Company NameSevernside Estates Limited
Company StatusDissolved
Company Number00503785
CategoryPrivate Limited Company
Incorporation Date25 January 1952(72 years, 3 months ago)
Dissolution Date2 November 2022 (1 year, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Rosemary Ann Coles
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1992(40 years, 8 months after company formation)
Appointment Duration30 years, 1 month (closed 02 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Melbury
Devon Road
Salcombe
South Devon
TQ8 8HJ
Director NameMrs Elizabeth Jane Fletcher
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1992(40 years, 8 months after company formation)
Appointment Duration30 years, 1 month (closed 02 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCvr Global Llp, Town Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Secretary NameBelinda Margaret Harper
NationalityBritish
StatusClosed
Appointed04 November 2009(57 years, 9 months after company formation)
Appointment Duration13 years (closed 02 November 2022)
RoleCompany Director
Correspondence AddressPreston Bagot Farm Preston Bagot
Henley In Arden
Warwickshire
B95 5EF
Director NameMr Andrew John Brazier
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2019(67 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 02 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldens Farmhouse Barbers Lane
Martley
Worcester
WR6 6QD
Director NameDavid Nicholas Fletcher
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(40 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 July 1999)
RoleCompany Director
Correspondence AddressWeston Farm
Weston Lullingfields
Shrewsbury
Salop
SY4 2AA
Wales
Director NameGillian Mary Mathias
Date of BirthApril 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed14 September 1992(40 years, 8 months after company formation)
Appointment Duration17 years, 1 month (resigned 04 November 2009)
RoleCompany Director
Correspondence AddressHighfield House Rempstone Road
Belton
Loughborough
Leicestershire
LE12 9XA
Director NameBarbara Jean Onions
Date of BirthAugust 1938 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed14 September 1992(40 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 June 1994)
RoleCompany Director
Correspondence AddressWhite Gables
Longnor
Shrewsbury
Salop
SY5 7PP
Wales
Secretary NameDavid Nicholas Fletcher
NationalityBritish
StatusResigned
Appointed14 September 1992(40 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 July 1999)
RoleCompany Director
Correspondence AddressWeston Farm
Weston Lullingfields
Shrewsbury
Salop
SY4 2AA
Wales
Secretary NameGillian Mary Mathias
NationalityEnglish
StatusResigned
Appointed23 July 1999(47 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 04 November 2009)
RoleCompany Director
Correspondence AddressHighfield House Rempstone Road
Belton
Loughborough
Leicestershire
LE12 9XA

Contact

Websitefletcherestates.com
Telephone020 89873000
Telephone regionLondon

Location

Registered AddressCvr Global Llp, Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

10k at £1Fletcher Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£606,922
Cash£212,000

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

4 September 1992Delivered on: 17 September 1992
Satisfied on: 3 August 1994
Persons entitled:
Barbara Jean Onions
David Alexander Pritchard

Classification: Deeds charging property
Secured details: All monies due or to become due from the company to the chargee pursuant to the companys articles of association.
Particulars: 2 starkie street preston title no la 90378.
Fully Satisfied
4 September 1992Delivered on: 17 September 1992
Satisfied on: 3 August 1994
Persons entitled:
Barbara Jean Onions
David Alexander Pritchard
David Alexander Pritchard
Barbara Jean Onions

Classification: Deeds charging property
Secured details: All monies due or to become due from the company to the chargee pursuant to the companys articles of association.
Particulars: 2, birchwood drive, heath farm, shrewsbury, title no sh 2565.
Fully Satisfied
4 September 1992Delivered on: 17 September 1992
Satisfied on: 3 August 1994
Persons entitled:
Barbara Jean Onions
David Alexander Pritchard
David Alexander Pritchard
Barbara Jean Onions
David Alexander Pritchard
Barbara Jean Onions

Classification: Deeds charging property
Secured details: All monies due or to become due from the company to the chargee pursuant to the companys articles of association.
Particulars: Car park, st. John's hill, shrewsbury, shropshire.
Fully Satisfied
4 September 1992Delivered on: 17 September 1992
Satisfied on: 3 August 1994
Persons entitled:
Barbara Jean Onions
David Alexander Pritchard
David Alexander Pritchard
Barbara Jean Onions
David Alexander Pritchard
Barbara Jean Onions
David Alexander Pritchard
Barbard Jean Onions

