Company NameSedding (No.3) Limited
Company StatusDissolved
Company Number01317074
CategoryPrivate Limited Company
Incorporation Date15 June 1977(46 years, 10 months ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)
Previous NameKabel-Teknik Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMiss Fiona Margaret Gillespie
StatusClosed
Appointed31 July 2007(30 years, 1 month after company formation)
Appointment Duration12 years (closed 13 August 2019)
RoleCompany Director
Correspondence Address4th Floor 11-12 St James's Square
London
SW1Y 4LB
Director NameMiss Fiona Margaret Gillespie
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2017(39 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 13 August 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Smiths Group Plc
4th Floor, 11-12 St James's Square
London
SW1Y 4LB
Director NameMarc Furlonger
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2018(40 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 13 August 2019)
RoleDirector Of Financial Control
Country of ResidenceEngland
Correspondence AddressC/O Smiths Group Plc
4th Floor, 11-12 St James's Square
London
SW1Y 4LB
Director NameAlan John Booton
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(14 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 19 October 1999)
RoleCompany Director
Correspondence Address61 Aveley Lane
Farnham
Surrey
GU9 8PS
Director NameSusan Joan Booton
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(14 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 June 1992)
RoleCompany Director
Correspondence Address61 Aveley Lane
Farnham
Surrey
GU9 8PS
Director NameBertram Howard Wormsley
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(14 years, 3 months after company formation)
Appointment Duration2 years (resigned 03 October 1993)
RoleCompany Director
Correspondence Address69 Hervey Road
Blackheath
London
SE3 8BX
Director NamePeter Groves
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(14 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 19 October 1999)
RoleCompany Director
Correspondence Address37 Cherry Way
Alton
Hampshire
GU34 2AZ
Director NameMr Peter Joseph Kinder Haslehurst
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(14 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 19 October 1999)
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
Appointed20 September 1991(14 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 July 1998)
RoleCompany Director
Correspondence Address1 Cedar Copse
Bromley
Kent
BR1 2NY
Director NameJulian Gerald Masters
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(14 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 19 October 1999)
RoleCompany Director
Correspondence Address76 The Common
Parbold
Wigan
Lancashire
WN8 7EA
Secretary NameJeffrey Jacques Hobbs
NationalityBritish
StatusResigned
Appointed20 September 1991(14 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 19 October 1999)
RoleCompany Director
Correspondence Address1 Cedar Copse
Bromley
Kent
BR1 2NY
Director NameGuy Mervyn Norris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(21 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 July 2007)
RoleSolicitor
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Director NameJohn Ralph Edwards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(21 years, 3 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
Secretary NameMr David Alfred Penn
NationalityBritish
StatusResigned
Appointed02 October 1998(21 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameSusan Lynn O'Brien
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(30 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 July 2008)
RoleChartered Accountant
Correspondence Address180 Longfield Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 6AQ
Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(30 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 28 November 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameMr Neil Robert Burdett
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(31 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 05 April 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4th Floor
11-12 St James's Square
London
SW1Y 4LB
Director NameMr Donald Andrew Robertson Broad
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(33 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Cardinal Place
80 Victoria Street
London
SW1E 5JL
Director NameMs Alexandra Ralph
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(36 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 21 November 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor 11-12 St James's Square
London
SW1Y 4LB
Director NameMatthew Robin McKeown
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2017(40 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 19 April 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Smiths Group Plc
4th Floor, 11-12 St James's Square
London
SW1Y 4LB

Contact

Websitesmiths-group.com/
Telephone020 78085500
Telephone regionLondon

Location

Registered AddressC/O Smiths Group Plc
4th Floor, 11-12 St James's Square
London
SW1Y 4LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

75k at £1Eis Group PLC
100.00%
Ordinary
1 at £1Francis Shaw PLC
0.00%
Ordinary

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

22 October 1984Delivered on: 26 October 1984
Satisfied on: 27 May 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/hold & l/hold properties and/or the proceeds of sale thereof. Fixed & floating charge over undertaking and all property and assets present and future uncluding goodwill, bookdebts & the benefit of any licences.
Fully Satisfied

