Company NameSenorio De Sarria U.K. Limited
Company StatusDissolved
Company Number02582678
CategoryPrivate Limited Company
Incorporation Date14 February 1991(33 years, 2 months ago)
Dissolution Date17 December 2002 (21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Spencer Comyn
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1991(1 month after company formation)
Appointment Duration11 years, 9 months (closed 17 December 2002)
RoleSales Director
Correspondence Address29 Rowan Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 7DU
Secretary NameMr John Spencer Comyn
NationalityBritish
StatusClosed
Appointed23 March 1992(1 year, 1 month after company formation)
Appointment Duration10 years, 9 months (closed 17 December 2002)
RoleCompany Director
Correspondence Address29 Rowan Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 7DU
Secretary NameMrs Evelyn Belle Comyn
NationalityBritish
StatusResigned
Appointed20 March 1991(1 month after company formation)
Appointment Duration1 year (resigned 23 March 1992)
RoleCompany Director
Correspondence Address29 Rowan Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 7DU
Director NamePedro Catalan
Date of BirthApril 1948 (Born 76 years ago)
NationalitySpanish
StatusResigned
Appointed23 March 1992(1 year, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 30 October 2001)
RoleExport Director
Correspondence AddressPlace Castands 8-10a-Baranain
Pamplona
Foreign
Director NameJuan Narvaiza
Date of BirthJanuary 1945 (Born 79 years ago)
NationalitySpanish
StatusResigned
Appointed23 March 1992(1 year, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 30 October 2001)
RoleManaging Director
Correspondence AddressMonasterio De Vrdax 19
Pamplona
Foreign
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 February 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 February 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address806 Hyde Road
Gorton
Manchester
M18 7JD
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardGorton South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£343
Cash£2
Current Liabilities£345

Accounts

Latest Accounts28 February 2000 (24 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

17 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
6 March 2001Return made up to 14/02/01; full list of members (7 pages)
1 February 2001Accounts for a dormant company made up to 28 February 2000 (5 pages)
20 April 2000Return made up to 14/02/00; full list of members (7 pages)
28 May 1999Accounts for a dormant company made up to 28 February 1999 (5 pages)
12 May 1999Return made up to 14/02/99; no change of members (4 pages)
20 August 1998Accounts for a dormant company made up to 28 February 1998 (5 pages)
25 February 1998Return made up to 14/02/98; full list of members (6 pages)
17 July 1997Accounts for a small company made up to 28 February 1997 (5 pages)
28 February 1997Return made up to 14/02/97; no change of members (4 pages)
13 November 1996Accounts for a small company made up to 28 February 1996 (6 pages)
23 February 1996Return made up to 14/02/96; no change of members (4 pages)
10 April 1995Accounts for a small company made up to 28 February 1995 (6 pages)