Company NameSecular Management Limited
Company StatusDissolved
Company Number04722647
CategoryPrivate Limited Company
Incorporation Date3 April 2003(21 years, 1 month ago)
Dissolution Date13 August 2014 (9 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameWayne Krajnyk
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2003(1 month, 4 weeks after company formation)
Appointment Duration11 years, 2 months (closed 13 August 2014)
RoleSteel Stockbroker
Correspondence Address10 Malt Street
Keighley
West Yorkshire
BD22 7DG
Director NamePatrick Joseph Hanson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2006(3 years, 5 months after company formation)
Appointment Duration7 years, 11 months (closed 13 August 2014)
RoleSteel Trader
Correspondence Address23 East View Ogden
Halifax
West Yorkshire
HX2 8YB
Secretary NameMandy Collette Walker
NationalityBritish
StatusResigned
Appointed01 June 2003(1 month, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 11 April 2006)
RoleSteel Stockholder
Correspondence AddressYew Tree
Ovenden Wood
Halifax
West Yorkshire
HX2 0TQ
Director NameDCS Nominees Limited (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address172 King Cross Road
Halifax
West Yorkshire
HX1 3LN
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£214,435
Gross Profit£54,045
Net Worth-£30,441
Cash£1,296
Current Liabilities£103,541

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

13 August 2014Final Gazette dissolved following liquidation (1 page)
13 August 2014Final Gazette dissolved following liquidation (1 page)
13 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014Completion of winding up (1 page)
13 May 2014Completion of winding up (1 page)
16 September 2009Order of court to wind up (2 pages)
16 September 2009Order of court to wind up (2 pages)
30 July 2009Appointment terminated secretary mandy walker (1 page)
30 July 2009Appointment terminated secretary mandy walker (1 page)
22 June 2009Order of court to wind up (1 page)
22 June 2009Order of court to wind up (1 page)
3 March 2009Compulsory strike-off action has been suspended (1 page)
3 March 2009Compulsory strike-off action has been suspended (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
1 May 2007Return made up to 03/04/07; full list of members (2 pages)
1 May 2007Return made up to 03/04/07; full list of members (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
23 August 2006Return made up to 03/04/06; full list of members
  • 363(287) ‐ Registered office changed on 23/08/06
(6 pages)
23 August 2006Return made up to 03/04/06; full list of members
  • 363(287) ‐ Registered office changed on 23/08/06
(6 pages)
9 May 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
9 May 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
19 August 2005Registered office changed on 19/08/05 from: c/o louis gentry & co, 166 kings cross road, halifax, west yorkshire HX1 3LN (1 page)
19 August 2005Registered office changed on 19/08/05 from: c/o louis gentry & co, 166 kings cross road, halifax, west yorkshire HX1 3LN (1 page)
2 July 2005Registered office changed on 02/07/05 from: 1-3 st anns place, pellon lane, halifax, HX1 5RB (1 page)
2 July 2005Registered office changed on 02/07/05 from: 1-3 st anns place, pellon lane, halifax, HX1 5RB (1 page)
6 June 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
6 June 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
12 April 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 2004Accounting reference date extended from 30/04/04 to 31/08/04 (1 page)
12 May 2004Accounting reference date extended from 30/04/04 to 31/08/04 (1 page)
12 May 2004Return made up to 03/04/04; full list of members
  • 363(287) ‐ Registered office changed on 12/05/04
(6 pages)
12 May 2004Return made up to 03/04/04; full list of members
  • 363(287) ‐ Registered office changed on 12/05/04
(6 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New secretary appointed (2 pages)
16 June 2003New secretary appointed (2 pages)
16 June 2003New director appointed (2 pages)
23 May 2003Director resigned (1 page)
23 May 2003Registered office changed on 23/05/03 from: octagon house, fir road, bramhall, stockport, cheshire SK7 2NP (1 page)
23 May 2003Secretary resigned (1 page)
23 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2003Registered office changed on 23/05/03 from: octagon house, fir road, bramhall, stockport, cheshire SK7 2NP (1 page)
23 May 2003Secretary resigned (1 page)
23 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2003Director resigned (1 page)
3 April 2003Incorporation (12 pages)
3 April 2003Incorporation (12 pages)