Filing History

13 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2019First Gazette notice for voluntary strike-off (1 page)
17 May 2019Application to strike the company off the register (3 pages)
9 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
24 April 2018Appointment of Marc Furlonger as a director on 19 April 2018 (2 pages)
23 April 2018Termination of appointment of Matthew Robin Mckeown as a director on 19 April 2018 (1 page)
25 January 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
11 January 2018Appointment of Matthew Robin Mckeown as a director on 21 November 2017 (2 pages)
11 January 2018Appointment of Matthew Robin Mckeown as a director on 21 November 2017 (2 pages)
23 November 2017Termination of appointment of Alexandra Ralph as a director on 21 November 2017 (1 page)
23 November 2017Termination of appointment of Alexandra Ralph as a director on 21 November 2017 (1 page)
20 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
4 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
4 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
25 April 2017Appointment of Miss Fiona Margaret Gillespie as a director on 21 April 2017 (2 pages)
25 April 2017Appointment of Miss Fiona Margaret Gillespie as a director on 21 April 2017 (2 pages)
20 April 2017Termination of appointment of Neil Robert Burdett as a director on 5 April 2017 (1 page)
20 April 2017Termination of appointment of Neil Robert Burdett as a director on 5 April 2017 (1 page)
26 July 2016Secretary's details changed for Miss Fiona Margaret Gillespie on 25 July 2016 (1 page)
26 July 2016Secretary's details changed for Miss Fiona Margaret Gillespie on 25 July 2016 (1 page)
26 July 2016Director's details changed for Mr Neil Robert Burdett on 25 July 2016 (2 pages)
26 July 2016Director's details changed for Mr Neil Robert Burdett on 25 July 2016 (2 pages)
26 July 2016Director's details changed for Ms Alexandra Ralph on 25 July 2016 (2 pages)
26 July 2016Director's details changed for Ms Alexandra Ralph on 25 July 2016 (2 pages)
25 July 2016Registered office address changed from C/O Smiths Group Plc 2nd Floor, Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016 (1 page)
25 July 2016Registered office address changed from C/O Smiths Group Plc 2nd Floor, Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016 (1 page)
29 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 75,000
(5 pages)
29 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 75,000
(5 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
17 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 75,000
(5 pages)
17 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 75,000
(5 pages)
6 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
6 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
9 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 75,000
(5 pages)
9 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 75,000
(5 pages)
25 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
25 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
27 November 2013Appointment of Ms Alexandra Ralph as a director (2 pages)
27 November 2013Appointment of Ms Alexandra Ralph as a director (2 pages)
6 November 2013Termination of appointment of Donald Broad as a director (1 page)
6 November 2013Termination of appointment of Donald Broad as a director (1 page)
5 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
5 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
10 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
10 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
4 April 2011Appointment of Mr Donald Andrew Robertson Broad as a director (2 pages)
4 April 2011Appointment of Mr Donald Andrew Robertson Broad as a director (2 pages)
4 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
4 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
16 June 2010Secretary's details changed for Miss Fiona Margaret Gillespie on 16 June 2010 (1 page)
16 June 2010Secretary's details changed for Miss Fiona Margaret Gillespie on 16 June 2010 (1 page)
21 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
21 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
22 June 2009Return made up to 20/06/09; full list of members (3 pages)
22 June 2009Return made up to 20/06/09; full list of members (3 pages)
21 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
21 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
27 January 2009Director's change of particulars / neil burdett / 26/01/2009 (1 page)
27 January 2009Director's change of particulars / neil burdett / 26/01/2009 (1 page)
23 January 2009Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page)
23 January 2009Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page)
22 January 2009Appointment terminated director david penn (1 page)
22 January 2009Director appointed mr neil robert burdett (2 pages)
22 January 2009Director appointed mr neil robert burdett (2 pages)
22 January 2009Appointment terminated director david penn (1 page)
30 September 2008Appointment terminated director susan o'brien (1 page)
30 September 2008Appointment terminated director susan o'brien (1 page)
25 June 2008Return made up to 20/06/08; full list of members (4 pages)
25 June 2008Return made up to 20/06/08; full list of members (4 pages)