Classification: Deeds charging property
Secured details: All monies due or to become due from the company to the chargee pursuant to the companys articals of association.
Particulars: Factory premises lancaster road, shrewsbury shropshire.
Fully Satisfied
4 September 1992Delivered on: 17 September 1992
Satisfied on: 3 August 1994
Persons entitled:
Barbara Jean Onions
David Alexander Pritchard
David Alexander Pritchard
Barbara Jean Onions
David Alexander Pritchard
Barbara Jean Onions
David Alexander Pritchard
Barbard Jean Onions
Barbara Jean Onions
David Alexander Pritchard

Classification: Deeds charging property
Secured details: All monies due or to become due from the company to the chargee pursuant to the companys articles of association.
Particulars: 14 college hill, shrewsbury, shropshire.
Fully Satisfied

Filing History

2 November 2022Final Gazette dissolved following liquidation (1 page)
2 August 2022Return of final meeting in a members' voluntary winding up (14 pages)
17 May 2022Liquidators' statement of receipts and payments to 17 March 2022 (14 pages)
20 May 2021Liquidators' statement of receipts and payments to 17 March 2021 (15 pages)
19 May 2020Liquidators' statement of receipts and payments to 17 March 2020 (12 pages)
8 April 2019Registered office address changed from C/O Mrs B M Harper Preston Bagot Farm Preston Bagot Henley-in-Arden Warwickshire B95 5EF to Cvr Global Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 8 April 2019 (2 pages)
4 April 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-18
(1 page)
4 April 2019Declaration of solvency (5 pages)
4 April 2019Appointment of a voluntary liquidator (3 pages)
27 February 2019Appointment of Mr Andrew John Brazier as a director on 27 February 2019 (2 pages)
25 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
25 September 2018Director's details changed for Mrs Elizabeth Jane Fletcher on 1 August 2018 (2 pages)
1 August 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
10 October 2017Confirmation statement made on 14 September 2017 with updates (5 pages)
10 October 2017Director's details changed for Mrs Elizabeth Jane Fletcher on 1 October 2017 (2 pages)
10 October 2017Director's details changed for Mrs Elizabeth Jane Fletcher on 1 October 2017 (2 pages)
10 October 2017Confirmation statement made on 14 September 2017 with updates (5 pages)
11 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 March 2017Statement of capital on 30 March 2017
  • GBP 10
(3 pages)
30 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 March 2017Solvency Statement dated 28/03/17 (1 page)
30 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 March 2017Statement by Directors (1 page)
30 March 2017Statement by Directors (1 page)
30 March 2017Solvency Statement dated 28/03/17 (1 page)
30 March 2017Statement of capital on 30 March 2017
  • GBP 10
(3 pages)
26 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 10,000
(5 pages)
7 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 10,000
(5 pages)
13 August 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
13 August 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
6 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10,000
(5 pages)
6 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10,000
(5 pages)
11 July 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
11 July 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
11 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 10,000
(5 pages)
11 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 10,000
(5 pages)
24 July 2013Full accounts made up to 31 March 2013 (10 pages)
24 July 2013Full accounts made up to 31 March 2013 (10 pages)
11 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
26 June 2012Full accounts made up to 31 March 2012 (12 pages)
26 June 2012Full accounts made up to 31 March 2012 (12 pages)
9 November 2011Full accounts made up to 31 March 2011 (11 pages)
9 November 2011Full accounts made up to 31 March 2011 (11 pages)
10 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
1 March 2011Registered office address changed from 27 Wollaton Road Beeston Nottingham NG9 2NG on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 27 Wollaton Road Beeston Nottingham NG9 2NG on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 27 Wollaton Road Beeston Nottingham NG9 2NG on 1 March 2011 (1 page)
17 November 2010Register inspection address has been changed (1 page)
17 November 2010Register inspection address has been changed (1 page)
17 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
17 November 2010Director's details changed for Rosemary Ann Coles on 14 September 2010 (2 pages)
17 November 2010Register(s) moved to registered inspection location (1 page)
17 November 2010Director's details changed for Rosemary Ann Coles on 14 September 2010 (2 pages)
17 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
17 November 2010Register(s) moved to registered inspection location (1 page)
27 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
27 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (8 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (8 pages)
16 November 2009Appointment of Belinda Margaret Harper as a secretary (3 pages)
16 November 2009Appointment of Belinda Margaret Harper as a secretary (3 pages)
14 November 2009Termination of appointment of Gillian Mathias as a secretary (2 pages)
