Company NameSEAN Reilly Groundworks Limited
Company StatusDissolved
Company Number03885729
CategoryPrivate Limited Company
Incorporation Date30 November 1999(24 years, 4 months ago)

Directors

Director NameLynne Lewis
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1999(same day as company formation)
RoleSecretary
Correspondence Address57 Shakespeare Avenue
Peterborough
Cambridgeshire
PE1 3JT
Director NameMichael Edward Lewis
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Shakespeare Avenue
Peterborough
Cambridgeshire
PE1 3JT
Director NameKerry Ann Swindell
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2001(1 year, 6 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence Address25 Nursery Gardens
Whittlesey
Cambridgeshire
PE7 1TE
Secretary NameKerry Ann Swindell
NationalityBritish
StatusCurrent
Appointed13 June 2001(1 year, 6 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence Address25 Nursery Gardens
Whittlesey
Cambridgeshire
PE7 1TE
Secretary NameLynne Lewis
NationalityBritish
StatusResigned
Appointed30 November 1999(same day as company formation)
RoleSecretary
Correspondence Address57 Shakespeare Avenue
Peterborough
Cambridgeshire
PE1 3JT
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed30 November 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed30 November 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 November 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

10 June 2005Dissolved (1 page)
10 March 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
14 December 2004Liquidators statement of receipts and payments (10 pages)
17 June 2004Liquidators statement of receipts and payments (5 pages)
19 December 2003Liquidators statement of receipts and payments (5 pages)
3 January 2003Registered office changed on 03/01/03 from: 57 shakespeare avenue peterborough cambridgeshire PE1 3JT (1 page)
2 January 2003Statement of affairs (7 pages)
2 January 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 January 2003Appointment of a voluntary liquidator (1 page)
21 November 2002Accounts for a dormant company made up to 30 November 2000 (7 pages)
23 April 2002First Gazette notice for compulsory strike-off (1 page)
23 April 2002Strike-off action suspended (1 page)
3 July 2001Strike-off action suspended (1 page)
29 June 2001Secretary resigned (1 page)
29 June 2001New secretary appointed;new director appointed (2 pages)
22 May 2001First Gazette notice for compulsory strike-off (1 page)
31 January 2000Director resigned (1 page)
31 January 2000New director appointed (2 pages)
31 January 2000Secretary resigned (1 page)
31 January 2000Registered office changed on 31/01/00 from: 229 nether street london N3 1NT (1 page)
31 January 2000New secretary appointed;new director appointed (2 pages)