Company NameSedgewick House Properties Limited
Company StatusDissolved
Company Number02616481
CategoryPrivate Limited Company
Incorporation Date3 June 1991(32 years, 11 months ago)
Dissolution Date9 October 2007 (16 years, 6 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 Henry Neville Moser
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1994(3 years after company formation)
Appointment Duration13 years, 3 months (closed 09 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Bracken House
Charles Street
Manchester
M1 7BD
Secretary NameGary Derek Beckett
NationalityBritish
StatusClosed
Appointed08 September 1998(7 years, 3 months after company formation)
Appointment Duration9 years, 1 month (closed 09 October 2007)
RoleCompany Director
Correspondence Address27 Hollybank
Droylsden
Manchester
M43 7SP
Director NameDorah Leah Moser
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address1 Ringley Drive
Whitefield
Manchester
M45 7LX
Director NameMr Gerald Maurice Moser
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address1 Ringley Drive
Whitefield
Manchester
Lancashire
M45 7LX
Secretary NameDorah Leah Moser
NationalityBritish
StatusResigned
Appointed03 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address1 Ringley Drive
Whitefield
Manchester
M45 7LX
Secretary NameKeith Barnacle
NationalityBritish
StatusResigned
Appointed26 October 1993(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 April 1995)
RoleCompany Director
Correspondence AddressRivendell
The Street Mickle Trafford
Chester
CH2 4EP
Wales
Secretary NameMr Martin Basil Richards
NationalityBritish
StatusResigned
Appointed24 April 1995(3 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnshaw Cottage
Pepper Street
Mobberley
Cheshire
WA16 6JH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 June 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
Appointed03 June 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressBracken House, 6th Floor
Charles Street
Manchester
M1 7BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£52,052
Cash£52,052

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2007First Gazette notice for voluntary strike-off (1 page)
15 May 2007Application for striking-off (1 page)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 July 2006Return made up to 14/06/06; full list of members (2 pages)
8 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 July 2005Return made up to 14/06/05; full list of members (2 pages)
12 July 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 July 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 June 2003Return made up to 14/06/03; full list of members (6 pages)
2 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 July 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 June 2001Return made up to 14/06/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 31 March 2000 (6 pages)
14 July 2000Return made up to 14/06/00; full list of members (6 pages)
30 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
29 June 1999Return made up to 14/06/99; no change of members (4 pages)
10 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 October 1998Return made up to 14/06/98; full list of members (7 pages)
8 October 1998New secretary appointed (2 pages)
12 August 1998Accounts for a small company made up to 31 March 1997 (5 pages)
10 August 1998Secretary resigned (1 page)
25 June 1997Return made up to 14/06/97; no change of members (4 pages)
18 June 1997Accounts for a small company made up to 31 March 1996 (4 pages)
1 July 1996Director's particulars changed (1 page)
23 June 1996Return made up to 14/06/96; no change of members
  • 363(287) ‐ Registered office changed on 23/06/96
(4 pages)
2 February 1996Accounts made up to 31 March 1995 (14 pages)
20 June 1995Return made up to 14/06/95; full list of members (6 pages)
28 April 1995New secretary appointed (2 pages)
28 April 1995Secretary resigned (2 pages)
20 April 1995Accounts for a dormant company made up to 31 March 1994 (2 pages)