SECURE OPTIONS GROUP LTD

Register to unlock more data on OkredoRegister

SECURE OPTIONS GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03862750

Incorporation date

20/10/1999

Size

Small

Contacts

Registered address

Registered address

The Chancery, 58 Pring Gardens, Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1999)
dot icon23/01/2017
Final Gazette dissolved following liquidation
dot icon23/10/2016
Return of final meeting in a creditors' voluntary winding up
dot icon11/02/2016
Liquidators' statement of receipts and payments to 2015-12-08
dot icon04/05/2015
Insolvency filing
dot icon24/03/2015
Termination of appointment of Anna Marie Higgins as a secretary on 2011-04-21
dot icon03/03/2015
Liquidators' statement of receipts and payments to 2014-12-08
dot icon21/01/2015
Appointment of a voluntary liquidator
dot icon21/01/2015
Insolvency court order
dot icon21/01/2015
Notice of ceasing to act as a voluntary liquidator
dot icon11/06/2014
Liquidators' statement of receipts and payments to 2014-04-11
dot icon16/06/2013
Liquidators' statement of receipts and payments to 2013-04-11
dot icon11/04/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon21/11/2011
Administrator's progress report to 2011-10-20
dot icon30/08/2011
Statement of affairs with form 2.14B
dot icon04/07/2011
Notice of deemed approval of proposals
dot icon19/06/2011
Statement of administrator's proposal
dot icon04/05/2011
Registered office address changed from Lane End Works, Lane End Works 162 Middleton Road, Royton Oldham Lancashire OL2 5LS on 2011-05-05
dot icon02/05/2011
Appointment of an administrator
dot icon13/02/2011
Termination of appointment of Richard Worswick as a director
dot icon15/11/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon27/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/02/2010
Accounts for a small company made up to 2009-03-31
dot icon11/11/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon02/02/2009
Accounts for a small company made up to 2008-03-31
dot icon26/11/2008
Return made up to 21/10/08; full list of members
dot icon26/11/2008
Appointment terminated director leonard pendlebury
dot icon26/11/2008
Appointment terminated director newton parry
dot icon17/09/2008
Appointment terminated director robert blair
dot icon28/01/2008
Accounts for a small company made up to 2007-03-31
dot icon23/10/2007
Return made up to 21/10/07; full list of members
dot icon10/05/2007
Certificate of change of name
dot icon20/04/2007
New director appointed
dot icon20/04/2007
New director appointed
dot icon11/02/2007
Accounts for a small company made up to 2006-03-31
dot icon11/12/2006
Accounts for a small company made up to 2005-05-31
dot icon25/10/2006
Return made up to 21/10/06; full list of members
dot icon25/07/2006
New director appointed
dot icon25/07/2006
Director resigned
dot icon28/03/2006
Accounting reference date shortened from 31/05/06 to 31/03/06
dot icon16/01/2006
Return made up to 21/10/05; full list of members
dot icon16/01/2006
Director's particulars changed
dot icon16/01/2006
Director's particulars changed
dot icon16/01/2006
Location of debenture register
dot icon16/01/2006
Location of register of members
dot icon16/01/2006
Registered office changed on 17/01/06 from: lane end works 162-166 middleton road, royton oldham lancashire OL2 5LS
dot icon01/12/2005
Director resigned
dot icon14/08/2005
Director resigned
dot icon14/07/2005
Director resigned
dot icon28/04/2005
Group of companies' accounts made up to 2004-05-31
dot icon21/03/2005
Director resigned
dot icon22/12/2004
Return made up to 21/10/04; full list of members
dot icon30/11/2004
Director's particulars changed
dot icon30/09/2004
Director's particulars changed
dot icon20/08/2004
