Company NameS.G.A. Hermetics Co. Limited
Company StatusDissolved
Company Number03151312
CategoryPrivate Limited Company
Incorporation Date26 January 1996(28 years, 3 months ago)
Dissolution Date14 July 1998 (25 years, 9 months ago)
Previous NameS.G.A. Hermatics Co. Limited

Business Activity

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

Directors

Director NamePaul Michael A'Court
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1996(1 month after company formation)
Appointment Duration2 years, 4 months (closed 14 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAngle End Farm House
Great Wilbraham
Cambridge
CB1 5JG
Secretary NameJulia A'Court
NationalityBritish
StatusClosed
Appointed26 February 1996(1 month after company formation)
Appointment Duration2 years, 4 months (closed 14 July 1998)
RoleCompany Director
Correspondence AddressAngle End Farm House
Great Wilbraham
Cambridge
CB1 5JG
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed26 January 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed26 January 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressShirehill Industrial Estate
Thaxted Road
Saffron Walden
CB11 3AQ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Shire
Built Up AreaSaffron Walden
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 July 1998Final Gazette dissolved via voluntary strike-off (1 page)
24 March 1998First Gazette notice for voluntary strike-off (1 page)
10 February 1998Application for striking-off (1 page)
3 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 March 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
11 February 1997Return made up to 26/01/97; full list of members (6 pages)
14 March 1996Accounting reference date shortened from 30/06 to 30/06 (1 page)
14 March 1996Secretary resigned (1 page)
14 March 1996Registered office changed on 14/03/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
14 March 1996New secretary appointed (1 page)
14 March 1996Ad 26/02/96--------- £ si 98@1=98 £ ic 2/100 (1 page)
14 March 1996Accounting reference date notified as 30/06 (1 page)
14 March 1996Director resigned (1 page)
14 March 1996New director appointed (2 pages)
26 January 1996Incorporation (12 pages)