Company NameSeniorbay Limited
Company StatusDissolved
Company Number02684334
CategoryPrivate Limited Company
Incorporation Date5 February 1992(32 years, 2 months ago)
Dissolution Date27 June 2000 (23 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Lester William David Corney
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1994(2 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 27 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChaucers Puttenham Road
Seale
Farnham
Surrey
GU10 1HP
Director NameJack Rubins
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1994(2 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 27 June 2000)
RoleCompany Director
Correspondence Address34 Northwick Circle
Harrow
Middlesex
HA3 0EE
Secretary NameJames Ralph Parnell Davies
NationalityBritish
StatusClosed
Appointed01 January 1999(6 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 27 June 2000)
RoleCompany Director
Correspondence Address23 Hampden Avenue
Chesham
Buckinghamshire
HP5 2HL
Director NameMark William Bindloss Gibb
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(2 weeks, 1 day after company formation)
Appointment Duration5 years, 9 months (resigned 02 December 1997)
RoleAdvertising
Correspondence AddressWaterside House
48 Chilton Foliat
Hungerford
Berkshire
RG17 0TG
Director NamePaul Eric Lovick
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(2 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 15 July 1994)
RoleAdvertising
Correspondence Address61 Chestnut Road
London
SE27 9EZ
Director NameRodney Noble Jeffs
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(2 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 15 July 1994)
RoleAdvertising
Correspondence AddressFox House 46 Redhill Wood
New Ash Green
Longfield
Kent
DA3 8QP
Director NameJohn Edward Hall
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(2 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 15 July 1994)
RoleAdvertising
Correspondence Address42 Elms Crescent
Clapham
London
SW4 8QZ
Director NameTimothy Dale Gordon
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 1992(2 weeks, 1 day after company formation)
Appointment Duration4 years, 5 months (resigned 08 August 1996)
RoleAdvertising
Correspondence AddressSilvermead Cottage
Green Lane
Chobham
Surrey
GU24 8PH
Director NameAnthony Caulfield
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(2 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 15 July 1994)
RoleAdvertising
Correspondence Address85 Castelnau
London
SW13 9EL
Director NameMr John David Alligan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(2 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 15 July 1994)
RoleAdvertising
Correspondence Address6 Beech Avenue
Buckhurst Hill
Essex
IG9 5JA
Secretary NamePaul Eric Lovick
NationalityBritish
StatusResigned
Appointed20 February 1992(2 weeks, 1 day after company formation)
Appointment Duration6 years, 3 months (resigned 29 May 1998)
RoleAdvertising
Correspondence Address61 Chestnut Road
London
SE27 9EZ
Secretary NameTimothy Dale Gordon
NationalityAmerican
StatusResigned
Appointed20 February 1992(2 weeks, 1 day after company formation)
Appointment Duration4 years, 5 months (resigned 08 August 1996)
RoleAdvertising
Correspondence AddressSilvermead Cottage
Green Lane
Chobham
Surrey
GU24 8PH
Director NameMr Clive Ronald Smith
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(4 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressLukes Farm Maurys Lane
West Wellow
Romsey
Hampshire
SO51 6DA
Secretary NameMr Paul Frederick Ranford
NationalityBritish
StatusResigned
Appointed09 August 1996(4 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBacombe Beeches
89 Ellesborough Road Wendover
Aylesbury
Buckinghamshire
HP22 6ES
Director NameMr Richard Michael Hughes
Date of BirthMay 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 1998(6 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 October 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 St Georges Road
Farnham
Surrey
GU9 8NB
Secretary NameMr Richard Michael Hughes
NationalityEnglish
StatusResigned
Appointed01 June 1998(6 years, 3 months after company formation)
Appointment Duration7 months (resigned 31 December 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 St Georges Road
Farnham
Surrey
GU9 8NB
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed05 February 1992(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed05 February 1992(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressHamilton House
Mabledon Place
London
WC1H 9BD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1998 (25 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

27 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2000First Gazette notice for voluntary strike-off (1 page)
26 January 2000Application for striking-off (1 page)
8 November 1999Director resigned (1 page)
22 April 1999Full accounts made up to 30 September 1998 (12 pages)
18 April 1999Director resigned (1 page)
22 February 1999Return made up to 05/02/99; full list of members (6 pages)
17 February 1999New secretary appointed (2 pages)
17 February 1999Secretary resigned (1 page)
4 July 1998Declaration of satisfaction of mortgage/charge (1 page)
24 June 1998Full accounts made up to 30 September 1997 (13 pages)
17 June 1998Secretary resigned (1 page)
17 June 1998New secretary appointed;new director appointed (2 pages)
17 June 1998Registered office changed on 17/06/98 from: osprey house 10 little portland street london W1N 6LX (1 page)
17 June 1998Secretary resigned (1 page)
17 February 1998Return made up to 05/02/98; no change of members (4 pages)
23 December 1997Director resigned (1 page)
2 September 1997Director's particulars changed (1 page)
1 August 1997Full accounts made up to 30 September 1996 (13 pages)
29 May 1997Return made up to 05/02/97; no change of members (6 pages)
4 October 1996New secretary appointed (1 page)
3 October 1996Secretary resigned;director resigned (1 page)
29 July 1996Full accounts made up to 30 September 1995 (13 pages)
19 June 1996New director appointed (2 pages)
19 June 1996Return made up to 05/02/96; full list of members (8 pages)
15 April 1996Registered office changed on 15/04/96 from: 27 floral street london WC2E 9DP (1 page)
24 August 1995Particulars of mortgage/charge (4 pages)