Company NameSenior Service Tobacco Limited
Company StatusDissolved
Company Number01766987
CategoryPrivate Limited Company
Incorporation Date3 November 1983(40 years, 6 months ago)
Dissolution Date29 November 2005 (18 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameNigel Hargreaves Northridge
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1997(13 years, 7 months after company formation)
Appointment Duration8 years, 6 months (closed 29 November 2005)
RoleCompany Director
Correspondence AddressBroadoak House
Heathside Park Road
Woking
Surrey
GU22 7JE
Director NameMark Edward Rolfe
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2000(16 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 29 November 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 The Paddock
Godalming
Surrey
GU7 1XD
Director NameMr Thomas Stephen Keevil
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(18 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 29 November 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFig Street House
Oak Lane
Sevenoaks
Kent
TN13 1UA
Secretary NameMrs Alyson Anne Morris
NationalityBritish
StatusClosed
Appointed01 July 2002(18 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 29 November 2005)
RoleCompany Director
Correspondence Address235 Firs Lane
Winchmore Hill
London
N21 2PH
Director NameMr William Bonynge Curry
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(8 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 May 2002)
RoleCompany Director
Correspondence AddressWoodthorpe
Hill Waye
Gerrards Cross
Buckinghamshire
SL9 8BJ
Director NameMr Nelson Alexander Dawson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(8 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 July 1999)
RoleCompany Director
Correspondence AddressThe Coach House 91 Shankbridge Road
Kells
Ballymena
County Antrim
BT42 3DL
Northern Ireland
Director NameJohn Richard Taylor
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(8 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 March 1994)
RoleCompany Director
Correspondence Address29 Robin Hill Drive
Camberley
Surrey
GU15 1EG
Secretary NameRobert William Garrad
NationalityBritish
StatusResigned
Appointed01 March 1992(8 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address67 Woodham Park Road
Woodham
Addlestone
Surrey
KT15 3TJ
Secretary NameSarah Anne Sear
NationalityBritish
StatusResigned
Appointed30 November 1993(10 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 06 January 1998)
RoleCompany Director
Correspondence Address72 Hookfield
Epsom
Surrey
KT19 8JG
Director NamePieter Veen
Date of BirthOctober 1940 (Born 83 years ago)
NationalityDutch
StatusResigned
Appointed31 March 1994(10 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 May 1997)
RoleCompany Director
Correspondence AddressWildwood
6 Oatlands Mere
Weybridge
Surrey
KT13 9PD
Secretary NameMr Brian Rudd
NationalityBritish
StatusResigned
Appointed11 July 1994(10 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 April 1995)
RoleCompany Director
Correspondence AddressApsley
East Grinstead
Sussex
RH19 3NT
Secretary NameMr Nigel Peter Bulpitt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(12 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School
Upper Froyle
Alton
Hampshire
GU34 4LB
Secretary NameMr Nigel Peter Bulpitt
NationalityBritish
StatusResigned
Appointed01 February 1996(12 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School
Upper Froyle
Alton
Hampshire
GU34 4LB
Director NameMr Nigel Peter Bulpitt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1999(15 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School
Upper Froyle
Alton
Hampshire
GU34 4LB
Director NameNigel Timothy Simon
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(16 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address22 Abbotstone Road
Putney
London
SW15 1QR

Location

Registered AddressMembers Hill
Brooklands Road
Weybridge
Surrey
KT13 0QU
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
1 July 2005Application for striking-off (1 page)
31 March 2005Return made up to 01/03/05; full list of members (7 pages)
19 October 2004Director resigned (1 page)
11 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
7 June 2004Director's particulars changed (1 page)
1 April 2004Return made up to 01/03/04; no change of members (5 pages)
6 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
2 April 2003Return made up to 01/03/03; full list of members (6 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
21 August 2002Secretary resigned;director resigned (1 page)
21 August 2002New director appointed (2 pages)
21 August 2002New secretary appointed (2 pages)
16 August 2002Director resigned (1 page)
14 March 2002Return made up to 01/03/02; full list of members (7 pages)
14 March 2002Director's particulars changed (1 page)
23 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
8 March 2001Return made up to 01/03/01; full list of members (7 pages)
25 July 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
3 July 2000Director's particulars changed (1 page)
15 March 2000Return made up to 01/03/00; full list of members (8 pages)
10 March 2000New director appointed (1 page)
28 February 2000New director appointed (2 pages)
9 September 1999Registered office changed on 09/09/99 from: virginia house gregory street newton hyde cheshire SK14 4RL (1 page)
4 August 1999Director resigned (1 page)
4 August 1999New director appointed (3 pages)
28 July 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
10 March 1999Return made up to 01/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
5 March 1998Return made up to 01/03/98; no change of members (4 pages)
25 January 1998Secretary resigned (1 page)
24 June 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997Director resigned (1 page)
25 March 1997Return made up to 01/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 July 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
28 March 1996Return made up to 01/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
4 May 1995Secretary resigned (2 pages)
23 March 1995Return made up to 01/03/95; no change of members (4 pages)
1 April 1987Accounts for a dormant company made up to 31 December 1986 (3 pages)
2 May 1986Full accounts made up to 31 December 1985 (4 pages)