Company NameSedbury Park Estates Limited
Company StatusDissolved
Company Number00276568
CategoryPrivate Limited Company
Incorporation Date2 June 1933(90 years, 11 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

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

Directors

Director NameWilliam John Birdwood Kirkland
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1995(61 years, 8 months after company formation)
Appointment Duration14 years, 7 months (closed 08 September 2009)
RoleEstate Agent
Correspondence Address113 Marlborough Road
Oxford
OX1 4LX
Director NameTrevor Alexander Comyn
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2004(71 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 08 September 2009)
RoleAccountant
Correspondence Address21 Mawson Road
Cambridge
Cambridgeshire
CB1 2DZ
Director NameJohn Charles Kirkland
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1992(59 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 April 1995)
RoleManager
Correspondence AddressLochbie
Duddenhoe End
Saffron Walden
Essex
CB11 4UT
Director NameRobert Gordon Walker
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1992(59 years, 6 months after company formation)
Appointment Duration1 year (resigned 15 December 1993)
RoleChartered Accountant
Correspondence AddressSpectrum House 20-26 Cursitor Street
London
EC4A 1HY
Director NameEdward Charles Deuchar Webb
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1992(59 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 12 October 2003)
RoleCompany Director
Correspondence Address12 Carlton Leas
Folkstone
Kent
CT20 4HY
Secretary NameRobert Gordon Walker
NationalityBritish
StatusResigned
Appointed06 December 1992(59 years, 6 months after company formation)
Appointment Duration1 year (resigned 15 December 1993)
RoleCompany Director
Correspondence AddressSpectrum House 20-26 Cursitor Street
London
EC4A 1HY
Director NameIan Macfarlane
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(60 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 23 August 2002)
RoleChartered Accountant
Correspondence AddressThe Thirteenth House
Heathside Park Road
Woking
Surrey
GU22 7JF
Secretary NameIan Macfarlane
NationalityBritish
StatusResigned
Appointed15 December 1993(60 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 April 1997)
RoleChartered Accountant
Correspondence AddressThe Thirteenth House
Heathside Park Road
Woking
Surrey
GU22 7JF
Secretary NameJohn Reid Hetherington
NationalityBritish
StatusResigned
Appointed03 April 1997(63 years, 10 months after company formation)
Appointment Duration11 months (resigned 05 March 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Seafield Road
London
N11 1AR
Secretary NameRobert William Knox
NationalityBritish
StatusResigned
Appointed05 March 1998(64 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Elm Tree Avenue
Esher
Surrey
KT10 8JG
Director NameRobert William Knox
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(69 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Elm Tree Avenue
Esher
Surrey
KT10 8JG
Secretary NameDr Gregory Mark Craig Waller
NationalityBritish
StatusResigned
Appointed23 August 2002(69 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bloomsbury Street
London
WC1B 3ST
Director NameLord Edward John Kershaw
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(71 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 High View
Hempsted
Gloucester
Gloucestershire
GL2 5LN
Wales
Director NameMargaret Ann Rutherford
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(71 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 November 2008)
RoleRetired
Correspondence Address31 Pegasus Court
St Stephen's Road
Cheltenham
Gloucestershire
GL51 3GB
Wales

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts5 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
13 March 2009Memiorandum of capital - processed 13/03/09 (1 page)
13 March 2009Statement by directors (1 page)
13 March 2009Solvency statement dated 23/02/09 (1 page)
13 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
3 December 2008Appointment terminated director margaret rutherford (1 page)
28 April 2008Appointment terminated secretary gregory craig waller (1 page)
20 December 2007Return made up to 06/12/07; no change of members (7 pages)
22 November 2007Total exemption full accounts made up to 5 April 2007 (10 pages)
18 April 2007Secretary's particulars changed (1 page)
8 January 2007Return made up to 06/12/06; full list of members (9 pages)
22 November 2006Director resigned (1 page)
26 July 2006Total exemption full accounts made up to 5 April 2006 (12 pages)
14 December 2005Return made up to 06/12/05; full list of members (7 pages)
2 November 2005Total exemption full accounts made up to 5 April 2005 (12 pages)
29 November 2004Return made up to 06/12/04; full list of members (7 pages)
11 November 2004New director appointed (2 pages)
31 October 2004Director resigned (1 page)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (3 pages)
7 September 2004Full accounts made up to 5 April 2004 (13 pages)
15 December 2003Return made up to 06/12/03; full list of members (6 pages)
22 October 2003Director resigned (1 page)
23 September 2003Full accounts made up to 5 April 2003 (12 pages)
6 January 2003Director's particulars changed (1 page)
6 January 2003Director's particulars changed (1 page)
6 January 2003Return made up to 06/12/02; full list of members (8 pages)
6 January 2003Registered office changed on 06/01/03 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
5 November 2002Full accounts made up to 5 April 2002 (12 pages)
16 September 2002New secretary appointed (2 pages)
16 September 2002Secretary resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002New director appointed (3 pages)
2 January 2002Full accounts made up to 5 April 2001 (9 pages)
24 December 2001Return made up to 06/12/01; full list of members (14 pages)
12 December 2000Return made up to 06/12/00; full list of members (7 pages)
22 September 2000Full accounts made up to 5 April 2000 (9 pages)
1 February 2000Return made up to 06/12/99; full list of members (8 pages)
9 September 1999Full accounts made up to 5 April 1999 (9 pages)
15 December 1998Return made up to 06/12/98; full list of members (8 pages)
17 September 1998Full accounts made up to 5 April 1998 (10 pages)
6 March 1998Secretary resigned (1 page)
6 March 1998New secretary appointed (2 pages)
13 January 1998Full accounts made up to 5 April 1997 (10 pages)
5 January 1998Return made up to 06/12/97; full list of members (8 pages)
11 April 1997Secretary resigned (1 page)
11 April 1997New secretary appointed (3 pages)
23 December 1996Return made up to 06/12/96; full list of members (8 pages)
17 December 1996Full accounts made up to 5 April 1996 (10 pages)
14 December 1995Return made up to 06/12/95; full list of members (16 pages)
26 September 1995Full accounts made up to 5 April 1995 (11 pages)
30 April 1995Director resigned (4 pages)
13 February 1995New director appointed (2 pages)
19 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
27 September 1934New secretary appointed (3 pages)
7 June 1933New secretary appointed (3 pages)