Company NameSecuridoor Products (NE) Limited
DirectorDerek Haley Munden
Company StatusDissolved
Company Number03880604
CategoryPrivate Limited Company
Incorporation Date19 November 1999(24 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDerek Haley Munden
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWestoe Towers
Westoe Village
South Shields
Tyne & Wear
NE33 3EB
Secretary NameAngela Maria Ryan Munden
NationalityBritish
StatusCurrent
Appointed19 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWestoe Towers
Westoe Village
South Shields
Tyne & Wear
NE33 3EB
Director NameWHBC Nominee Directors Limited (Corporation)
StatusResigned
Appointed19 November 1999(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales
Secretary NameWHBC Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 1999(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£4,625
Cash£11,567
Current Liabilities£265,629

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 August 2005Dissolved (1 page)
13 May 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
13 May 2005Liquidators statement of receipts and payments (5 pages)
21 April 2005Liquidators statement of receipts and payments (5 pages)
21 October 2004Liquidators statement of receipts and payments (5 pages)
25 June 2004Director resigned (1 page)
25 June 2004Secretary resigned (1 page)
28 April 2004Liquidators statement of receipts and payments (5 pages)
3 April 2003Registered office changed on 03/04/03 from: commercial road south shields tyne & wear NE33 1RP (1 page)
25 November 2002Return made up to 19/11/02; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
3 January 2002Return made up to 19/11/01; full list of members (6 pages)
3 January 2002Accounts for a dormant company made up to 30 April 2000 (2 pages)
29 December 2000Particulars of mortgage/charge (3 pages)
13 December 2000Return made up to 19/11/00; full list of members (6 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New secretary appointed (2 pages)
11 July 2000Accounting reference date shortened from 30/11/00 to 30/04/00 (1 page)
11 July 2000Registered office changed on 11/07/00 from: westowe towers westoe village south shields tyne & wear NE33 3EB (1 page)
11 July 2000Ad 20/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 December 1999Secretary resigned (1 page)
7 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)