Company NameSewer Renovation System Limited
DirectorJames Sylvesta Hayhoe
Company StatusDissolved
Company Number03327816
CategoryPrivate Limited Company
Incorporation Date5 March 1997(27 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameJames Sylvesta Hayhoe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1997(1 day after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence Address98 Mendip Road
Duston
Northampton
NN5 6AZ
Secretary NameWwilliam Thomas Lewis
NationalityBritish
StatusCurrent
Appointed06 March 1997(1 day after company formation)
Appointment Duration27 years, 2 months
RoleBuilder
Correspondence Address4 Ipswich Road
Holland On Sea
Essex
CO15 5DE
Secretary NameDavid Sulweyn Lewis
NationalityBritish
StatusCurrent
Appointed25 May 1999(2 years, 2 months after company formation)
Appointment Duration24 years, 11 months
RoleBuilder
Correspondence Address113 Mendip Road
Northampton
Northamptonshire
NN5 6BA
Director NameDavid Sulweyn Lewis
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(1 day after company formation)
Appointment Duration2 years, 2 months (resigned 10 May 1999)
RoleCompany Director
Correspondence Address113 Mendip Road
Northampton
Northamptonshire
NN5 6BA
Director NameWwilliam Thomas Lewis
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 21 August 1998)
RoleBuilder
Correspondence Address4 Ipswich Road
Holland On Sea
Essex
CO15 5DE
Director NameColin Peter Murton
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(1 year, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 May 1999)
RoleDrainage Plumbing
Correspondence Address40 Beaune Close
Northampton
Northamptonshire
NN5 6EJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 March 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 March 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressSterling Ford
6-10 Cambridge Terrace
London
NW1 4JW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£106,470
Gross Profit£50,727
Net Worth-£602
Cash£513
Current Liabilities£46,477

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 September 2002Dissolved (1 page)
20 June 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
20 June 2002Liquidators statement of receipts and payments (5 pages)
20 December 2001Liquidators statement of receipts and payments (5 pages)
20 June 2001Liquidators statement of receipts and payments (5 pages)
25 January 2001Liquidators statement of receipts and payments (5 pages)
20 July 2000Liquidators statement of receipts and payments (5 pages)
18 June 1999Registered office changed on 18/06/99 from: 1 booth house booth lane north northampton northamptonshire NN3 6JE (1 page)
16 June 1999Statement of affairs (8 pages)
16 June 1999Appointment of a voluntary liquidator (2 pages)
16 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 June 1999New secretary appointed (2 pages)
17 May 1999Director resigned (1 page)
15 May 1999Director resigned (1 page)
26 January 1999Particulars of mortgage/charge (3 pages)
14 January 1999Full accounts made up to 31 March 1998 (8 pages)
26 October 1998New director appointed (2 pages)
21 October 1998Registered office changed on 21/10/98 from: 33 westwood avenue south harrow middlesex HA2 8NR (1 page)
18 September 1998Director resigned (1 page)
23 April 1998Return made up to 05/03/98; full list of members (6 pages)
13 March 1997Registered office changed on 13/03/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
13 March 1997Secretary resigned (1 page)
13 March 1997New director appointed (2 pages)
13 March 1997New secretary appointed;new director appointed (2 pages)
13 March 1997Director resigned (1 page)
5 March 1997Incorporation (10 pages)