Particulars of mortgage/charge
dot icon14/07/2004
Director resigned
dot icon07/06/2004
New director appointed
dot icon03/06/2004
Memorandum and Articles of Association
dot icon01/06/2004
Particulars of contract relating to shares
dot icon01/06/2004
Ad 07/05/04--------- £ si 882@1=882 £ ic 5003/5885
dot icon01/06/2004
Resolutions
dot icon01/06/2004
Resolutions
dot icon01/06/2004
Resolutions
dot icon26/05/2004
New director appointed
dot icon26/05/2004
New director appointed
dot icon30/03/2004
Accounts for a dormant company made up to 2003-05-31
dot icon25/03/2004
New director appointed
dot icon01/02/2004
Resolutions
dot icon20/11/2003
Return made up to 21/10/03; full list of members
dot icon06/11/2003
Particulars of contract relating to shares
dot icon06/11/2003
Particulars of contract relating to shares
dot icon19/10/2003
Return made up to 21/10/03; full list of members
dot icon16/10/2003
Ad 01/07/03--------- £ si 1@1=1 £ ic 5002/5003
dot icon16/10/2003
Ad 01/07/03--------- £ si 5000@1=5000 £ ic 2/5002
dot icon01/09/2003
Secretary's particulars changed
dot icon16/07/2003
New director appointed
dot icon02/07/2003
Nc inc already adjusted 06/03/03
dot icon02/07/2003
Resolutions
dot icon02/07/2003
Resolutions
dot icon19/01/2003
Accounts for a dormant company made up to 2002-05-31
dot icon08/12/2002
Return made up to 21/10/02; full list of members
dot icon23/10/2001
Return made up to 21/10/01; full list of members
dot icon23/10/2001
New director appointed
dot icon22/08/2001
Particulars of mortgage/charge
dot icon18/07/2001
Resolutions
dot icon18/07/2001
Accounts for a dormant company made up to 2001-05-31
dot icon18/07/2001
Accounting reference date shortened from 31/10/01 to 31/05/01
dot icon09/07/2001
Accounts for a dormant company made up to 2000-10-31
dot icon27/06/2001
New director appointed
dot icon27/06/2001
New director appointed
dot icon04/04/2001
Registered office changed on 05/04/01 from: units a & b rochdale rd industrial estate,baptist street manchester lancashire M4 4BP
dot icon26/11/2000
Return made up to 21/10/00; full list of members
dot icon07/05/2000
Registered office changed on 08/05/00 from: 1 ashfield road stockport cheshire SK3 8UD
dot icon03/05/2000
Director's particulars changed
dot icon03/05/2000
Resolutions
dot icon03/05/2000
Resolutions
dot icon03/05/2000
Resolutions
dot icon03/05/2000
Director resigned
dot icon03/05/2000
Secretary resigned
dot icon26/04/2000
New director appointed
dot icon26/04/2000
New secretary appointed
dot icon20/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DCS CORPORATE SECRETARIES LIMITED
Corporate Director
20/10/1999 - 20/10/1999
484
Vibrans, Philip Charles
Nominee Secretary
20/10/1999 - 20/10/1999
258
Pendlebury, Leonard Malcolm
Director
26/01/2004 - 13/12/2007
4
Braddock, Michael
Director
20/10/1999 - Present
19
Worswick, Richard
Director
22/06/2006 - 19/09/2010
38

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SECURE OPTIONS GROUP LTD

SECURE OPTIONS GROUP LTD is an(a) Dissolved company incorporated on 20/10/1999 with the registered office located at The Chancery, 58 Pring Gardens, Manchester M2 1EW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SECURE OPTIONS GROUP LTD?

toggle

SECURE OPTIONS GROUP LTD is currently Dissolved. It was registered on 20/10/1999 and dissolved on 23/01/2017.

Where is SECURE OPTIONS GROUP LTD located?

toggle

SECURE OPTIONS GROUP LTD is registered at The Chancery, 58 Pring Gardens, Manchester M2 1EW.

What does SECURE OPTIONS GROUP LTD do?

toggle

SECURE OPTIONS GROUP LTD operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for SECURE OPTIONS GROUP LTD?

toggle

The latest filing was on 23/01/2017: Final Gazette dissolved following liquidation.