Company NameChristopher Severn Limited
Company StatusDissolved
Company Number02810333
CategoryPrivate Limited Company
Incorporation Date19 April 1993(31 years ago)
Dissolution Date18 September 2001 (22 years, 7 months ago)
Previous NameMarcland Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameChristopher Charles Severn
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1994(1 year, 3 months after company formation)
Appointment Duration7 years, 1 month (closed 18 September 2001)
RoleHotelier/Restauranter
Correspondence AddressCharnwood
278 Drummond Road
Skegness
Lincolnshire
PE25 3AT
Secretary NamePenelope Jane Westmore
NationalityBritish
StatusClosed
Appointed16 February 1999(5 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 18 September 2001)
RoleCompany Director
Correspondence Address2 Church Street
Candlesby
Spilsby
Lincolnshire
PE23 5RY
Director NameMr Mangilal Prajapat
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(1 week, 2 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 April 1994)
RoleMerchant
Correspondence Address14 The Grove
London
NW11 9SH
Director NameMs Louise Sadler
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(1 week, 2 days after company formation)
Appointment Duration12 months (resigned 23 April 1994)
RoleMerchant
Correspondence AddressFlat 10
11 Norfolk Crescent
Bath
Avon
BA1 2BE
Secretary NameMs Aruna Misra
NationalityBritish
StatusResigned
Appointed28 April 1993(1 week, 2 days after company formation)
Appointment Duration12 months (resigned 23 April 1994)
RoleSecretary
Correspondence AddressFlat 6
46 Pont Street
London
SW1X 0AD
Director NameJeffrey Jacob Messias
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1994(1 year after company formation)
Appointment Duration3 months (resigned 27 July 1994)
RoleAccountant
Correspondence Address123 Montagu Mansions
London
W1U 6LG
Secretary NameMr Bhupendra Kumar Patel
NationalityBritish
StatusResigned
Appointed23 April 1994(1 year after company formation)
Appointment Duration3 months (resigned 27 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Tudor Avenue
Worcester Park
Surrey
KT4 8TX
Director NameGillian Severn
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(1 year, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 April 1995)
RoleHotelier/Restauranter
Correspondence AddressCharnwood
278 Drummond Road
Skegness
Lincolnshire
PE25 3AT
Secretary NameChristopher Charles Severn
NationalityBritish
StatusResigned
Appointed27 July 1994(1 year, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 February 1999)
RoleHotelier/Restauranter
Correspondence AddressCharnwood
278 Drummond Road
Skegness
Lincolnshire
PE25 3AT
Director NameMichael John Squires
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(2 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 February 1999)
RoleRetired Bank Manager
Correspondence Address56 Burgh Old Road
Skegness
Lincolnshire
PE25 2LH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 April 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address122 New Road Side
Horsforth
Leeds
West Yorkshire
LS18 4DP
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£22,678
Cash£2,000
Current Liabilities£88,679

Accounts

Latest Accounts30 April 1997 (26 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

18 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2001First Gazette notice for voluntary strike-off (1 page)
18 April 2001Application for striking-off (1 page)
30 October 2000Registered office changed on 30/10/00 from: robt. Page kirk cree jepson sherwood house 7 gregory boulevard nottingham NG7 6LB (1 page)
12 June 2000Return made up to 19/04/00; full list of members (6 pages)
6 July 1999Return made up to 19/04/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
25 March 1999New secretary appointed (2 pages)
17 March 1999Particulars of mortgage/charge (3 pages)
4 March 1999Director resigned (1 page)
5 May 1998Accounts for a small company made up to 30 April 1997 (5 pages)
5 May 1998Return made up to 19/04/98; no change of members
  • 363(287) ‐ Registered office changed on 05/05/98
(4 pages)
29 May 1997Return made up to 19/04/97; full list of members (6 pages)
6 May 1997Accounts for a small company made up to 30 April 1996 (5 pages)
6 May 1997Registered office changed on 06/05/97 from: first floor 143/149 great portland street london W1N 5FB (1 page)
18 September 1996Particulars of mortgage/charge (6 pages)
29 August 1996Secretary resigned;director resigned (1 page)
3 May 1996Accounts for a dormant company made up to 30 April 1995 (3 pages)
3 May 1996Return made up to 19/04/95; no change of members (4 pages)
3 May 1996Return made up to 19/04/96; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 03/05/96
(4 pages)
25 August 1995New director appointed (2 pages)
26 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 April 1995Accounts for a dormant company made up to 30 April 1994 (2 pages)
26 April 1995New secretary appointed;director resigned;new director appointed (2 pages)
26 April 1995Secretary resigned;new director appointed (2 pages)