Company NameSeven Brides (Overseas)Limited
Company StatusDissolved
Company Number02151079
CategoryPrivate Limited Company
Incorporation Date28 July 1987(36 years, 9 months ago)
Dissolution Date6 October 1998 (25 years, 6 months ago)

Business Activity

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

Directors

Secretary NameBarbara Palmer Furness
NationalityBritish
StatusClosed
Appointed26 February 1992(4 years, 7 months after company formation)
Appointment Duration6 years, 7 months (closed 06 October 1998)
RoleCompany Director
Correspondence Address109 St Marys Mansions
London
W2 1SZ
Director NameAdele Furness
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityCanadian
StatusClosed
Appointed18 February 1998(10 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (closed 06 October 1998)
RoleStage Manager
Correspondence Address55 Rancliffe Road
East Ham
London
E6 3HW
Director NameMr Martin Brendan Birrane
Date of BirthAugust 1935 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed26 February 1992(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 September 1993)
RoleTheatrical Producer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hop Exchange
28 Southwark Street
London
SE1 1TY
Director NameMr John James Newman
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 October 1993)
RoleTheatrical Producer
Country of ResidenceEngland
Correspondence AddressFlat 2 320 Earls Court Road
London
SW5 9BQ
Director NameFurness (Corporation)
Date of BirthSeptember 1936 (Born 87 years ago)
StatusResigned
Appointed26 February 1992(4 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 June 1997)
Correspondence Address109 St Marys Mansions
St Marys Terrace
London
W2 1SZ

Location

Registered Address2 Bath Place
Rivington Street
London
EC2A 3JJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

6 October 1998Final Gazette dissolved via compulsory strike-off (1 page)
16 June 1998First Gazette notice for compulsory strike-off (1 page)
10 March 1998New director appointed (2 pages)
24 February 1998Director resigned (1 page)
24 February 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
2 April 1997Accounts for a small company made up to 31 March 1996 (6 pages)
4 September 1996Return made up to 26/02/96; full list of members (7 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
29 June 1995Return made up to 26/02/95; no change of members (4 pages)