Company NameSenator Holdings Limited
Company StatusDissolved
Company Number02183655
CategoryPrivate Limited Company
Incorporation Date26 October 1987(36 years, 6 months ago)
Dissolution Date2 January 2001 (23 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAnthony Bernard Webster
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1991(3 years, 4 months after company formation)
Appointment Duration9 years, 10 months (closed 02 January 2001)
RoleMarketing Director
Correspondence Address159 Queensway
Heald Green
Stockport
Cheshire
SK12 1JG
Director NameGerald Edward Webster
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1991(3 years, 4 months after company formation)
Appointment Duration9 years, 10 months (closed 02 January 2001)
RoleManaging Director
Correspondence AddressSnig Hall Holmes Chapel Road
Lach Dennis
Northwich
Cheshire
CW9 7SZ
Director NameLinda Ann Webster
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1991(3 years, 4 months after company formation)
Appointment Duration9 years, 10 months (closed 02 January 2001)
RoleCompany Director
Correspondence AddressSnig Hall Holmes Chapel Road
Lach Dennis
Northwich
Cheshire
CW9 7SZ
Secretary NameGerald Edward Webster
NationalityBritish
StatusClosed
Appointed10 March 1991(3 years, 4 months after company formation)
Appointment Duration9 years, 10 months (closed 02 January 2001)
RoleCompany Director
Correspondence AddressSnig Hall Holmes Chapel Road
Lach Dennis
Northwich
Cheshire
CW9 7SZ

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
M3 2LE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1990 (33 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

2 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2000First Gazette notice for compulsory strike-off (1 page)
5 April 2000Receiver ceasing to act (1 page)
10 September 1999Receiver's abstract of receipts and payments (2 pages)
23 September 1998Receiver's abstract of receipts and payments (2 pages)
3 September 1997Receiver's abstract of receipts and payments (2 pages)
18 September 1996Receiver's abstract of receipts and payments (3 pages)
20 September 1995Receiver's abstract of receipts and payments (6 pages)