Company NameSEGA Limited
Company StatusDissolved
Company Number02658430
CategoryPrivate Limited Company
Incorporation Date29 October 1991(32 years, 6 months ago)
Dissolution Date16 March 2004 (20 years, 1 month ago)

Business Activity

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

Directors

Director NameMarilyn Bell
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2000(8 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 16 March 2004)
RoleCompany Director
Correspondence Address22 Park Drive
Norris Bank
Stockport
SK4 2HJ
Secretary NameTracey Oneill
NationalityBritish
StatusClosed
Appointed28 January 2000(8 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 16 March 2004)
RoleSecretary
Correspondence Address25 Clover Avenue
Daisyfields Adswood
Stockport
SK3 8QA
Director NameSally Burton
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 November 1992)
RoleManaging Director
Correspondence Address59 Lloyd Drive
Greasby
Wirral
Merseyside
L49 1RQ
Secretary NameMiss Andrea Jane Whittaker
NationalityBritish
StatusResigned
Appointed03 January 1992(2 months after company formation)
Appointment Duration1 year (resigned 07 January 1993)
RoleCompany Director
Correspondence Address26 Winfrith Road
Fearnhead
Warrington
Cheshire
WA2 0QE
Director NameMr Thomas Stuart
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 14 June 1995)
RoleCompany Director
Correspondence Address10 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Secretary NameMiss Linda Carole Payton
NationalityBritish
StatusResigned
Appointed17 November 1992(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 14 June 1995)
RoleCompany Director
Correspondence Address10 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameMiss Linda Carole Payton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(3 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 January 2000)
RoleEntrepreneur
Correspondence Address10 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Secretary NameAnnie Hartley
NationalityBritish
StatusResigned
Appointed14 June 1995(3 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 January 2000)
RoleRepresentative
Correspondence Address10 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Secretary NameMarilyn Bell
NationalityBritish
StatusResigned
Appointed20 September 1999(7 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 January 2000)
RoleSurgeon
Correspondence Address22 Park Drive
Norris Bank
Stockport
SK4 2HJ
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed29 October 1991(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed29 October 1991(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address447 Stockport Road West
Bredbury
Stockport
Cheshire
SK6 2BS
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Cash£1,209
Current Liabilities£2,077

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 March 2004Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2003First Gazette notice for compulsory strike-off (1 page)
27 May 2003Strike-off action suspended (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
16 November 2001Return made up to 29/10/01; full list of members (5 pages)
10 August 2001Return made up to 29/10/00; full list of members (5 pages)
10 August 2001Secretary's particulars changed (1 page)
10 August 2001Director's particulars changed (1 page)
2 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (5 pages)
7 February 2000New director appointed (2 pages)
7 February 2000Return made up to 29/10/99; full list of members (6 pages)
6 February 2000New secretary appointed (2 pages)
6 February 2000Director resigned (1 page)
6 February 2000Secretary resigned (1 page)
6 February 2000Registered office changed on 06/02/00 from: 10 ashfield road davenport stockport cheshire SK3 8UD (1 page)
6 February 2000Secretary resigned (1 page)
9 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 December 1999Accounts made up to 31 October 1998 (2 pages)
6 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 September 1999New secretary appointed (2 pages)
30 September 1999Secretary resigned (1 page)
11 January 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 January 1999£ nc 100/1000000 06/01/99 (1 page)
18 November 1998Return made up to 29/10/98; full list of members (6 pages)
10 July 1998Accounts made up to 31 October 1997 (1 page)
17 November 1997Return made up to 29/10/97; full list of members (4 pages)
29 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 June 1997Accounts made up to 31 October 1996 (1 page)
25 October 1996Return made up to 29/10/96; full list of members (6 pages)
3 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 September 1996Accounts made up to 31 October 1995 (1 page)
17 July 1995Accounts made up to 31 October 1994 (1 page)
17 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 June 1995Secretary resigned;new secretary appointed (2 pages)
26 June 1995Director resigned;new director appointed (2 pages)