14 November 2009Termination of appointment of Gillian Mathias as a director (2 pages)
14 November 2009Termination of appointment of Gillian Mathias as a director (2 pages)
14 November 2009Termination of appointment of Gillian Mathias as a secretary (2 pages)
16 September 2009Return made up to 14/09/07; full list of members (4 pages)
16 September 2009Return made up to 14/09/09; full list of members (4 pages)
16 September 2009Return made up to 14/09/08; full list of members (4 pages)
16 September 2009Return made up to 14/09/09; full list of members (4 pages)
16 September 2009Return made up to 14/09/08; full list of members (4 pages)
16 September 2009Return made up to 14/09/07; full list of members (4 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
29 January 2009Compulsory strike-off action has been discontinued (1 page)
29 January 2009Compulsory strike-off action has been discontinued (1 page)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (8 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (8 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (8 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (8 pages)
25 September 2006Return made up to 14/09/06; full list of members (7 pages)
25 September 2006Return made up to 14/09/06; full list of members (7 pages)
3 August 2006Accounts for a dormant company made up to 31 March 2006 (8 pages)
3 August 2006Accounts for a dormant company made up to 31 March 2006 (8 pages)
13 September 2005Return made up to 14/09/05; full list of members (7 pages)
13 September 2005Return made up to 14/09/05; full list of members (7 pages)
23 July 2005Accounts for a dormant company made up to 31 March 2005 (8 pages)
23 July 2005Accounts for a dormant company made up to 31 March 2005 (8 pages)
15 September 2004Return made up to 14/09/04; full list of members (7 pages)
15 September 2004Return made up to 14/09/04; full list of members (7 pages)
22 July 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
22 July 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
2 October 2003Return made up to 14/09/03; full list of members (7 pages)
2 October 2003Return made up to 14/09/03; full list of members (7 pages)
17 July 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
17 July 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
12 September 2002Return made up to 14/09/02; full list of members (7 pages)
12 September 2002Return made up to 14/09/02; full list of members (7 pages)
13 August 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
13 August 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
21 September 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2001Full accounts made up to 31 March 2001 (7 pages)
26 July 2001Full accounts made up to 31 March 2001 (7 pages)
19 September 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2000Full accounts made up to 31 March 2000 (7 pages)
18 July 2000Full accounts made up to 31 March 2000 (7 pages)
1 October 1999Full accounts made up to 31 March 1998 (7 pages)
1 October 1999Full accounts made up to 31 March 1999 (7 pages)
1 October 1999Full accounts made up to 31 March 1999 (7 pages)
1 October 1999Full accounts made up to 31 March 1998 (7 pages)
27 September 1999Return made up to 14/09/99; full list of members (6 pages)
27 September 1999Return made up to 14/09/99; full list of members (6 pages)
2 August 1999New secretary appointed (2 pages)
2 August 1999Secretary resigned;director resigned (1 page)
2 August 1999Registered office changed on 02/08/99 from: 95 mount pleasant rd shrewsbury SY1 3EL (1 page)
2 August 1999Secretary resigned;director resigned (1 page)
2 August 1999New secretary appointed (2 pages)
2 August 1999Registered office changed on 02/08/99 from: 95 mount pleasant rd shrewsbury SY1 3EL (1 page)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
2 October 1997Return made up to 14/09/97; no change of members (4 pages)
2 October 1997Return made up to 14/09/97; no change of members (4 pages)
4 February 1997Full accounts made up to 31 March 1996 (12 pages)
4 February 1997Full accounts made up to 31 March 1996 (12 pages)
6 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 December 1996Memorandum and Articles of Association (4 pages)
6 December 1996Memorandum and Articles of Association (4 pages)
13 November 1996Return made up to 14/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 1996Return made up to 14/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 1995Full accounts made up to 31 March 1995 (13 pages)
30 November 1995Full accounts made up to 31 March 1995 (13 pages)
12 October 1995Return made up to 31/07/95; no change of members (6 pages)
12 October 1995Return made up to 31/07/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
15 October 1992Accounts for a small company made up to 31 March 1992 (4 pages)
15 October 1992Accounts for a small company made up to 31 March 1992 (4 pages)
8 October 1990Accounts for a small company made up to 31 March 1990 (4 pages)
8 October 1990Accounts for a small company made up to 31 March 1990 (4 pages)
10 October 1986Accounts for a small company made up to 31 March 1986 (5 pages)
10 October 1986Accounts for a small company made up to 31 March 1986 (5 pages)
17 October 1981Annual return made up to 01/09/81 (5 pages)
17 October 1981Annual return made up to 01/09/81 (5 pages)
25 January 1952Certificate of incorporation (1 page)
25 January 1952Certificate of incorporation (1 page)