Company NameSeniors Limited
Company StatusDissolved
Company Number03795908
CategoryPrivate Limited Company
Incorporation Date25 June 1999(24 years, 10 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Peter Graham Bainbridge
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1999(1 week, 3 days after company formation)
Appointment Duration14 years, 2 months (closed 24 September 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLittle Coombe 46 Sea Lane
Middleton On Sea
West Sussex
PO22 7RX
Secretary NameMrs Jane Bainbridge
NationalityBritish
StatusClosed
Appointed08 May 2002(2 years, 10 months after company formation)
Appointment Duration11 years, 4 months (closed 24 September 2013)
RoleCompany Director
Correspondence Address46 Sea Lane
Middleton-On-Sea
Bognor Regis
West Sussex
PO22 7RX
Director NameRalph Vaughan Holt
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(1 week, 3 days after company formation)
Appointment Duration2 years, 3 months (resigned 15 October 2001)
RoleConsultant
Correspondence Address26 Tregarvon Road
London
SW11 5QE
Secretary NameRalph Vaughan Holt
NationalityBritish
StatusResigned
Appointed05 July 1999(1 week, 3 days after company formation)
Appointment Duration2 years, 3 months (resigned 15 October 2001)
RoleConsultant
Correspondence Address26 Tregarvon Road
London
SW11 5QE
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Location

Registered Address2nd Floor Titchfield House
69-85 Tabernacle Street London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

500 at £1Peter Graham Bainbridge
50.00%
Ordinary
500 at £1Ralph Vaughan Holt
50.00%
Ordinary

Financials

Year2014
Net Worth-£386,766
Current Liabilities£386,766

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013Application to strike the company off the register (3 pages)
28 May 2013Application to strike the company off the register (3 pages)
3 July 2012Annual return made up to 25 June 2012 with a full list of shareholders
Statement of capital on 2012-07-03
  • GBP 1,000
(4 pages)
3 July 2012Annual return made up to 25 June 2012 with a full list of shareholders
Statement of capital on 2012-07-03
  • GBP 1,000
(4 pages)
26 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
26 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
26 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
15 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 July 2009Return made up to 25/06/09; full list of members (3 pages)
3 July 2009Return made up to 25/06/09; full list of members (3 pages)
25 June 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
25 June 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 September 2008Director's change of particulars / peter bainbridge / 08/07/2008 (1 page)
17 September 2008Director's Change of Particulars / peter bainbridge / 08/07/2008 / HouseName/Number was: 46, now: little coombe; Street was: sea lane, now: 46 sea lane; Area was: middleton-on-sea, now: ; Post Town was: bognor regis, now: middleton on sea (1 page)
16 July 2008Return made up to 25/06/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 2008Return made up to 25/06/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
8 July 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
24 January 2008Return made up to 25/06/07; no change of members (6 pages)
24 January 2008Return made up to 25/06/07; no change of members (6 pages)
24 November 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
24 November 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
24 July 2006Return made up to 25/06/06; full list of members (6 pages)
24 July 2006Return made up to 25/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
2 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
22 August 2005Return made up to 25/06/05; full list of members (6 pages)
22 August 2005Return made up to 25/06/05; full list of members (6 pages)
24 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
24 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
5 July 2004Return made up to 25/06/04; full list of members (6 pages)
5 July 2004Return made up to 25/06/04; full list of members (6 pages)
25 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
25 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
15 July 2003Return made up to 25/06/03; full list of members (6 pages)
15 July 2003Return made up to 25/06/03; full list of members (6 pages)
29 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
29 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
25 June 2002Return made up to 25/06/02; full list of members
  • 363(287) ‐ Registered office changed on 25/06/02
(6 pages)
25 June 2002Return made up to 25/06/02; full list of members (6 pages)
16 May 2002New secretary appointed (2 pages)
16 May 2002New secretary appointed (2 pages)
26 February 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
26 February 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
19 October 2001Secretary resigned;director resigned (1 page)
19 October 2001Secretary resigned;director resigned (1 page)
2 July 2001Return made up to 25/06/01; full list of members (6 pages)
2 July 2001Return made up to 25/06/01; full list of members (6 pages)
25 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
25 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
24 April 2001Ad 12/01/00--------- £ si 998@1 (2 pages)
24 April 2001Ad 12/01/00--------- £ si 998@1 (2 pages)
29 August 2000Return made up to 25/06/00; full list of members
  • 363(287) ‐ Registered office changed on 29/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 2000Return made up to 25/06/00; full list of members (6 pages)
27 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
31 March 2000Registered office changed on 31/03/00 from: vicarage house 56-60 kensington church street london W8 4DB (1 page)
31 March 2000Registered office changed on 31/03/00 from: vicarage house 56-60 kensington church street london W8 4DB (1 page)
12 July 1999New secretary appointed;new director appointed (2 pages)
12 July 1999New director appointed (2 pages)
12 July 1999New secretary appointed;new director appointed (2 pages)
12 July 1999Registered office changed on 12/07/99 from: suite C1 city cloisters 188/196 old street, london EC1V 9FR (1 page)
12 July 1999Registered office changed on 12/07/99 from: suite C1 city cloisters 188/196 old street, london EC1V 9FR (1 page)
12 July 1999Secretary resigned (1 page)
12 July 1999Secretary resigned (1 page)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
12 July 1999New director appointed (2 pages)
25 June 1999Incorporation (15 pages)