29 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
29 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
4 September 2007New director appointed (3 pages)
4 September 2007New director appointed (3 pages)
28 August 2007Director resigned (1 page)
28 August 2007New secretary appointed (1 page)
28 August 2007New director appointed (1 page)
28 August 2007Secretary resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Secretary resigned (1 page)
28 August 2007New director appointed (1 page)
28 August 2007New secretary appointed (1 page)
9 August 2007Return made up to 20/06/07; full list of members (2 pages)
9 August 2007Return made up to 20/06/07; full list of members (2 pages)
4 June 2007Accounts for a dormant company made up to 5 August 2006 (1 page)
4 June 2007Accounts for a dormant company made up to 5 August 2006 (1 page)
4 June 2007Accounts for a dormant company made up to 5 August 2006 (1 page)
13 July 2006Return made up to 20/06/06; full list of members (2 pages)
13 July 2006Return made up to 20/06/06; full list of members (2 pages)
18 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
18 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
9 August 2005Return made up to 20/06/05; full list of members (5 pages)
9 August 2005Return made up to 20/06/05; full list of members (5 pages)
3 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
3 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
19 August 2004Return made up to 20/06/04; full list of members (5 pages)
19 August 2004Return made up to 20/06/04; full list of members (5 pages)
27 May 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
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)
5 July 2003Return made up to 20/06/03; full list of members (5 pages)
28 May 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
28 May 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
5 September 2002Return made up to 20/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 September 2002Registered office changed on 05/09/02 from: lambourn court wyndyke furlong abingdon oxfordshire OX14 1UH (1 page)
5 September 2002Return made up to 20/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 September 2002Registered office changed on 05/09/02 from: lambourn court wyndyke furlong abingdon oxfordshire OX14 1UH (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
6 June 2002Full accounts made up to 31 July 2001 (9 pages)
6 June 2002Full accounts made up to 31 July 2001 (9 pages)
25 October 2001Full accounts made up to 31 December 2000 (9 pages)
25 October 2001Full accounts made up to 31 December 2000 (9 pages)
27 June 2001Return made up to 20/06/01; full list of members (6 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)
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 (9 pages)
1 November 2000Full accounts made up to 31 December 1999 (9 pages)
3 July 2000Return made up to 20/06/00; full list of members (6 pages)
3 July 2000Return made up to 20/06/00; full list of members (6 pages)
18 January 2000Full accounts made up to 31 December 1998 (14 pages)
18 January 2000Full accounts made up to 31 December 1998 (14 pages)
12 January 2000Return made up to 20/06/99; full list of members (8 pages)
12 January 2000Return made up to 20/06/99; full list of members (8 pages)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Secretary resigned (1 page)
21 October 1999Registered office changed on 21/10/99 from: 6 sloane square london SW1W 8EE (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Registered office changed on 21/10/99 from: 6 sloane square london SW1W 8EE (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Secretary resigned (1 page)
7 October 1999Auditor's resignation (2 pages)
7 October 1999Auditor's resignation (2 pages)
29 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 October 1998New director appointed (2 pages)
16 October 1998New secretary appointed (2 pages)
16 October 1998New secretary appointed (2 pages)
16 October 1998New director appointed (4 pages)
16 October 1998New director appointed (4 pages)
16 October 1998New director appointed (2 pages)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 July 1998Full accounts made up to 31 December 1997 (15 pages)
3 July 1998Full accounts made up to 31 December 1997 (15 pages)
16 June 1998Company name changed kabel-teknik LIMITED\certificate issued on 17/06/98 (2 pages)
16 June 1998Company name changed kabel-teknik LIMITED\certificate issued on 17/06/98 (2 pages)
5 September 1997Return made up to 20/06/97; full list of members (8 pages)
5 September 1997Return made up to 20/06/97; full list of members (8 pages)
15 August 1997Full accounts made up to 31 December 1996 (13 pages)
15 August 1997Full accounts made up to 31 December 1996 (13 pages)
25 July 1996Return made up to 20/06/96; no change of members (6 pages)
25 July 1996Return made up to 20/06/96; no change of members (6 pages)
25 July 1996Full accounts made up to 31 December 1995 (13 pages)
25 July 1996Full accounts made up to 31 December 1995 (13 pages)
26 July 1995Return made up to 20/06/95; no change of members (6 pages)
26 July 1995Full accounts made up to 31 December 1994 (13 pages)
26 July 1995Return made up to 20/06/95; no change of members (6 pages)
26 July 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)