Company NameSecurex Displays Limited
Company StatusDissolved
Company Number02218065
CategoryPrivate Limited Company
Incorporation Date5 February 1988(36 years, 3 months ago)
Dissolution Date9 February 2010 (14 years, 2 months ago)
Previous NamesPactsolar Limited and Romag Electro-Optics Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Karl Eric Watkin
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1995(7 years, 5 months after company formation)
Appointment Duration14 years, 7 months (closed 09 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGhylleheugh
Longhorsley
Morpeth
Northumberland
NE65 8RF
Secretary NameDavid Charlton
NationalityBritish
StatusClosed
Appointed21 July 2003(15 years, 5 months after company formation)
Appointment Duration6 years, 6 months (closed 09 February 2010)
RoleCompany Director
Correspondence Address224 Osborne Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3LB
Director NameDr Peter Christopher Jones
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(3 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 February 1997)
RoleCompany Director
Correspondence Address41 Parklands
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9LN
Director NameMr John Martin Kennair
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(3 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 February 1997)
RoleCompany Director
Correspondence AddressLinden Lane Cottage
Long Horsley
Northumberland
NE65 8XA
Secretary NameMiss Lyn Miles
NationalityBritish
StatusResigned
Appointed13 November 1991(3 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 July 1995)
RoleCompany Director
Correspondence Address2 Larkspur Close
Tanfield Lea
Stanley
County Durham
DH9 9UH
Director NameMr Alan John Smith
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(7 years, 5 months after company formation)
Appointment Duration9 months (resigned 09 April 1996)
RoleChartered Architect
Country of ResidenceEngland
Correspondence AddressHerwood
Darlington Road
Durham
DH1 3SS
Director NameMr Christopher Scott Thompson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(7 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 February 1997)
RoleEngineer And Company Director
Correspondence AddressHighfield House
Woodhill Farm
Ponteland
Newcastle Upon Tyne
NE20 0JA
Secretary NameAlex David Worrall
NationalityBritish
StatusResigned
Appointed12 July 1995(7 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 March 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLow Walworth Hall
Walworth
Darlington
County Durham
DL2 2NA
Director NameAlex David Worrall
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1998(10 years, 2 months after company formation)
Appointment Duration1 month (resigned 08 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow Walworth Hall
Walworth
Darlington
County Durham
DL2 2NA
Director NameAlex David Worrall
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1998(10 years, 2 months after company formation)
Appointment Duration1 month (resigned 08 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow Walworth Hall
Walworth
Darlington
County Durham
DL2 2NA
Secretary NameAlex David Worrall
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1998(10 years, 2 months after company formation)
Appointment Duration1 month (resigned 08 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow Walworth Hall
Walworth
Darlington
County Durham
DL2 2NA
Secretary NameAnn Christine Palmer
NationalityBritish
StatusResigned
Appointed29 March 1999(11 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 29 November 2002)
RoleCompany Director
Correspondence AddressEast Peterel Field Farm
Hexham
Northumberland
NE46 2JT

Location

Registered Address77 Osborne Road
Jesmond
Newcastle Upon Tyne
NE2 2AN
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
12 December 2008Return made up to 13/11/08; full list of members (5 pages)
12 December 2008Return made up to 13/11/08; full list of members (5 pages)
4 February 2008Accounts made up to 30 September 2007 (5 pages)
4 February 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
15 January 2008Return made up to 13/11/07; full list of members (6 pages)
15 January 2008Return made up to 13/11/07; full list of members (6 pages)
19 March 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
19 March 2007Accounts made up to 30 September 2006 (5 pages)
10 January 2007Return made up to 13/11/06; full list of members (7 pages)
10 January 2007Return made up to 13/11/06; full list of members (7 pages)
17 November 2005Accounts for a dormant company made up to 30 September 2005 (5 pages)
17 November 2005Accounts made up to 30 September 2005 (5 pages)
16 November 2005Return made up to 13/11/05; full list of members (7 pages)
16 November 2005Return made up to 13/11/05; full list of members (7 pages)
15 March 2005Return made up to 13/11/04; full list of members (7 pages)
15 March 2005Return made up to 13/11/04; full list of members (7 pages)
29 December 2004Accounts made up to 30 September 2004 (5 pages)
29 December 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
14 January 2004Accounts made up to 30 September 2003 (5 pages)
