Company NameSebright Hall Limited
Company StatusDissolved
Company Number02589407
CategoryPrivate Limited Company
Incorporation Date7 March 1991(33 years, 2 months ago)
Dissolution Date10 August 2004 (19 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameCharles Edward Grant Parkes
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1991(same day as company formation)
RoleCompany Director
Correspondence AddressArley Wood House
Shattersford
Bewdley
Worcestershire
DY12 1TJ
Director NameMr Edward Grant-Parkes
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArley Wood House
Shatterford
Bewdley
Worcestershire
DY12 1TJ
Director NameMr James Grant-Parkes
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1991(same day as company formation)
RoleCompany Director
Correspondence AddressArley Wood House
Shatterford
Bewdley
Worcestershire
DY12 1TJ
Secretary NameMr James Grant-Parkes
NationalityBritish
StatusClosed
Appointed07 March 1991(same day as company formation)
RoleCompany Director
Correspondence AddressArley Wood House
Shatterford
Bewdley
Worcestershire
DY12 1TJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 March 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 March 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address66 Wigmore Street
London
W1U 2HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£69,349
Current Liabilities£59,243

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2004First Gazette notice for compulsory strike-off (1 page)
2 December 2003Receiver ceasing to act (1 page)
31 March 2003Receiver's abstract of receipts and payments (3 pages)
5 August 2002Registered office changed on 05/08/02 from: c/o sebright hall 68 westpark road smethwick west midlands B67 7JH (1 page)
21 March 2002Appointment of receiver/manager (1 page)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 June 2001Return made up to 07/03/01; full list of members (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 May 2000Return made up to 07/03/00; full list of members (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
25 March 1999Return made up to 07/03/99; no change of members (4 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 March 1998Return made up to 07/03/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
4 April 1997Return made up to 07/03/97; no change of members (4 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
1 April 1996Return made up to 07/03/96; change of members (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
25 April 1995Return made up to 07/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 January 1993Particulars of mortgage/charge (5 pages)
7 March 1991Incorporation (13 pages)