Company NameSecure Business Solutions Limited
Company StatusDissolved
Company Number03622484
CategoryPrivate Limited Company
Incorporation Date26 August 1998(25 years, 8 months ago)
Dissolution Date10 May 2005 (19 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMichael John Riddick
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1998(same day as company formation)
RoleOperations Manager
Correspondence Address7 Foxes Row
Brancepeth Village
Durham
DH7 8DH
Secretary NameClifford Bateson
NationalityBritish
StatusClosed
Appointed26 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Brancepeth Village
Brancepeth
Durham
DH7 8DG
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed26 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed26 August 1998(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressBrancepeth Castle
Brancepeth
Durham
DH7 8DF
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrancepeth
WardWillington and Hunwick

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
10 December 2004Application for striking-off (1 page)
28 September 2003Return made up to 26/08/03; full list of members (6 pages)
30 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
18 September 2001Return made up to 26/08/01; full list of members (6 pages)
14 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
18 October 2000Return made up to 26/08/00; full list of members (6 pages)
7 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 September 1999Return made up to 26/08/99; full list of members (6 pages)
22 July 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
3 September 1998New secretary appointed (4 pages)
3 September 1998New director appointed (4 pages)
3 September 1998Registered office changed on 03/09/98 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (2 pages)
3 September 1998Director resigned (4 pages)
3 September 1998Secretary resigned (4 pages)
26 August 1998Incorporation (16 pages)