Company NameSevern Glocon Sales Limited
Company StatusDissolved
Company Number03384520
CategoryPrivate Limited Company
Incorporation Date10 June 1997(26 years, 11 months ago)
Dissolution Date13 June 2006 (17 years, 11 months ago)
Previous NameThemecode Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Maurice Mortimer Critchley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1997(3 weeks, 3 days after company formation)
Appointment Duration8 years, 11 months (closed 13 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAppleton House
Stinchcombe Hill
Dursley
Gloucestershire
GL11 6AQ
Wales
Director NameDavid Bernard Martin
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1997(3 weeks, 3 days after company formation)
Appointment Duration8 years, 11 months (closed 13 June 2006)
RoleEngineer
Correspondence Address44 New Lane Hartshead Moor Top
Cleckheaton
West Yorkshire
BD19 6LG
Director NameMr Edward Glyn Williams
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1997(3 weeks, 3 days after company formation)
Appointment Duration8 years, 11 months (closed 13 June 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Barnwell Crescent Yew Tree Lane
Harrogate
North Yorkshire
HG2 9EY
Secretary NameMr Maurice Mortimer Critchley
NationalityBritish
StatusClosed
Appointed04 July 1997(3 weeks, 3 days after company formation)
Appointment Duration8 years, 11 months (closed 13 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAppleton House
Stinchcombe Hill
Dursley
Gloucestershire
GL11 6AQ
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6 & 7 Enterprise Court
Pit Lane Micklefield
Leeds
LS25 4BU
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishMicklefield
WardKippax and Methley

Financials

Year2014
Net Worth-£379
Cash£345
Current Liabilities£724

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
4 June 2004Return made up to 10/06/04; full list of members (7 pages)
12 July 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
19 June 2003Return made up to 10/06/03; full list of members (7 pages)
17 June 2002Return made up to 10/06/02; full list of members
  • 363(287) ‐ Registered office changed on 17/06/02
(7 pages)
10 April 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
18 June 2001Return made up to 10/06/01; full list of members (7 pages)
15 June 2001Particulars of mortgage/charge (4 pages)
16 May 2001Accounts for a small company made up to 30 November 2000 (8 pages)
17 July 2000Accounts for a small company made up to 30 November 1999 (7 pages)
13 June 2000Return made up to 10/06/00; full list of members (7 pages)
15 May 2000Registered office changed on 15/05/00 from: 4 new road side rawdon leeds west yorkshire LS19 6HN (1 page)
17 June 1999Return made up to 10/06/99; no change of members (5 pages)
10 March 1999Accounts for a small company made up to 30 November 1998 (7 pages)
21 June 1998Return made up to 10/06/98; full list of members (6 pages)
16 June 1998Accounting reference date extended from 31/12/97 to 30/11/98 (1 page)
16 June 1998Registered office changed on 16/06/98 from: st luke street southgate street gloucester gloucestershire GL1 5RE (1 page)
20 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
7 August 1997Ad 23/07/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 August 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
24 July 1997Company name changed themecode LIMITED\certificate issued on 25/07/97 (2 pages)
18 July 1997Director resigned (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997Secretary resigned (1 page)
18 July 1997New secretary appointed;new director appointed (3 pages)
18 July 1997Registered office changed on 18/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 June 1997Incorporation (9 pages)