Company NameSector Management Limited
Company StatusDissolved
Company Number02709746
CategoryPrivate Limited Company
Incorporation Date27 April 1992(32 years ago)
Dissolution Date27 October 2009 (14 years, 6 months ago)
Previous NameCapita Leasing Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard John Shearer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2007(14 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 27 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed31 March 2008(15 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 27 October 2009)
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed01 December 2008(16 years, 7 months after company formation)
Appointment Duration11 months (closed 27 October 2009)
Correspondence Address34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Edward Leonard Bradley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(same day as company formation)
RoleSolicitor
Correspondence Address114 Humber Road
Blackheath
London
SE3 7LK
Director NameMr Philip Lewis Clein
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(1 month, 4 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 12 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Corringham Road
London
NW11 7DL
Director NameMr Charles Humphry
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(1 month, 4 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 12 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St Peters Road
Twickenham
Middlesex
TW1 1QX
Director NameDennis Colin George Turner
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(5 months, 1 week after company formation)
Appointment Duration6 years (resigned 12 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnderlea Blakes Hill
Long Common
Wolverhampton
WV5 7AX
Secretary NameMr Charles Humphry
NationalityBritish
StatusResigned
Appointed23 October 1992(5 months, 4 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 04 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St Peters Road
Twickenham
Middlesex
TW1 1QX
Director NameMr Peter Alan Haring
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 October 1998)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressRosemay Cottage Polbain
Achictibuie
Ullapool
Ross-Shire
IV26 2YW
Scotland
Director NameMr Peter Morley
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(5 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 1999)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressCrossways How Lane
Chipstead
Coulsdon
Surrey
CR5 3LL
Secretary NameDeanne Cecile Bergin
NationalityBritish
StatusResigned
Appointed04 March 1998(5 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 October 1998)
RoleCompany Director
Correspondence Address24 Waterlow Court
Heath Close
London
NW11 7DT
Director NameGordon Mark Hurst
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(6 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 March 2008)
RoleAccountant
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NamePaul Richard Martin Pindar
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(6 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 March 2008)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameDavid Keith Rigby
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 1999)
RoleCompany Director
Correspondence AddressBridfield House Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BP
Secretary NameGordon Mark Hurst
NationalityBritish
StatusResigned
Appointed12 October 1998(6 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 January 2002)
RoleAccountant
Correspondence AddressThe Manor House
Reading Road Padworth Common
Reading
Berkshire
RG7 4QG
Secretary NameTina Maria Fontana
NationalityBritish
StatusResigned
Appointed02 January 2002(9 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2005)
RoleCompany Director
Correspondence Address3 Glanfield Road
Beckenham
Kent
BR3 3JS
Director NameJohn William Peel
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(10 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 March 2007)
RoleAccountant
Correspondence Address99 Elm Road
Earley
Reading
Berkshire
RG6 5TB
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 1992(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 July 2005(13 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 2008)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU

