Company NameSedding Fabrications Limited
Company StatusDissolved
Company Number00953588
CategoryPrivate Limited Company
Incorporation Date6 May 1969(54 years, 12 months ago)
Dissolution Date21 December 2004 (19 years, 4 months ago)
Previous NameP R C Fabrications 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 78 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1998(29 years, 5 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(29 years, 5 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 NameAlan John Booton
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(22 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 June 1992)
RoleCompany Director
Correspondence Address61 Aveley Lane
Farnham
Surrey
GU9 8PS
Director NameSusan Joan Booton
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(22 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 June 1992)
RoleCompany Director
Correspondence Address61 Aveley Lane
Farnham
Surrey
GU9 8PS
Director NameMr Peter Joseph Kinder Haslehurst
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(22 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 1998)
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
Appointed15 August 1991(22 years, 3 months after company formation)
Appointment Duration6 years, 11 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
Appointed15 August 1991(22 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 October 1993)
RoleCompany Director
Correspondence Address69 Hervey Road
Blackheath
London
SE3 8BX
Secretary NameJeffrey Jacques Hobbs
NationalityBritish
StatusResigned
Appointed15 August 1991(22 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 February 1996)
RoleCompany Director
Correspondence Address1 Cedar Copse
Bromley
Kent
BR1 2NY
Director NamePhilip Rothwell
Date of BirthMay 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(26 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 December 1997)
RoleCompany Director
Correspondence AddressAshfield
Maynestone Road Chinley
Stockport
Cheshire
SK12 6AH
Director NameMr Edward John Roydon Thomas
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(26 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Broad Lane
Hale
Altrincham
Cheshire
WA15 0DE
Secretary NameHarold Rubens
NationalityBritish
StatusResigned
Appointed08 February 1996(26 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 1997)
RoleCompany Director
Correspondence Address5 Holmfield Avenue
Prestwich
Manchester
M25 0BH
Secretary NameMr Cedric William Peachey
NationalityBritish
StatusResigned
Appointed01 December 1997(28 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Norroy Road
London
SW15 1PF
Director NameJohn Ralph Edwards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(29 years, 5 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£5,000

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

21 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2004First Gazette notice for voluntary strike-off (1 page)
29 July 2004Application for striking-off (1 page)
16 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
5 July 2003Return made up to 20/06/03; full list of members (5 pages)
8 February 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
5 September 2002Registered office changed on 05/09/02 from: t I group PLC lambourn court, wyndyke furlong abingdon oxfordshire OX14 1UH (1 page)
1 July 2002Director resigned (1 page)
6 June 2002Full accounts made up to 31 July 2001 (7 pages)
25 October 2001Full accounts made up to 31 December 2000 (8 pages)
27 June 2001Return made up to 20/06/01; full list of members (6 pages)
24 May 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
1 November 2000Full accounts made up to 31 December 1999 (8 pages)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
7 October 1999Auditor's resignation (2 pages)
28 July 1999Return made up to 20/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
19 May 1999Secretary resigned (1 page)
17 May 1999Registered office changed on 17/05/99 from: 6 sloane square london SW1W 8EE (1 page)
17 May 1999Director resigned (1 page)
29 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 November 1998Full accounts made up to 31 December 1997 (14 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (4 pages)
16 October 1998New secretary appointed (2 pages)
16 September 1998Director resigned (2 pages)
3 August 1998Director resigned (1 page)
27 July 1998Return made up to 20/06/98; full list of members (6 pages)
2 January 1998Secretary resigned (1 page)
2 January 1998Director resigned (1 page)
2 January 1998New secretary appointed (2 pages)
2 January 1998Registered office changed on 02/01/98 from: unit 10A vaugahn industrial estate vaughan street manchester M12 5BT (1 page)
28 December 1997Company name changed p r c fabrications LIMITED\certificate issued on 29/12/97 (2 pages)
12 September 1997Full accounts made up to 31 December 1996 (13 pages)
15 August 1997Return made up to 20/06/97; no change of members (4 pages)
13 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 August 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
23 July 1996Return made up to 20/06/96; no change of members (4 pages)
4 March 1996Location of register of members (1 page)
4 March 1996Registered office changed on 04/03/96 from: 6 sloane square london SW1 8EE (1 page)
4 March 1996New secretary appointed (2 pages)
4 March 1996Secretary resigned (1 page)
4 March 1996New director appointed (2 pages)
4 March 1996New director appointed (2 pages)
4 March 1996Location of debenture register (1 page)
28 February 1996Company name changed j & h engineering (hants)LIMITED\certificate issued on 29/02/96 (4 pages)
26 July 1995Return made up to 20/06/95; full list of members (6 pages)
26 July 1995Full accounts made up to 31 December 1994 (7 pages)