Company NameS N Estates Limited
Company StatusDissolved
Company Number01577512
CategoryPrivate Limited Company
Incorporation Date31 July 1981(42 years, 9 months ago)
Dissolution Date12 December 2000 (23 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDavid Samuel Newton
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1991(9 years, 11 months after company formation)
Appointment Duration9 years, 5 months (closed 12 December 2000)
RoleCompany Director
Correspondence Address25 The Drive
Wembley
Middlesex
HA9 9EF
Secretary NamePatricia Westlake
NationalityBritish
StatusClosed
Appointed30 March 1999(17 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 12 December 2000)
RoleCompany Director
Correspondence Address12 Homefield Road
Wembley
Middlesex
HA0 2NJ
Director NameKevin Dodd
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(9 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 July 1992)
RoleCompany Director
Correspondence Address88 College Road
Osterley
Isleworth
Middlesex
TW7 5DS
Director NameStanley Arthur Dodd
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(9 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 March 1999)
RoleVehicle Contractor
Correspondence Address1 Watery Lane
Stoke St Mary
Taunton
Somerset
Ta3
Secretary NameKevin Dodd
NationalityBritish
StatusResigned
Appointed18 July 1991(9 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 July 1992)
RoleCompany Director
Correspondence Address88 College Road
Osterley
Isleworth
Middlesex
TW7 5DS
Director NameKevin Dodd
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(10 years, 11 months after company formation)
Appointment Duration5 years (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressLittle Acre Perry Lane
Bledlow
Princes Risborough
Buckinghamshire
HP27 9QS
Secretary NameKevin Dodd
NationalityBritish
StatusResigned
Appointed18 July 1993(11 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 July 1997)
RoleSecretary
Correspondence AddressLittle Acre Perry Lane
Bledlow
Princes Risborough
Buckinghamshire
HP27 9QS
Secretary NameDavid Samuel Newton
NationalityBritish
StatusResigned
Appointed31 July 1997(16 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 March 1999)
RoleCompany Director
Correspondence Address25 The Drive
Wembley
Middlesex
HA9 9EF

Location

Registered AddressStandard House
26-28 Standard Road
Park Royal
London
NW10 6EU
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2000First Gazette notice for voluntary strike-off (1 page)
12 July 2000Application for striking-off (1 page)
11 May 2000Secretary resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000New secretary appointed (2 pages)
2 August 1999Full accounts made up to 31 March 1999 (13 pages)
16 November 1998Return made up to 18/07/98; no change of members (4 pages)
31 October 1998Full accounts made up to 31 March 1998 (11 pages)
16 October 1997Full accounts made up to 31 March 1997 (12 pages)
19 August 1997New secretary appointed (2 pages)
19 August 1997Secretary resigned;director resigned (1 page)
19 August 1997Return made up to 18/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 December 1996Full accounts made up to 31 March 1996 (11 pages)
2 September 1996Return made up to 18/07/96; full list of members (6 pages)
20 March 1996Declaration of satisfaction of mortgage/charge (1 page)
21 December 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
6 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1995Return made up to 18/07/95; no change of members (4 pages)
15 September 1995Full accounts made up to 31 March 1995 (11 pages)