Location

Registered AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Shareholders

6.5k at 0.01Sector Holdings Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2009First Gazette notice for voluntary strike-off (1 page)
2 July 2009Application for striking-off (1 page)
15 April 2009Location of register of members (1 page)
15 April 2009Location of debenture register (1 page)
15 April 2009Return made up to 31/03/09; full list of members (3 pages)
17 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
17 December 2008Secretary appointed capita group secretary LIMITED (1 page)
15 October 2008Director's change of particulars / capita corporate director LIMITED / 07/10/2008 (1 page)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
27 August 2008Director's change of particulars / richard shearer / 14/08/2008 (1 page)
25 June 2008Return made up to 27/04/08; full list of members (3 pages)
14 May 2008Director's change of particulars / richard shearer / 29/04/2008 (1 page)
6 May 2008Director appointed capita corporate director LIMITED (3 pages)
6 May 2008Appointment terminated director gordon hurst (1 page)
6 May 2008Appointment terminated director paul pindar (1 page)
13 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
17 May 2007Return made up to 27/04/07; full list of members (2 pages)
30 April 2007Director resigned (1 page)
30 April 2007New director appointed (2 pages)
27 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
10 May 2006Return made up to 27/04/06; full list of members (2 pages)
22 November 2005Director's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
17 August 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
4 August 2005New secretary appointed (1 page)
1 August 2005Secretary resigned (1 page)
7 June 2005Director's particulars changed (1 page)
27 April 2005Return made up to 27/04/05; full list of members (3 pages)
25 April 2005Director's particulars changed (1 page)
28 September 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
26 April 2004Return made up to 27/04/04; full list of members (3 pages)
3 November 2003Accounts made up to 31 December 2002 (10 pages)
16 June 2003Secretary's particulars changed (1 page)
22 April 2003Return made up to 27/04/03; full list of members (3 pages)
13 March 2003New director appointed (1 page)
3 March 2003Registered office changed on 03/03/03 from: bourne house 34 beckenham road beckenham kent BR3 4TU (1 page)
5 November 2002Accounts made up to 31 December 2001 (10 pages)
23 April 2002Return made up to 27/04/02; full list of members
  • 363(287) ‐ Registered office changed on 23/04/02
(7 pages)
20 February 2002New secretary appointed (2 pages)
18 February 2002Secretary resigned (1 page)
7 September 2001Accounts made up to 31 December 2000 (12 pages)
11 June 2001Declaration of satisfaction of mortgage/charge (1 page)
9 May 2001Return made up to 27/04/01; full list of members (6 pages)
2 October 2000Registered office changed on 02/10/00 from: 69/71 victoria street london SW1H 0XA (1 page)
24 July 2000Accounts made up to 31 December 1999 (12 pages)
12 May 2000Return made up to 27/04/00; full list of members (6 pages)
7 February 2000Company name changed capita leasing services LIMITED\certificate issued on 08/02/00 (2 pages)
30 December 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
4 August 1999Declaration of satisfaction of mortgage/charge (1 page)
4 August 1999Declaration of satisfaction of mortgage/charge (1 page)
25 June 1999Accounts made up to 31 December 1998 (12 pages)
11 May 1999Return made up to 27/04/99; full list of members (6 pages)
1 April 1999Particulars of mortgage/charge (3 pages)
8 January 1999Director's particulars changed (1 page)
14 December 1998Secretary's particulars changed;director's particulars changed (1 page)
28 October 1998Accounts made up to 31 March 1998 (13 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New secretary appointed;new director appointed (2 pages)
26 October 1998New director appointed (2 pages)
19 October 1998Director resigned (1 page)
19 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
19 October 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
19 October 1998Registered office changed on 19/10/98 from: level 4 the int financial centre 25 old broad street london EC2N 1HQ (1 page)
19 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
19 October 1998Secretary resigned (1 page)
29 September 1998Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
31 July 1998Director's particulars changed (1 page)
30 May 1998Return made up to 27/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
11 May 1998Accounts made up to 31 July 1997 (10 pages)
10 March 1998New secretary appointed (2 pages)
10 March 1998Secretary resigned (1 page)
26 February 1998Particulars of mortgage/charge (7 pages)
12 February 1998Registered office changed on 12/02/98 from: 22 farringdon lane london EC1R 3AU (1 page)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
6 August 1997Declaration of satisfaction of mortgage/charge (1 page)
8 June 1997Return made up to 27/04/97; full list of members (13 pages)
5 June 1997Accounts made up to 31 July 1996 (10 pages)
10 October 1996Memorandum and Articles of Association (17 pages)
10 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
2 June 1996Return made up to 27/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
29 February 1996Accounts made up to 31 July 1995 (10 pages)
2 May 1995Return made up to 27/04/95; no change of members (18 pages)
20 February 1995Accounts made up to 31 July 1994 (10 pages)
27 May 1994Accounts made up to 31 July 1993 (9 pages)
5 July 1993Accounts made up to 31 July 1992 (9 pages)