Company NameSenior Economisers Limited
Company StatusDissolved
Company Number00873143
CategoryPrivate Limited Company
Incorporation Date7 March 1966(58 years, 1 month ago)
Dissolution Date12 March 2013 (11 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Francis Hatton Fermor
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1991(25 years, 3 months after company formation)
Appointment Duration21 years, 9 months (closed 12 March 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMerrylea
4 Potters Close Prestwood
Great Missenden
Buckinghamshire
HP16 9DD
Director NameMr Terence Brian Garthwaite
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1991(25 years, 3 months after company formation)
Appointment Duration21 years, 9 months (closed 12 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Grainge Chase
Little Horwood Road
Great Horwood
Bucks
MK17 0QE
Secretary NameMr Francis Hatton Fermor
NationalityBritish
StatusClosed
Appointed08 June 1991(25 years, 3 months after company formation)
Appointment Duration21 years, 9 months (closed 12 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerrylea
4 Potters Close Prestwood
Great Missenden
Buckinghamshire
HP16 9DD
Director NameNicholas Vincent Turnbull
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1996(30 years, 2 months after company formation)
Appointment Duration16 years, 10 months (closed 12 March 2013)
RoleCompany Director
Correspondence AddressDownash Lodge The Paddock
Emberton
Olney
Buckinghamshire
MK46 5DJ
Director NameDonald Dennis McFarlane
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(25 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 May 1992)
RoleCompany Director
Correspondence Address6 Farm Way
Northwood
Middlesex
HA6 3EF
Director NameAndrew John Bell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(26 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 May 1996)
RoleCompany Director
Correspondence AddressGarden House
Hambleden
Henley On Thames
Oxfordshire
RG9 3BL

Location

Registered AddressSenior House
59/61,High Street
Rickmansworth
Herts
WD3 1RH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£707,666

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
24 March 2011Restoration by order of the court (3 pages)
24 March 2011Restoration by order of the court (3 pages)
17 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2007First Gazette notice for voluntary strike-off (1 page)
3 April 2007First Gazette notice for voluntary strike-off (1 page)
19 April 2005Restoration by order of the court (8 pages)
19 April 2005Restoration by order of the court (8 pages)
29 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
29 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
9 March 1999First Gazette notice for voluntary strike-off (1 page)
9 March 1999First Gazette notice for voluntary strike-off (1 page)
26 January 1999Application for striking-off (1 page)
26 January 1999Application for striking-off (1 page)
14 July 1998Return made up to 08/06/98; full list of members (6 pages)
14 July 1998Return made up to 08/06/98; full list of members (6 pages)
13 July 1998Accounts made up to 31 December 1997 (4 pages)
13 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
13 July 1997Accounts made up to 31 December 1996 (4 pages)
13 July 1997Return made up to 08/06/97; no change of members (5 pages)
13 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
13 July 1997Return made up to 08/06/97; no change of members (5 pages)
25 June 1996Accounts made up to 31 December 1995 (4 pages)
25 June 1996Return made up to 08/06/96; full list of members (6 pages)
25 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
25 June 1996Return made up to 08/06/96; full list of members (6 pages)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (1 page)
5 June 1996New director appointed (2 pages)
26 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
26 June 1995Return made up to 08/06/95; no change of members (4 pages)
26 June 1995Return made up to 08/06/95; no change of members (4 pages)
26 June 1995Accounts made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
13 July 1992Secretary's particulars changed;director's particulars changed;director resigned;new director appointed (2 pages)
22 March 1966Allotment of shares (2 pages)
22 March 1966Allotment of shares (2 pages)
21 March 1966Increase in nominal capital (2 pages)
21 March 1966Increase in nominal capital (2 pages)
7 March 1966Incorporation (15 pages)
7 March 1966Incorporation (15 pages)