Company NameSevenways Limited
Company StatusDissolved
Company Number06199183
CategoryPrivate Limited Company
Incorporation Date2 April 2007(17 years, 1 month ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Roger Sharpe
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address7 Bell College Court
South Road
Saffron Walden
Essex
CB11 3FA
Secretary NameMr Paul Roger Sharpe
NationalityBritish
StatusClosed
Appointed02 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bell College Court
South Road
Saffron Walden
Essex
CB11 3FA
Director NameMrs Carolyn Jean Sharpe
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 December 2007(9 months after company formation)
Appointment Duration5 years, 7 months (closed 30 July 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7 Bell College Court
South Road
Saffron Walden
Essex
CB11 3FA
Director NameJulie Theresa Brown
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Thames Lawn Mews
Thames Lawn, St Peter Street
Marlow
SL7 1QA
Director NameWilliam John Brown
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2007(9 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 May 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Thames Lawn Mews
Saint Peter Street
Marlow
Buckinghamshire
SL7 1QA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7 Bell College Court
South Road
Saffron Walden
Essex
CB11 3FA
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Shire
Built Up AreaSaffron Walden

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
9 April 2013Application to strike the company off the register (3 pages)
9 April 2013Application to strike the company off the register (3 pages)
22 March 2013Annual return made up to 21 March 2013 with a full list of shareholders
Statement of capital on 2013-03-22
  • GBP 100
(4 pages)
22 March 2013Register inspection address has been changed from 7 Copperfields Saffron Walden Essex CB11 4FG England (1 page)
22 March 2013Register inspection address has been changed from 7 Copperfields Saffron Walden Essex CB11 4FG England (1 page)
22 March 2013Annual return made up to 21 March 2013 with a full list of shareholders
Statement of capital on 2013-03-22
  • GBP 100
(4 pages)
21 March 2013Director's details changed for Mrs Carolyn Jean Sharpe on 1 January 2013 (2 pages)
21 March 2013Director's details changed for Mr Paul Roger Sharpe on 1 January 2013 (2 pages)
21 March 2013Secretary's details changed for Mr Paul Roger Sharpe on 1 January 2013 (1 page)
21 March 2013Secretary's details changed for Mr Paul Roger Sharpe on 1 January 2013 (1 page)
21 March 2013Director's details changed for Mrs Carolyn Jean Sharpe on 1 January 2013 (2 pages)
21 March 2013Director's details changed for Mr Paul Roger Sharpe on 1 January 2013 (2 pages)
21 March 2013Director's details changed for Mr Paul Roger Sharpe on 1 January 2013 (2 pages)
21 March 2013Director's details changed for Mrs Carolyn Jean Sharpe on 1 January 2013 (2 pages)
21 March 2013Secretary's details changed for Mr Paul Roger Sharpe on 1 January 2013 (1 page)
6 September 2012Registered office address changed from 7 Copperfields Saffron Walden Essex CB11 4FG on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 7 Copperfields Saffron Walden Essex CB11 4FG on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 7 Copperfields Saffron Walden Essex CB11 4FG on 6 September 2012 (1 page)
14 August 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
14 August 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
3 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
4 April 2011Register(s) moved to registered office address (1 page)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
4 April 2011Register(s) moved to registered office address (1 page)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
25 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
25 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 May 2010Termination of appointment of Julie Brown as a director (1 page)
10 May 2010Termination of appointment of William Brown as a director (1 page)
10 May 2010Termination of appointment of Julie Brown as a director (1 page)
10 May 2010Termination of appointment of William Brown as a director (1 page)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Director's details changed for William John Brown on 10 April 2010 (2 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
12 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
12 April 2010Director's details changed for Julie Theresa Brown on 10 April 2010 (2 pages)
12 April 2010Director's details changed for Julie Theresa Brown on 10 April 2010 (2 pages)
12 April 2010Director's details changed for William John Brown on 10 April 2010 (2 pages)
12 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Register inspection address has been changed (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 May 2009Registered office changed on 29/05/2009 from 39 castle street leicester LE1 5WN (1 page)
29 May 2009Return made up to 02/04/09; full list of members (6 pages)
29 May 2009Return made up to 02/04/09; full list of members (6 pages)
29 May 2009Registered office changed on 29/05/2009 from 39 castle street leicester LE1 5WN (1 page)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 June 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
30 June 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
17 April 2008Return made up to 02/04/08; full list of members (6 pages)
17 April 2008Return made up to 02/04/08; full list of members (6 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
3 January 2008New director appointed (2 pages)
3 January 2008New director appointed (2 pages)
23 November 2007Registered office changed on 23/11/07 from: c/o sharpe langham PLC 6 fredrick street wigston leicester LE18 1PJ (1 page)
23 November 2007Registered office changed on 23/11/07 from: c/o sharpe langham PLC 6 fredrick street wigston leicester LE18 1PJ (1 page)
19 November 2007Ad 25/04/07--------- £ si 100@1=100 £ ic 1/101 (3 pages)
19 November 2007Ad 25/04/07--------- £ si 100@1=100 £ ic 1/101 (3 pages)
11 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2007Registered office changed on 25/04/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 April 2007Registered office changed on 25/04/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007Incorporation (17 pages)
2 April 2007Incorporation (17 pages)