Company NameSydenham Lakes Limited
Company StatusDissolved
Company Number00307550
CategoryPrivate Limited Company
Incorporation Date28 November 1935(88 years, 5 months ago)
Dissolution Date4 April 2017 (7 years ago)
Previous NameColodense Limited

Business Activity

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

Directors

Director NameDennis Arthur Smith
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1992(56 years, 8 months after company formation)
Appointment Duration24 years, 8 months (closed 04 April 2017)
RoleCompany Director
Correspondence Address12 Rectory Road
Burnham On Sea
Somerset
TA8 2BY
Secretary NameValerie Ann Pomeroy
NationalityBritish
StatusClosed
Appointed26 July 1992(56 years, 8 months after company formation)
Appointment Duration24 years, 8 months (closed 04 April 2017)
RoleCompany Director
Correspondence Address19 Kingsway
Killams
Taunton
Somerset
TA1 3YD
Director NameRobert John Wheeler
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1992(56 years, 11 months after company formation)
Appointment Duration24 years, 5 months (closed 04 April 2017)
RoleFinancial Director
Correspondence AddressRewlands 71 Harestock Lodge
Harestock Road
Winchester
Hampshire
SO22 6NX
Director NameNeal Pelham Crowe
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(56 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 November 1992)
RoleDivisional Managing Director
Correspondence AddressOld Bakehouse The Triangle
Wrington
Bristol
BS18 7LB

Location

Registered AddressMulberry House
Stephenson Road
Severalls Business Park
Colchester Essex
CO4 4QR
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
24 January 2014Restoration by order of the court (6 pages)
24 January 2014Restoration by order of the court (6 pages)
21 May 1996Final Gazette dissolved via voluntary strike-off (1 page)
21 May 1996Final Gazette dissolved via voluntary strike-off (1 page)
30 January 1996First Gazette notice for voluntary strike-off (1 page)
30 January 1996First Gazette notice for voluntary strike-off (1 page)
14 December 1995Application for striking-off (1 page)
14 December 1995Application for striking-off (1 page)
6 December 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
6 December 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
16 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 September 1993Memorandum and Articles of Association (46 pages)
23 September 1993Memorandum and Articles of Association (46 pages)