Company NameSedgelight Limited
DirectorMichael Birch
Company StatusDissolved
Company Number02579660
CategoryPrivate Limited Company
Incorporation Date4 February 1991(33 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Michael Birch
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1991(1 month, 4 weeks after company formation)
Appointment Duration33 years, 1 month
RoleEngineer
Correspondence Address35 Well Ridge Close
Whitley Bay
Tyne & Wear
NE25 9PN
Secretary NameMrs Andrea Birch
NationalityBritish
StatusCurrent
Appointed05 April 1991(1 month, 4 weeks after company formation)
Appointment Duration33 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Field House
Stephenson Street
North Shields
Tyne & Wear
NE30 1ER
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed04 February 1991(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address28b High Street
Hampstead
London
NW3 1QA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

22 April 1998Dissolved (1 page)
22 January 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
22 January 1998Liquidators statement of receipts and payments (6 pages)
16 January 1998Liquidators statement of receipts and payments (6 pages)
14 July 1997Liquidators statement of receipts and payments (10 pages)
4 June 1996Appointment of a voluntary liquidator (1 page)
4 June 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
20 May 1996Registered office changed on 20/05/96 from: wren house 68 london road st albans herts AL1 1NG (1 page)
19 April 1996Accounts for a small company made up to 31 March 1995 (7 pages)
18 February 1996Return made up to 04/02/96; no change of members (4 pages)