Company NameSECA Technical Services Limited
Company StatusDissolved
Company Number07230163
CategoryPrivate Limited Company
Incorporation Date21 April 2010(14 years ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)
Previous NameLS Electrics Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Director

Director NameMr Leon Sexton
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Bamburgh Avenue
South Shields
Tyne & Wear
NE34 5SZ

Contact

Websitewww.secatraining.com
Telephone0191 2703220
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address114 Bamburgh Avenue
South Shields
Tyne & Wear
NE34 7SZ
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardHorsley Hill
Built Up AreaTyneside

Financials

Year2013
Net Worth£100
Cash£100

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
24 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
24 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
3 June 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
3 June 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
27 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
13 May 2015Amended total exemption small company accounts made up to 30 April 2014 (4 pages)
13 May 2015Amended total exemption small company accounts made up to 30 April 2014 (4 pages)
13 May 2015Amended total exemption small company accounts made up to 30 April 2013 (4 pages)
13 May 2015Amended total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
12 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
12 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
1 July 2013Company name changed ls electrics LTD\certificate issued on 01/07/13
  • RES15 ‐ Change company name resolution on 2013-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 July 2013Company name changed ls electrics LTD\certificate issued on 01/07/13
  • RES15 ‐ Change company name resolution on 2013-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
20 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 December 2011Registered office address changed from 96 Marina Approach South Shields Tyne and Wear NE33 2TE England on 2 December 2011 (1 page)
2 December 2011Registered office address changed from 96 Marina Approach South Shields Tyne and Wear NE33 2TE England on 2 December 2011 (1 page)
2 December 2011Director's details changed for Mr Leon Sexton on 16 November 2011 (2 pages)
2 December 2011Registered office address changed from 96 Marina Approach South Shields Tyne and Wear NE33 2TE England on 2 December 2011 (1 page)
2 December 2011Director's details changed for Mr Leon Sexton on 16 November 2011 (2 pages)
27 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
21 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)