Company NameOld Street Realisation No1 Limited
Company StatusDissolved
Company Number00627211
CategoryPrivate Limited Company
Incorporation Date1 May 1959(65 years ago)
Dissolution Date5 July 2005 (18 years, 9 months ago)
Previous NameSEP Fasteners Limited

Business Activity

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

Directors

Secretary NameMr William Barry Homan-Russell
NationalityBritish
StatusClosed
Appointed05 June 1991(32 years, 1 month after company formation)
Appointment Duration14 years, 1 month (closed 05 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeath Barn Cottage Hampers Lane
Storrington
Pulborough
West Sussex
RH20 3HY
Director NameMr William Barry Homan-Russell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(39 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 05 July 2005)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHeath Barn Cottage Hampers Lane
Storrington
Pulborough
West Sussex
RH20 3HY
Director NameMr Barry Martin Carter
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(32 years, 1 month after company formation)
Appointment Duration3 years (resigned 14 June 1994)
RoleAdministration Manager
Correspondence Address41 Hawthorn Avenue
Rainham
Essex
RM13 9AT
Director NameMr Peter John Connell
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(32 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1993)
RoleSales Director
Correspondence Address17 Greenside Road
Erdington
Birmingham
West Midlands
B24 0DJ
Director NamePaul Nigel Curson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(32 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 31 January 1999)
RoleChartered Accountant
Correspondence AddressThe Flint Barn 6 Upper House Farm
Woodlands, Bramdean
Alresford
Hampshire
SO24 0HW
Director NameMr John Davis
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(32 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 30 April 1997)
RoleGeneral Manager
Correspondence Address94 Stroud Road
Gloucester
Gloucestershire
GL1 5AJ
Wales
Director NamePaul Madders Formby
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(32 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 1999)
RoleFinancial Consultant
Correspondence AddressGrange Hall
The Grange
St Peter Port
Guernsey
GY1 2QJ
Director NameGraham Jenkins
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(32 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 11 November 1991)
RoleSales Director
Correspondence Address81 Clydesdale Road
Birmingham
B32 1DT
Director NameMrs Glennis Hilda Spencer
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(32 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 19 October 1998)
RoleCommercial Director
Correspondence Address34 Caversham Road
Kingstanding
Birmingham
West Midlands
B44 0LN
Director NameMr Keith Harrison
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(33 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 October 1998)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHillview
Gravelly Hill Ashley
Market Drayton
Shropshire
TF9 4PN
Director NameFrederick Thomas Stephenson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(34 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 March 1999)
RoleSales And Marketing Executive
Correspondence AddressThe Old Post Office 101 High Street
Offord Darcy, St. Neots
Huntingdon
Cambridgeshire
PE18 9RH
Director NameMr Gary Macauley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(36 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 October 1998)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address38 Highview Drive
Kingswinford
Dudley
West Midlands
DY6 8HT
Director NameJohn Stephen Bedford
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(38 years after company formation)
Appointment Duration1 year, 12 months (resigned 30 April 1999)
RolePurchasing Executive
Correspondence Address4 Hermitage Close
Bishops Waltham
Southampton
Hampshire
SO32 1DD
Director NameMr William John Aiken
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(39 years, 9 months after company formation)
Appointment Duration6 years (resigned 28 February 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Lynch Hill Park
Whitchurch
Hampshire
RG28 7NF

Location

Registered AddressFirst Floor Station House
4-8 High Street Yiewsley
West Drayton
Middlesex
UB7 7DJ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London

Financials

Year2014
Net Worth-£587,087
Current Liabilities£2,397,911

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

5 July 2005Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2005Director resigned (1 page)
11 January 2005First Gazette notice for compulsory strike-off (1 page)
29 July 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
14 June 2003Return made up to 05/06/03; full list of members (7 pages)
30 September 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
17 September 2002Compulsory strike-off action has been discontinued (1 page)
16 September 2002Withdrawal of application for striking off (1 page)
12 September 2002Declaration of satisfaction of mortgage/charge (1 page)
10 September 2002First Gazette notice for voluntary strike-off (1 page)
30 July 2002Application for striking-off (1 page)
7 November 2001Registered office changed on 07/11/01 from: fourth floor churchill house 142 old street london EC1V 9BW (1 page)
21 June 2001Return made up to 05/06/01; full list of members (6 pages)
1 June 2001Full accounts made up to 30 September 2000 (10 pages)
22 February 2001Company name changed sep fasteners LIMITED\certificate issued on 22/02/01 (2 pages)
31 October 2000Full accounts made up to 30 September 1999 (13 pages)
15 September 2000Registered office changed on 15/09/00 from: the tanners 75 meadrow godalming surrey GU7 3HS (1 page)
21 July 2000Particulars of mortgage/charge (3 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
26 June 2000Return made up to 05/06/00; full list of members (6 pages)
9 February 2000Declaration of satisfaction of mortgage/charge (1 page)
4 January 2000Auditor's resignation (1 page)
13 December 1999Memorandum and Articles of Association (12 pages)
2 December 1999Full accounts made up to 30 September 1998 (16 pages)
21 November 1999Registered office changed on 21/11/99 from: 4 lammas gate 82 meadrow godalming surrey GU7 3HT (1 page)
28 June 1999Return made up to 05/06/99; full list of members (7 pages)
15 June 1999Delivery ext'd 3 mth 30/09/98 (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
11 March 1999New director appointed (2 pages)
2 March 1999Director resigned (1 page)
24 December 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1998Director's particulars changed (1 page)
4 November 1998Director resigned (1 page)
4 November 1998Director resigned (1 page)
4 November 1998Director resigned (1 page)
14 September 1998Full accounts made up to 30 September 1997 (17 pages)
15 June 1998Return made up to 05/06/98; full list of members (9 pages)
15 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
15 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
15 October 1997Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
15 October 1997Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
15 October 1997Ad 29/09/97--------- £ si 2300000@1=2300000 £ ic 9040/2309040 (2 pages)
15 October 1997£ nc 10000/2510000 29/09/97 (1 page)
12 October 1997Director's particulars changed (1 page)
24 July 1997Full accounts made up to 30 September 1996 (16 pages)
22 May 1997New director appointed (2 pages)
15 May 1997Director resigned (1 page)
28 March 1997Particulars of mortgage/charge (3 pages)
11 February 1997Director's particulars changed (1 page)
19 December 1996Company name changed S.E.P. fasteners LIMITED\certificate issued on 20/12/96 (2 pages)
3 August 1996Full accounts made up to 30 September 1995 (15 pages)
12 July 1996Director's particulars changed (1 page)
19 June 1996Return made up to 05/06/96; full list of members (9 pages)
18 October 1995New director appointed (2 pages)
1 August 1995Full accounts made up to 30 September 1994 (15 pages)
20 July 1995Return made up to 05/06/95; full list of members (10 pages)