Company NameSedgemere Estates (Eastern) Ltd.
Company StatusDissolved
Company Number02604785
CategoryPrivate Limited Company
Incorporation Date24 April 1991(32 years, 11 months ago)
Dissolution Date18 July 2000 (23 years, 8 months ago)
Previous NameGuardian Foundations (Eastern) Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr John Francis Mullarkey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1991(2 weeks, 6 days after company formation)
Appointment Duration9 years, 2 months (closed 18 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Cottage
South Park
Gerrards Cross
Buckinghamshire
SL9 8HH
Director NameMr John Peter Broad
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(2 weeks, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalloners
Monks Gate
Horsham
West Sussex
RH13 6RS
Director NameJeremy Francis Gautrey Otter
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(2 weeks, 6 days after company formation)
Appointment Duration2 years, 6 months (resigned 08 December 1993)
RoleCompany Director
Correspondence AddressAsh Meadow Meadow Lane
Earith
Huntingdon
Cambridgeshire
PE17 3QE
Secretary NameFrances Otter
NationalityEnglish
StatusResigned
Appointed14 May 1991(2 weeks, 6 days after company formation)
Appointment Duration2 years, 6 months (resigned 02 December 1993)
RoleCompany Director
Correspondence AddressAsh Meadow Meadow Lane
Earith
Huntingdon
Cambridgeshire
PE17 3QE
Secretary NameMrs Alison Martyn
NationalityBritish
StatusResigned
Appointed10 December 1993(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 March 1995)
RoleCompany Director
Correspondence Address20 Millbank
Burgess Hill
West Sussex
RH15 8DD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 April 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNo 1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1992 (31 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

18 July 2000Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2000First Gazette notice for compulsory strike-off (1 page)
7 October 1999Secretary resigned (1 page)
25 February 1999Receiver's abstract of receipts and payments (2 pages)
25 February 1999Receiver ceasing to act (1 page)
26 August 1998Receiver's abstract of receipts and payments (2 pages)
29 August 1997Receiver's abstract of receipts and payments (2 pages)
30 September 1996Receiver's abstract of receipts and payments (2 pages)
31 October 1995Receiver's abstract of receipts and payments (2 pages)