Company NameSeveralls Park Association Limited
Company StatusDissolved
Company Number02573796
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 January 1991(33 years, 2 months ago)
Dissolution Date30 September 2003 (20 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christopher George Rose
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Birches Wood Lane
Fordham Heath
Colchester
Essex
CO3 5TR
Director NameMr Keith Alexander Farrer
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1997(6 years, 8 months after company formation)
Appointment Duration6 years (closed 30 September 2003)
RoleSchoolwear Manufacturer
Country of ResidenceEngland
Correspondence AddressBirchwood Nursery
Harts Lane
Ardleigh
Essex
CO7 7QH
Director NameMr Anthony Leighton Irwin
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1997(6 years, 8 months after company formation)
Appointment Duration6 years (closed 30 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore Farm
Somersham Road
Bramford Ipswich
Suffolk
IP8 4NN
Director NameMr Graham James Randall
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1997(6 years, 8 months after company formation)
Appointment Duration6 years (closed 30 September 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bells Mashbury Road
Chignal Smealey
Chelmsford
Essex
CM1 4TD
Secretary NameMr Alan George Barnard
NationalityBritish
StatusResigned
Appointed15 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address11 Hillridge
Highwoods
Colchester
Essex
CO4 4UJ
Secretary NameNeill Keveren
NationalityBritish
StatusResigned
Appointed31 December 1996(5 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 April 2001)
RoleCompany Director
Correspondence Address21 Princethorpe Road
Ipswich
Suffolk
IP3 8NY
Director NamePaul Michael Canham
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Farm Park Farm Worlds End Land
Buxhall
Stowmarket
Suffolk
IP14 3EB
Director NameRonald Carr
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(6 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 April 2001)
RoleQuality Assurance Manager
Correspondence Address27 Adelaide Drive
Birchglen
Colchester
Essex
CO2 8UB
Director NameWanda Andrea Frances Domhof
Date of BirthMarch 1967 (Born 57 years ago)
NationalityNetherlands
StatusResigned
Appointed23 September 1997(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 January 1999)
RoleSolicitor
Correspondence Address6 Cripsey Avenue
Ongar
Essex
CM5 0AT
Director NameNeill Keveren
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(6 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 April 2001)
RoleBank Manager
Correspondence Address21 Princethorpe Road
Ipswich
Suffolk
IP3 8NY
Director NameMark Warwick Bramall
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(7 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 April 2001)
RoleManager
Correspondence Address4 Holm Oak Denmark Gardens
Holbrook
Ipswich
Suffolk
IP9 2BH

Location

Registered AddressPannell House
Charter Court
Newcomen Way
Colchester, Essex
CO4 4YA
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Financials

Year2014
Net Worth£3,782
Cash£3,636
Current Liabilities£7

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

30 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
4 April 2002Total exemption full accounts made up to 31 December 2000 (10 pages)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
9 March 2002Secretary resigned;director resigned (1 page)
9 March 2002Annual return made up to 31/12/01 (5 pages)
28 February 2001Annual return made up to 31/12/00 (5 pages)
27 December 2000Full accounts made up to 31 December 1999 (10 pages)
24 July 2000Full accounts made up to 31 December 1998 (11 pages)
13 March 2000Annual return made up to 31/12/99 (5 pages)
20 January 1999Annual return made up to 31/12/98 (6 pages)
23 October 1998New director appointed (2 pages)
9 September 1998Full accounts made up to 31 December 1997 (10 pages)
20 February 1998New director appointed (2 pages)
20 February 1998Annual return made up to 31/12/97 (6 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
8 October 1997Full accounts made up to 31 December 1996 (10 pages)
24 January 1997Annual return made up to 31/12/96 (4 pages)
24 January 1997Secretary resigned (1 page)
24 January 1997New secretary appointed (2 pages)
15 September 1996Full accounts made up to 31 December 1995 (10 pages)
11 January 1996Annual return made up to 31/12/95 (4 pages)
21 April 1995Full accounts made up to 31 December 1994 (10 pages)