Statement of affairs (4 pages)
30 May 2002Registered office changed on 30/05/02 from: stealth house 59 lister street hull east yorkshire HU1 2RZ (1 page)
12 December 2001Ad 01/11/01--------- £ si 100@1=100 £ ic 100/200 (2 pages)
12 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 December 2001Nc inc already adjusted 01/11/01 (1 page)
18 June 2001Return made up to 17/04/01; full list of members
  • 363(287) ‐ Registered office changed on 18/06/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2000New director appointed (2 pages)
12 September 2000Particulars of mortgage/charge (3 pages)
7 September 2000Particulars of mortgage/charge (5 pages)
25 August 2000Ad 03/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 August 2000Accounting reference date shortened from 30/04/01 to 30/11/00 (1 page)
10 August 2000Particulars of mortgage/charge (7 pages)
8 August 2000Registered office changed on 08/08/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
8 August 2000Secretary resigned (1 page)
8 August 2000New secretary appointed;new director appointed (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000New director appointed (2 pages)
17 April 2000Incorporation (14 pages)