Company NameSixensor Limited
Company StatusDissolved
Company Number04669949
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 2 months ago)
Dissolution Date27 November 2007 (16 years, 5 months ago)

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameToni Elizabeth Cox
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2003(same day as company formation)
RoleMedia Consultant
Correspondence Address147 Haynes Road
Hornchurch
Essex
RM11 2HX
Director NameRaymond George Sheldon
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2003(same day as company formation)
RoleMarketing Consultant
Correspondence Address19 The Grove
Beech Hill
Haywards Heath
West Sussex
RH16 3SJ
Secretary NameAmanda Sheldon
NationalityBritish
StatusClosed
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address19 The Grove
Haywards Heath
West Sussex
RH16 3SJ
Director NameDavid Osborn-Cook
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleCreative Director
Correspondence Address55 Coulsdon Road
Coulsdon
Surrey
CR5 2LD
Director NameMr Robert Wakefield Palmer
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address9 Sparrows Herne
Bushey
Hertfordshire
WD23 1AD
Secretary NameMrs Audrey Collis
NationalityBritish
StatusResigned
Appointed01 May 2004(1 year, 2 months after company formation)
Appointment Duration11 months (resigned 29 March 2005)
RoleTaxation Consultant
Correspondence AddressDukes House 9 Brangwyn Avenue
Patcham
Brighton
Sussex
BN1 8XH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Manor Place
Albert Road
Braintree
Essex
CM7 3JE
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

14 August 2007First Gazette notice for voluntary strike-off (1 page)
28 June 2007Application for striking-off (1 page)
3 May 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
21 September 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
15 May 2006Return made up to 19/02/06; full list of members (8 pages)
6 September 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
4 May 2005Return made up to 19/02/05; full list of members (9 pages)
12 April 2005Secretary resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
18 March 2005Registered office changed on 18/03/05 from: 147 haynes road hornchurch essex RH11 2HX (1 page)
3 March 2005Registered office changed on 03/03/05 from: 9 brangwyn avenue brighton sussex BN1 8XH (1 page)
29 January 2005Accounts for a dormant company made up to 29 February 2004 (2 pages)
29 January 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 January 2005New secretary appointed (2 pages)
22 April 2004Return made up to 19/02/04; full list of members (8 pages)
29 March 2004Registered office changed on 29/03/04 from: 6 briset street london EC1M 5NR (1 page)
13 March 2003New secretary appointed (2 pages)
7 March 2003New director appointed (2 pages)
26 February 2003Director resigned (1 page)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003Secretary resigned (1 page)