Company NameSevern Gate Limited
Company StatusDissolved
Company Number02793211
CategoryPrivate Limited Company
Incorporation Date24 February 1993(31 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJulie Elizabeth Mead
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1998(4 years, 11 months after company formation)
Appointment Duration26 years, 2 months
RoleAdministrative Assistant
Correspondence Address79 Ploughmans Way
Rainham
Gillingham
Kent
ME8 8LT
Director NameAnette Vendelbo Lawless
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityDanish
StatusCurrent
Appointed03 September 1999(6 years, 6 months after company formation)
Appointment Duration24 years, 7 months
RoleChartered Secretary
Correspondence Address64 Vallance Road
Muswell Hill
London
N22 7UB
Secretary NameSarah Alexis Morley
NationalityBritish
StatusCurrent
Appointed02 April 2004(11 years, 1 month after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence Address34 The Paddocks
Codicote
Hertfordshire
SG4 8YX
Director NameRoger Peter Dowding
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2004(11 years, 9 months after company formation)
Appointment Duration19 years, 4 months
RoleChartered Accountant
Correspondence Address16 Green Lane
Guildford
Surrey
GU1 2LZ
Director NameGraham White
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(2 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 27 December 1996)
RoleProperty Manager
Correspondence Address4 Little Withey Mead
Bristol
BS9 3SY
Director NameDonald Wilfrid Sharman
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(2 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 27 December 1996)
RoleCompany Director
Correspondence AddressThe Pantiles
33 Spencer Road
Birchington
Kent
CT7 9EZ
Director NameMr Brian Leslie Jacobs
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(2 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 1997)
RoleAccountant
Correspondence Address4 Water Meadow Close
Hempstead
Gillingham
Kent
ME7 3QF
Secretary NameMr Brian Leslie Jacobs
NationalityBritish
StatusResigned
Appointed20 May 1993(2 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 1997)
RoleAccountant
Correspondence Address4 Water Meadow Close
Hempstead
Gillingham
Kent
ME7 3QF
Secretary NameJohn William Stubbs
NationalityBritish
StatusResigned
Appointed06 August 1993(5 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 27 December 1996)
RoleProperty Manager
Correspondence Address1 Jersey Road
Rochester
Kent
ME2 3PB
Director NameMr Nigel John Howard Franklin
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 22 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Latchmere Road
Kingston
Surrey
KT2 5TP
Director NameDaniel Terence O'Brien
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 22 November 1996)
RoleCompany Director
Correspondence Address47 Willowmead Drive
Prestbury
Macclesfield
Cheshire
SK10 4DD
Director NamePaul Parry
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 22 November 1996)
RoleCompany Director
Correspondence AddressBank Top Farm Springside Road
Walmersley
Bury
Lancashire
BL9 5QU
Director NameBarry George Gale
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(3 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 November 2004)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address19 Ridley Road
Warlingham
Surrey
CR6 9LR
Director NameGlynne Christian Lloyd-Davis
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(4 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 January 1998)
RoleChartered Secretary
Correspondence AddressRentain Farmhouse
Rattington Street Chartham
Canterbury
Kent
CT4 7JQ
Secretary NameDaren Clive Lowry
NationalityBritish
StatusResigned
Appointed31 July 1997(4 years, 5 months after company formation)
Appointment Duration2 years (resigned 27 August 1999)
RoleCompany Director
Correspondence Address27 Malden Fields Three Valleys Way
Aldenham Road
Bushey
Hertfordshire
WD2 2QA
Director NameDaren Clive Lowry
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 August 1999)
RoleChartered Secretary
Correspondence Address27 Malden Fields Three Valleys Way
Aldenham Road
Bushey
Hertfordshire
WD2 2QA
Secretary NameJulie Elizabeth Mead
NationalityBritish
StatusResigned
Appointed28 August 1999(6 years, 6 months after company formation)
Appointment Duration2 months (resigned 28 October 1999)
RoleCompany Director
Correspondence Address79 Ploughmans Way
Rainham
Gillingham
Kent
ME8 8LT
Secretary NameMr Matthew John Whyte
NationalityBritish
StatusResigned
Appointed28 October 1999(6 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Selby Road
Ealing
London
W5 1LY
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed24 February 1993(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Service Company (Corporation)
StatusResigned
Appointed24 February 1993(same day as company formation)
Correspondence AddressBarrington House 56-67 Gresham Street
London
EC2V 7BB

Location

Registered Address6 St James Square
London
SW1Y 4LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 June 2006Dissolved (1 page)
8 March 2006Return of final meeting in a members' voluntary winding up (3 pages)
8 March 2006Liquidators statement of receipts and payments (5 pages)
30 January 2006Liquidators statement of receipts and payments (5 pages)
5 January 2005Registered office changed on 05/01/05 from: 11 babmaes street london SW1Y 6HD (1 page)
24 December 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 December 2004Appointment of a voluntary liquidator (1 page)
24 December 2004Declaration of solvency (3 pages)
17 December 2004New director appointed (2 pages)
17 December 2004Director resigned (1 page)
21 April 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
21 April 2004New secretary appointed (2 pages)
21 April 2004Secretary resigned (1 page)
1 April 2004Return made up to 24/02/04; full list of members (7 pages)
4 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
7 April 2003Return made up to 24/02/03; full list of members (7 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
12 September 2002Secretary's particulars changed (1 page)
8 April 2002Return made up to 24/02/02; full list of members (7 pages)
11 September 2001Secretary's particulars changed (1 page)
21 March 2001Return made up to 24/02/01; full list of members (7 pages)
7 March 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
24 October 2000Secretary's particulars changed (1 page)
20 March 2000Return made up to 24/02/00; full list of members (7 pages)
22 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 February 2000Full accounts made up to 31 December 1999 (9 pages)
10 September 1999New director appointed (4 pages)
10 September 1999New secretary appointed (2 pages)
10 September 1999Director resigned (1 page)
10 September 1999Secretary resigned (1 page)
25 May 1999Auditor's resignation (1 page)
25 March 1999Return made up to 24/02/99; full list of members (7 pages)
15 February 1999Full accounts made up to 31 December 1998 (10 pages)
9 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 1998Auditor's resignation (1 page)
18 March 1998Return made up to 24/02/98; full list of members (7 pages)
16 February 1998New director appointed (2 pages)
9 February 1998Director resigned (1 page)
9 February 1998New director appointed (2 pages)
5 February 1998Full accounts made up to 31 December 1997 (12 pages)
28 January 1998Secretary's particulars changed (1 page)
27 August 1997Secretary resigned;director resigned (1 page)
27 August 1997New secretary appointed (2 pages)
24 July 1997Registered office changed on 24/07/97 from: admiral's offices historic dockyard chatham kent ME4 4JQ (1 page)
4 April 1997Return made up to 24/02/97; full list of members (6 pages)
4 April 1997Full accounts made up to 31 December 1996 (12 pages)
21 January 1997Director resigned (1 page)
21 January 1997Secretary resigned (1 page)
21 January 1997Director resigned (1 page)
21 January 1997New director appointed (2 pages)
30 December 1996Director resigned (1 page)
30 December 1996Director resigned (1 page)
30 December 1996Auditor's resignation (2 pages)
30 December 1996Director resigned (1 page)
24 December 1996Auditor's resignation (2 pages)
26 April 1996Full accounts made up to 31 December 1995 (13 pages)
11 April 1996Return made up to 24/02/96; no change of members (9 pages)
3 May 1995Full accounts made up to 31 December 1994 (13 pages)
31 March 1995Return made up to 24/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)