Company NameSecurit Electrical Ltd.
Company StatusDissolved
Company Number04397559
CategoryPrivate Limited Company
Incorporation Date19 March 2002(22 years, 1 month ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)
Previous NamesBack-Up Developments Limited and Securit Cctv Ltd

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Anthony James Dickens
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2004(2 years, 4 months after company formation)
Appointment Duration9 years, 10 months (closed 24 June 2014)
RoleCctv Security
Country of ResidenceEngland
Correspondence Address623 Spring Bank West
Hull
HU3 6LD
Secretary NameChristine Dickens
NationalityBritish
StatusClosed
Appointed16 June 2005(3 years, 2 months after company formation)
Appointment Duration9 years (closed 24 June 2014)
RoleCompany Director
Correspondence Address35 Gorton Road
Willerby
Hull
North Humberside
HU10 6LU
Director NameHeidi Greaves
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(same day as company formation)
RoleRecruitment Training
Correspondence AddressThe Old Coach House
Carr Road Molescroft
Beverley
HU17 7JZ
Director NameMs Jillian Moore
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(same day as company formation)
RoleRecruitment Training
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office
Barton Le St.
Malton
North Yorkshire
YO17 6PL
Secretary NameHeidi Greaves
NationalityBritish
StatusResigned
Appointed19 March 2002(same day as company formation)
RoleRecruitment Training
Correspondence AddressThe Old Coach House
Carr Road Molescroft
Beverley
HU17 7JZ
Director NameGillian Elizabeth Ridgard
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(2 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 February 2009)
RoleAdministrator
Correspondence Address7 Hydes Road
Wednesbury
West Midlands
WS10 9SX
Director NameMr Paul Thomas Barlow
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(6 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Cave Street
Hull
East Yorkshire
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitewww.securitelectrical.co.uk

Location

Registered Address623 Spring Bank West
Hull
HU3 6LD
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardNewington
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

150 at £1Anthony Dickens
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,060
Cash£2,852
Current Liabilities£19,649

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
26 February 2014Application to strike the company off the register (2 pages)
26 February 2014Application to strike the company off the register (2 pages)
20 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
20 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
3 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
3 May 2013Annual return made up to 19 March 2013 with a full list of shareholders
Statement of capital on 2013-05-03
  • GBP 150
(3 pages)
3 May 2013Annual return made up to 19 March 2013 with a full list of shareholders
Statement of capital on 2013-05-03
  • GBP 150
(3 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 November 2012Registered office address changed from 153 Wincolmlee Hull East Yorkshire HU2 0HD United Kingdom on 19 November 2012 (1 page)
19 November 2012Registered office address changed from 153 Wincolmlee Hull East Yorkshire HU2 0HD United Kingdom on 19 November 2012 (1 page)
3 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 July 2011Termination of appointment of Paul Barlow as a director (1 page)
6 July 2011Termination of appointment of Paul Barlow as a director (1 page)
28 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 September 2010Registered office address changed from 402 Cottingham Road Hull East Yorkshire HU6 8QE on 21 September 2010 (1 page)
21 September 2010Registered office address changed from 402 Cottingham Road Hull East Yorkshire HU6 8QE on 21 September 2010 (1 page)
7 June 2010Director's details changed for Mr Anthony James Dickens on 19 March 2010 (2 pages)
7 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Mr Anthony James Dickens on 19 March 2010 (2 pages)
7 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 April 2009Return made up to 19/03/09; full list of members (4 pages)
24 April 2009Return made up to 19/03/09; full list of members (4 pages)
23 April 2009Return made up to 19/03/08; full list of members (5 pages)
23 April 2009Return made up to 19/03/08; full list of members (5 pages)
20 April 2009Appointment terminated director heidi greaves (1 page)
20 April 2009Appointment terminated director heidi greaves (1 page)
20 April 2009Appointment terminated director jillian moore (1 page)
20 April 2009Appointment terminated director jillian moore (1 page)
20 April 2009Appointment terminated director gillian ridgard (1 page)
20 April 2009Appointment terminated director gillian ridgard (1 page)
3 April 2009Registered office changed on 03/04/2009 from the old lambing yard mere lane south dalton beverley east yorkshire HU17 7PF (1 page)
3 April 2009Registered office changed on 03/04/2009 from the old lambing yard mere lane south dalton beverley east yorkshire HU17 7PF (1 page)
18 February 2009Company name changed securit cctv LTD\certificate issued on 19/02/09 (2 pages)
18 February 2009Director appointed paul thomas barlow (1 page)
18 February 2009Ad 18/02/09\gbp si 50@1=50\gbp ic 100/150\ (2 pages)
18 February 2009Company name changed securit cctv LTD\certificate issued on 19/02/09 (2 pages)
18 February 2009Ad 18/02/09\gbp si 50@1=50\gbp ic 100/150\ (2 pages)
18 February 2009Director appointed paul thomas barlow (1 page)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 May 2007Return made up to 19/03/07; full list of members (9 pages)
24 May 2007Return made up to 19/03/07; full list of members (9 pages)
6 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 March 2006Return made up to 19/03/06; full list of members (9 pages)
31 March 2006Return made up to 19/03/06; full list of members (9 pages)
28 September 2005New secretary appointed (2 pages)
28 September 2005New secretary appointed (2 pages)
28 September 2005Secretary resigned (1 page)
28 September 2005Secretary resigned (1 page)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 May 2005Return made up to 19/03/05; full list of members (8 pages)
6 May 2005Return made up to 19/03/05; full list of members (8 pages)
12 January 2005Company name changed back-up developments LIMITED\certificate issued on 12/01/05 (2 pages)
12 January 2005Company name changed back-up developments LIMITED\certificate issued on 12/01/05 (2 pages)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
14 July 2004Registered office changed on 14/07/04 from: village farm business centre holme on the wolds beverley HU17 7GA (1 page)
14 July 2004Registered office changed on 14/07/04 from: village farm business centre holme on the wolds beverley HU17 7GA (1 page)
4 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
4 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
5 April 2004Return made up to 19/03/04; full list of members (7 pages)
5 April 2004Return made up to 19/03/04; full list of members (7 pages)
15 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
15 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
13 May 2003Return made up to 19/03/03; full list of members (7 pages)
13 May 2003Return made up to 19/03/03; full list of members (7 pages)
11 July 2002Return made up to 19/03/02; full list of members
  • 363(287) ‐ Registered office changed on 11/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 2002Return made up to 19/03/02; full list of members
  • 363(287) ‐ Registered office changed on 11/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 July 2002Registered office changed on 01/07/02 from: c/o jones & co the raylor centre james street york YO1 3DW (1 page)
1 July 2002Ad 19/03/02--------- £ si 100@1=100 £ ic 2/102 (2 pages)
1 July 2002New secretary appointed;new director appointed (2 pages)
1 July 2002New director appointed (2 pages)
1 July 2002New secretary appointed;new director appointed (2 pages)
1 July 2002New director appointed (2 pages)
1 July 2002Registered office changed on 01/07/02 from: c/o jones & co the raylor centre james street york YO1 3DW (1 page)
1 July 2002Ad 19/03/02--------- £ si 100@1=100 £ ic 2/102 (2 pages)
27 May 2002Secretary resigned (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Secretary resigned (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Registered office changed on 27/05/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
27 May 2002Registered office changed on 27/05/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
19 March 2002Incorporation (20 pages)
19 March 2002Incorporation (20 pages)