Company NameSevernbrook Investments Limited
Company StatusDissolved
Company Number00563700
CategoryPrivate Limited Company
Incorporation Date28 March 1956(68 years, 1 month ago)
Dissolution Date5 December 2000 (23 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRobert Templeman
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1991(35 years, 7 months after company formation)
Appointment Duration9 years, 1 month (closed 05 December 2000)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence AddressBalnakeil
Bryants Bottom Road Bryants Bottom
Great Missenden
Buckinghamshire
HP16 9RN
Secretary NameMr Simon David Mantell
NationalityBritish
StatusClosed
Appointed31 January 1996(39 years, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 05 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMartin House
Compton Road Hillmarton
Calne
Wiltshire
SN11 8SG
Director NameMr Simon David Mantell
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1998(42 years, 8 months after company formation)
Appointment Duration2 years (closed 05 December 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMartin House
Compton Road Hillmarton
Calne
Wiltshire
SN11 8SG
Director NameMr Terry Rene Roydon
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(35 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 1998)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence AddressKingsmill
The Marlins
Northwood
Middlesex
HA6 3NP
Secretary NameHarold Lewis Edric Tasker
NationalityBritish
StatusResigned
Appointed19 October 1991(35 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 1994)
RoleCompany Director
Correspondence Address8 Falcon Close
Maxwell Road
Northwood
Middlesex
HA6 2GU
Secretary NameMr Clive William Price McKenzie
NationalityBritish
StatusResigned
Appointed01 June 1994(38 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Warren Lodge Drive
Kingswood
Surrey
KT20 6QN

Location

Registered AddressFrays Court
71 Cowley Road
Uxbridge
Middlesex
UB8 2AE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1999 (25 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

15 August 2000First Gazette notice for voluntary strike-off (1 page)
5 July 2000Application for striking-off (1 page)
28 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
3 November 1999Return made up to 19/10/99; full list of members (6 pages)
5 July 1999Accounts for a dormant company made up to 28 February 1999 (8 pages)
15 January 1999Director resigned (1 page)
17 December 1998Full accounts made up to 28 February 1998 (8 pages)
3 December 1998New director appointed (3 pages)
22 October 1998Return made up to 19/10/98; no change of members (4 pages)
19 November 1997Return made up to 19/10/97; no change of members (4 pages)
7 October 1997Full accounts made up to 28 February 1997 (9 pages)
24 September 1997Secretary's particulars changed (1 page)
10 November 1996Return made up to 19/10/96; full list of members (6 pages)
12 August 1996Full accounts made up to 29 February 1996 (8 pages)
18 October 1995Return made up to 19/10/95; no change of members (4 pages)