14 January 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
6 January 2004Return made up to 13/11/03; full list of members (7 pages)
6 January 2004Return made up to 13/11/03; full list of members (7 pages)
29 July 2003New secretary appointed (2 pages)
29 July 2003New secretary appointed (2 pages)
4 February 2003Accounts made up to 30 September 2002 (5 pages)
4 February 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
6 December 2002Secretary resigned (1 page)
6 December 2002Secretary resigned (1 page)
5 December 2002Return made up to 13/11/02; full list of members (7 pages)
5 December 2002Return made up to 13/11/02; full list of members (7 pages)
31 January 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
31 January 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
22 November 2001Return made up to 13/11/01; full list of members (7 pages)
22 November 2001Return made up to 13/11/01; full list of members (7 pages)
30 August 2001Registered office changed on 30/08/01 from: tyne theatre & opera house 111 westgate road newcastle upon tyne NE1 4AG (1 page)
30 August 2001Registered office changed on 30/08/01 from: tyne theatre & opera house 111 westgate road newcastle upon tyne NE1 4AG (1 page)
13 February 2001Full accounts made up to 30 September 1999 (9 pages)
13 February 2001Full accounts made up to 30 September 1999 (9 pages)
13 February 2001Full accounts made up to 30 September 2000 (7 pages)
13 February 2001Full accounts made up to 30 September 2000 (7 pages)
16 January 2001Compulsory strike-off action has been discontinued (1 page)
16 January 2001Compulsory strike-off action has been discontinued (1 page)
11 January 2001Return made up to 13/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 January 2001Return made up to 13/11/00; full list of members (7 pages)
19 December 2000First Gazette notice for compulsory strike-off (1 page)
19 December 2000First Gazette notice for compulsory strike-off (1 page)
21 July 1999Return made up to 13/11/98; no change of members (4 pages)
21 July 1999Return made up to 13/11/98; no change of members (4 pages)
26 April 1999New secretary appointed (2 pages)
26 April 1999New secretary appointed (2 pages)
10 March 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
10 March 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
3 February 1999Full accounts made up to 31 March 1998 (9 pages)
3 February 1999Full accounts made up to 31 March 1998 (9 pages)
11 June 1998Secretary resigned;director resigned (1 page)
11 June 1998Secretary resigned;director resigned (1 page)
28 May 1998Full accounts made up to 31 March 1997 (12 pages)
28 May 1998Full accounts made up to 31 March 1997 (12 pages)
15 May 1998Return made up to 13/11/97; full list of members (7 pages)
10 May 1998New secretary appointed;new director appointed (2 pages)
10 May 1998New secretary appointed;new director appointed (2 pages)
21 April 1998Secretary resigned;director resigned (1 page)
21 April 1998Secretary resigned;director resigned (1 page)
6 April 1997Full accounts made up to 31 March 1996 (12 pages)
6 April 1997Full accounts made up to 31 March 1996 (12 pages)
19 March 1997Accounts for a dormant company made up to 31 March 1995 (4 pages)
19 March 1997Accounts made up to 31 March 1995 (4 pages)
6 March 1997Director resigned (1 page)
6 March 1997Director resigned (1 page)
6 March 1997Director resigned (1 page)
6 March 1997Director resigned (1 page)
6 March 1997Director resigned (1 page)
6 March 1997Director resigned (1 page)
20 January 1997Return made up to 26/11/96; full list of members (8 pages)
1 May 1996Director resigned (1 page)
1 May 1996Director resigned (1 page)
16 April 1996Return made up to 13/11/95; no change of members (6 pages)
26 March 1996Registered office changed on 26/03/96 from: earls house earlsway team valley gateshead tyne & wear NE11 0RY (1 page)
26 March 1996Registered office changed on 26/03/96 from: earls house earlsway team valley gateshead tyne & wear NE11 0RY (1 page)
11 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 August 1995£ nc 1000/90000 30/06/95 (1 page)
11 August 1995New director appointed (2 pages)
11 August 1995Ad 12/07/95--------- £ si 79900@1=79900 £ ic 100/80000 (2 pages)
11 August 1995Memorandum and Articles of Association (16 pages)
11 August 1995New director appointed (4 pages)
11 August 1995Registered office changed on 11/08/95 from: patterson street blaydon on tyne tyne and wear ne 215 (1 page)
11 August 1995£ nc 1000/90000 30/06/95 (1 page)
11 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 August 1995New director appointed (4 pages)
11 August 1995Memorandum and Articles of Association (32 pages)
11 August 1995Secretary resigned;new secretary appointed (2 pages)
11 August 1995New director appointed (4 pages)
11 August 1995Ad 12/07/95--------- £ si 79900@1=79900 £ ic 100/80000 (2 pages)
11 August 1995Registered office changed on 11/08/95 from: patterson street blaydon on tyne tyne and wear ne 215 (1 page)
15 May 1995Company name changed romag electro-optics LIMITED\certificate issued on 16/05/95 (2 pages)
15 May 1995Company name changed romag electro-optics LIMITED\certificate issued on 16/05/95 (4 pages)