Company NameSebright Lodge Limited
Company StatusDissolved
Company Number02941803
CategoryPrivate Limited Company
Incorporation Date22 June 1994(29 years, 10 months ago)
Dissolution Date31 August 2004 (19 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameCharles Edward Grant Parkes
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1994(5 days after company formation)
Appointment Duration10 years, 2 months (closed 31 August 2004)
RoleCompany Director
Correspondence AddressArley Wood House
Shattersford
Bewdley
Worcestershire
DY12 1TJ
Director NameMr Edward Grant-Parkes
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1994(5 days after company formation)
Appointment Duration10 years, 2 months (closed 31 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArley Wood House
Shatterford
Bewdley
Worcestershire
DY12 1TJ
Director NameMr James Grant-Parkes
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1994(5 days after company formation)
Appointment Duration10 years, 2 months (closed 31 August 2004)
RoleDirector/Company Secretary
Correspondence AddressArley Wood House
Shatterford
Bewdley
Worcestershire
DY12 1TJ
Secretary NameMr James Grant-Parkes
NationalityBritish
StatusClosed
Appointed27 June 1994(5 days after company formation)
Appointment Duration10 years, 2 months (closed 31 August 2004)
RoleDirector/Company Secretary
Correspondence AddressArley Wood House
Shatterford
Bewdley
Worcestershire
DY12 1TJ
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed22 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address66 Wigmore Street
London
W1U 2HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£18,923
Current Liabilities£1,064

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2004First Gazette notice for compulsory strike-off (1 page)
8 December 2003Receiver ceasing to act (1 page)
31 March 2003Receiver's abstract of receipts and payments (3 pages)
5 August 2002Registered office changed on 05/08/02 from: 68 west park road smethwick west midlands B67 7JH (1 page)
8 March 2002Appointment of receiver/manager (1 page)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 June 2001Return made up to 22/06/01; full list of members (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
29 June 2000Return made up to 22/06/00; full list of members (7 pages)
6 April 2000Accounts for a small company made up to 31 March 1999 (14 pages)
25 October 1999Return made up to 22/06/99; full list of members (7 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
16 July 1998Return made up to 22/06/98; no change of members (4 pages)
29 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
8 July 1997Return made up to 22/06/97; no change of members (4 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
20 June 1996Return made up to 22/06/96; full list of members (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
6 July 1995Return made up to 22/06/95; full list of members (6 pages)
26 August 1994Particulars of mortgage/charge (5 pages)
22 June 1994Incorporation (16 pages)