Company NameSedding (No.5) Limited
Company StatusDissolved
Company Number00518004
CategoryPrivate Limited Company
Incorporation Date30 March 1953(71 years ago)
Dissolution Date21 December 2004 (19 years, 3 months ago)
Previous NameFloataire Limited

Business Activity

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

Directors

Director NameGuy Mervyn Norris
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1998(45 years, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 21 December 2004)
RoleSolicitor
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Secretary NameMr David Alfred Penn
NationalityBritish
StatusClosed
Appointed02 October 1998(45 years, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 21 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameMr Peter Joseph Kinder Haslehurst
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(37 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Crowholt Farm
Cowbrook Lane Gawsworth
Macclesfield
Cheshire
SK11 0JH
Director NameJeffrey Jacques Hobbs
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(37 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 July 1998)
RoleCompany Director
Correspondence Address1 Cedar Copse
Bromley
Kent
BR1 2NY
Director NameBertram Howard Wormsley
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(37 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 October 1993)
RoleCompany Director
Correspondence Address69 Hervey Road
Blackheath
London
SE3 8BX
Secretary NameAnthony Tite
NationalityBritish
StatusResigned
Appointed06 February 1991(37 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 March 1993)
RoleCompany Director
Correspondence Address97 Peakdale Road
Droylsden
Manchester
M43 6JY
Secretary NameJeffrey Jacques Hobbs
NationalityBritish
StatusResigned
Appointed30 March 1993(40 years after company formation)
Appointment Duration6 years, 10 months (resigned 28 January 2000)
RoleCompany Director
Correspondence Address1 Cedar Copse
Bromley
Kent
BR1 2NY
Director NameJohn Ralph Edwards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(45 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hedges
25 Saint Johns Street
Crowthorne
Berkshire
RG45 7NJ

Location

Registered Address765 Finchley Road
London
NW11 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£98,595

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2004Application for striking-off (1 page)
30 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 February 2004Return made up to 06/02/04; full list of members (5 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
19 February 2003Return made up to 06/02/03; full list of members (5 pages)
19 November 2002Registered office changed on 19/11/02 from: lambourn court wyndyke furlong abingdon oxfordshire OX14 1UH (1 page)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
1 July 2002Director resigned (1 page)
4 April 2002Return made up to 06/02/02; full list of members (6 pages)
27 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
26 February 2001Return made up to 06/02/01; full list of members (6 pages)
6 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
15 February 2000Return made up to 06/02/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 February 2000Director resigned (1 page)
3 February 2000Registered office changed on 03/02/00 from: 6 sloane square london SW1W 8EE (1 page)
3 February 2000Secretary resigned (1 page)
18 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
12 March 1999Return made up to 06/02/99; full list of members (6 pages)
16 October 1998New director appointed (4 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New secretary appointed (2 pages)
3 August 1998Director resigned (1 page)
3 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
16 June 1998Company name changed floataire LIMITED\certificate issued on 17/06/98 (2 pages)
24 February 1998Return made up to 06/02/98; no change of members (4 pages)
18 February 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
18 February 1997Return made up to 06/02/97; no change of members (4 pages)
17 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
3 April 1996Return made up to 06/02/96; full list of members (7 pages)
14 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
24 March 1995Return made up to 06/02/95; no change of members (4 pages)