Company NameSegbourne Estates Limited
Company StatusDissolved
Company Number03739206
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameDr Graham Alan March
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1999(same day as company formation)
RolePhamacist
Country of ResidenceUnited Kingdom
Correspondence Address3 Camphill Road
West Byfleet
Surrey
KT14 6EH
Director NameMr Kenneth Brian March
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNetherley
Church Lane Gawsworth
Macclesfield
SK11 9QY
Secretary NameMr Kenneth Brian March
NationalityBritish
StatusClosed
Appointed24 March 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNetherley
Church Lane Gawsworth
Macclesfield
SK11 9QY
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered Address308 London Road
Hazel Grove
Stockport
Cheshire
SK7 4RF
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100
Cash£206,314
Current Liabilities£206,214

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
1 April 2008Application for striking-off (1 page)
12 October 2007Total exemption small company accounts made up to 30 September 2007 (3 pages)
20 September 2007Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page)
25 April 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 March 2007Return made up to 24/03/07; full list of members (2 pages)
22 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 March 2006Return made up to 24/03/06; full list of members (7 pages)
23 February 2006Registered office changed on 23/02/06 from: 365 london road hazel grove stockport cheshire SK7 6AA (1 page)
27 April 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 March 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 May 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 March 2004Return made up to 24/03/04; no change of members (7 pages)
6 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 March 2003Return made up to 24/03/03; full list of members (7 pages)
29 April 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 April 2002Return made up to 24/03/02; full list of members (6 pages)
14 April 2001Accounts for a small company made up to 31 March 2001 (6 pages)
30 March 2001Return made up to 24/03/01; full list of members (6 pages)
22 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 July 2000Registered office changed on 27/07/00 from: 7 alwinton avenue stockport cheshire SK4 3PU (1 page)
3 July 2000Particulars of mortgage/charge (3 pages)
30 March 2000Return made up to 24/03/00; full list of members (6 pages)
10 February 2000Particulars of mortgage/charge (3 pages)
1 September 1999Particulars of mortgage/charge (3 pages)
16 April 1999Registered office changed on 16/04/99 from: 7 alwinton avenue stockport cheshire SK4 3PU (2 pages)
2 April 1999Director resigned (1 page)
2 April 1999Secretary resigned (1 page)
2 April 1999Registered office changed on 02/04/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
2 April 1999Ad 24/03/99--------- £ si 50@1=50 £ ic 2/52 (2 pages)
2 April 1999New director appointed (2 pages)
2 April 1999New secretary appointed;new director appointed (2 pages)
2 April 1999Ad 24/03/99--------- £ si 48@1=48 £ ic 52/100 (2 pages)
2 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1999Incorporation (10 pages)