Company NameSEV Holdings Limited
Company StatusDissolved
Company Number02691531
CategoryPrivate Limited Company
Incorporation Date27 February 1992(32 years, 2 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameAberdeen Asset Management Plc (Corporation)
StatusClosed
Appointed30 September 2001(9 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 11 January 2005)
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland
Director NameAberdeen Asset Value Management Limited (Corporation)
StatusClosed
Appointed01 April 2004(12 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (closed 11 January 2005)
Correspondence AddressOne Bow Churchyard
Cheapside
London
EC4M 9HH
Director NameTenon Nominees Limited (Corporation)
StatusClosed
Appointed01 April 2004(12 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (closed 11 January 2005)
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992
Appointment Duration2 months, 2 weeks (resigned 15 May 1992)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Alan Michael Jones
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992
Appointment Duration2 months, 2 weeks (resigned 15 May 1992)
RoleSolicitor
Correspondence Address37 King George Square
Richmond
Surrey
TW10 6LF
Director NameMr Peter John Folkman
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(2 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 1995)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address6 Oakfield Road
Didsbury
Manchester
Lancashire
M20 6XA
Director NamePeter Smitham
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(2 months, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 10 May 1994)
RoleVenture Capitalist
Correspondence Address51 Yeomans Row
London
SW3 2AL
Director NameJonathan Paul Moulton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 07 February 1994)
RoleManaging Partners Schroder Ventures
Correspondence AddressSequoia
57 Kippington Road
Sevenoaks
Kent
TN13 2LL
Director NameMr Lindsay Claude Neils Bury
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(2 months, 2 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 01 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillichope Park
Munslow
Craven Arms
Shropshire
SY7 9HA
Wales
Secretary NameGraeme Allan Lythe
NationalityBritish
StatusResigned
Appointed15 May 1992(2 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 1995)
RoleCompany Director
Correspondence Address38 Vicarage Road
East Sheen
London
SW14 8RU
Director NameMr Charles Nigel Cross Sherwood
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(2 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 February 1995)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressCavewood
Rectory Lane
Datchworth
Hertfordshire
SG3 6RD
Director NameEric Walters
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(2 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 February 1995)
RolePartner
Correspondence Address71 Victoria Street
London
SW1H 0XA
Director NameMr Jonathan Brett Diggines
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(2 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 April 2004)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garth 27 Planetree Road
Hale
Altrincham
Cheshire
WA15 9JN
Director NameGraeme Allan Lythe
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(2 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 February 1995)
RoleCertified Accountant
Correspondence Address38 Vicarage Road
East Sheen
London
SW14 8RU
Director NameMr Alexander David Maclellan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(2 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 May 2001)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressThe Bower
Kilbarchan
Renfrewshire
PA10 2PD
Scotland
Secretary NameMrs Jacqueline Horton
NationalityBritish
StatusResigned
Appointed01 February 1995(2 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Greswolde Road
Solihull
West Midlands
B91 1DY
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1992
Appointment Duration2 months, 2 weeks (resigned 15 May 1992)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameMurray Johnstone Limited (Corporation)
StatusResigned
Appointed20 November 1995(3 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 2001)
Correspondence AddressOne Albyn Place
Aberdeen
Aberdeenshire
AB10 1YG
Scotland

Location

Registered AddressOne Bow Churchyard
Cheapside
London
EC4M 9HH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£50,000
Current Liabilities£119,900

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2004First Gazette notice for voluntary strike-off (1 page)
6 August 2004Application for striking-off (1 page)
17 May 2004New director appointed (3 pages)
17 May 2004New director appointed (3 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
13 March 2004Return made up to 04/02/04; full list of members (7 pages)
8 January 2004Director's particulars changed (1 page)
7 August 2003Full accounts made up to 30 September 2002 (10 pages)
24 July 2003Secretary's particulars changed (2 pages)
11 March 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 September 2002Full accounts made up to 30 September 2001 (9 pages)
6 August 2002Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page)
9 April 2002Return made up to 04/02/02; full list of members (6 pages)
6 November 2001New secretary appointed (2 pages)
6 November 2001Director resigned (1 page)
6 November 2001Secretary resigned (1 page)
5 June 2001Registered office changed on 05/06/01 from: 4TH floor 1 cornwall street birmingham B3 2DT (1 page)
12 April 2001Secretary's particulars changed (1 page)
22 March 2001Return made up to 04/02/01; full list of members (6 pages)
20 March 2001Full accounts made up to 30 November 2000 (8 pages)
22 January 2001Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page)
19 September 2000Full accounts made up to 31 December 1999 (7 pages)
16 April 2000Director's particulars changed (1 page)
10 February 2000Return made up to 04/02/00; full list of members (9 pages)
21 September 1999Full accounts made up to 31 December 1998 (9 pages)
1 March 1999Return made up to 04/02/99; full list of members (8 pages)
12 October 1998Full accounts made up to 31 December 1997 (8 pages)
15 May 1998Return made up to 27/02/98; full list of members (8 pages)
29 October 1997Full accounts made up to 31 December 1996 (7 pages)
17 April 1997Return made up to 27/02/97; full list of members (8 pages)
26 October 1996Full accounts made up to 31 December 1995 (10 pages)
15 September 1996Director's particulars changed (1 page)
1 May 1996Accounting reference date shortened from 30/04 to 31/12 (1 page)
28 March 1996Return made up to 27/02/96; full list of members (7 pages)
28 December 1995Registered office changed on 28/12/95 from: edmund house 12 newhall street birmingham B3 3EJ (1 page)
6 September 1995Full group accounts made up to 30 April 1995 (23 pages)