Company NameSectorspread Property Ltd
Company StatusDissolved
Company Number02795152
CategoryPrivate Limited Company
Incorporation Date2 March 1993(31 years, 2 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)
Previous NameSectorspread Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Prabir Ranjan Dasgupta
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1994(1 year, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 15 February 2000)
RoleDirecto
Country of ResidenceEngland
Correspondence Address15 Kingsway
Rochdale
Lancashire
OL16 5HN
Director NameBrian Martin Burdett
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1999(5 years, 10 months after company formation)
Appointment Duration1 year (closed 15 February 2000)
RoleLeisure Industry
Correspondence Address5 Red Lion Close
Holme Hale
Thetford
Norfolk
IP25 7DL
Secretary NameJames David Burdett
NationalityBritish
StatusClosed
Appointed18 January 1999(5 years, 10 months after company formation)
Appointment Duration1 year (closed 15 February 2000)
RoleCompany Director
Correspondence Address55 St Walstans Road
Taverham
Norwich
Norfolk
NR8 6PF
Director NameMr Derek David Burdett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed27 May 1993(2 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 15 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMere House Mere Road
Stow Bedon
Attleborough
Norfolk
NR17 1HP
Secretary NameMr Prabir Ranjan Dasgupta
NationalityBritish
StatusResigned
Appointed27 May 1993(2 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 14 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Kingsway
Rochdale
Lancashire
OL16 5HN
Secretary NameBrian Martin Burdett
NationalityBritish
StatusResigned
Appointed15 September 1994(1 year, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 January 1999)
RoleCompany Director
Correspondence Address5 Red Lion Close
Holme Hale
Thetford
Norfolk
IP25 7DL
Director NameGiles Derek Burdett
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(5 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 18 January 1999)
RoleProperty Manager
Correspondence Address42 John Street
Enderby
Leicester
Leicestershire
LE19 4LE
Director NameJames David Burdett
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(5 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 18 January 1999)
RoleProperty Management
Correspondence Address55 St Walstans Road
Taverham
Norwich
Norfolk
NR8 6PF
Director NameMr Derek David Burdett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed04 May 1998(5 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 January 1999)
RoleLeisure And Property
Country of ResidenceEngland
Correspondence AddressMere House Mere Road
Stow Bedon
Attleborough
Norfolk
NR17 1HP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 March 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 March 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address95 Oldham Road
Rochdale
OL16 5QR
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
19 October 1999First Gazette notice for voluntary strike-off (1 page)
17 March 1999Return made up to 02/03/99; no change of members (4 pages)
3 February 1999New director appointed (2 pages)
3 February 1999Secretary resigned (1 page)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
3 February 1999New secretary appointed (2 pages)
9 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 July 1998Particulars of mortgage/charge (4 pages)
21 May 1998Return made up to 02/03/98; full list of members (8 pages)
15 May 1998Company name changed sectorspread LTD\certificate issued on 18/05/98 (2 pages)
14 May 1998New director appointed (2 pages)
29 April 1998Ad 26/04/98--------- £ si 620@1=620 £ ic 300/920 (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
15 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
21 April 1997Company name changed mere furniture LTD\certificate issued on 22/04/97 (2 pages)
14 March 1997Return made up to 02/03/97; full list of members (6 pages)
6 March 1997Company name changed sectorspread LIMITED\certificate issued on 07/03/97 (2 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
22 March 1996Return made up to 02/03/96; no change of members (4 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
21 April 1995Return made up to 02/03/95; no change of members (6 pages)