Company NameSevern (Cheam) Limited
Company StatusDissolved
Company Number01553870
CategoryPrivate Limited Company
Incorporation Date30 March 1981(43 years, 1 month ago)
Dissolution Date5 August 1997 (26 years, 9 months ago)

Business Activity

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

Directors

Director NamePeter Geoffrey Gammie
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1996(15 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 05 August 1997)
RoleChartered Accountant
Correspondence Address42 Gibsons Hill
London
SW16 3JP
Secretary NameJeremy Dalton Rhodes
NationalityBritish
StatusClosed
Appointed01 May 1996(15 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 05 August 1997)
RoleCompany Director
Correspondence AddressClinton Cottage Forest Moor Road
Knaresborough
North Yorkshire
HG5 8LU
Director NameDerek Buckley
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(10 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 1995)
RoleChartered Engineer
Correspondence AddressFairhaven 39 The Old Yews
Longfield
Kent
DA3 7JS
Director NameBrian Morrison
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(10 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 21 October 1996)
RoleChartered Engineer
Correspondence Address6 Hayside Walk
Church Street
Malpas
Cheshire
SY14 8PF
Wales
Director NameDr John Weaver
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(10 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 1995)
RoleChartered Engineer
Correspondence AddressBeechwood House Spring Coppice
Lane End
High Wycombe
Buckinghamshire
HP14 3NU
Secretary NameAnthony Charles Cadwallader
NationalityBritish
StatusResigned
Appointed24 October 1991(10 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address8 Park Avenue
Farnborough Park
Locksbottom
Kent
BR6 8LL
Director NameAnthony Charles Cadwallader
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(14 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 April 1996)
RoleSolicitor
Correspondence Address8 Park Avenue
Farnborough Park
Locksbottom
Kent
BR6 8LL

Location

Registered AddressVineyard House
44 Brook Green
London
W6 7BY
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

5 August 1997Final Gazette dissolved via voluntary strike-off (1 page)
15 April 1997First Gazette notice for voluntary strike-off (1 page)
4 March 1997Application for striking-off (1 page)
6 November 1996Return made up to 24/10/96; no change of members (5 pages)
30 October 1996Full accounts made up to 30 April 1996 (9 pages)
27 October 1996Director resigned (1 page)
24 May 1996New secretary appointed (2 pages)
24 May 1996Secretary resigned;director resigned (1 page)
17 May 1996New director appointed (2 pages)
2 May 1995Director resigned;new director appointed (2 pages)
4 April 1995Secretary's particulars changed (2 pages)