Company NameSemes Ltd
Company StatusDissolved
Company Number06422524
CategoryPrivate Limited Company
Incorporation Date8 November 2007(16 years, 4 months ago)
Dissolution Date6 July 2010 (13 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Mason
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2008(7 months after company formation)
Appointment Duration2 years (closed 06 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address463a Glossop Road
Sheffield
South Yorkshire
S10 2QD
Director NameMr Stephen Martin Shaw
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address13 Wollaton Road
Sheffield
South Yorkshire
S17 4LD
Secretary NameJacqueline Rae Shaw
NationalityBritish
StatusResigned
Appointed08 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address13 Wollaton Road
Bradway
Sheffield
Yorkshire
S17 4LD
Secretary NameFelicity Ann Bradley
NationalityBritish
StatusResigned
Appointed21 December 2007(1 month, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 May 2008)
RoleAccountant
Correspondence Address212 Derbyshire Lane
Sheffield
South Yorkshire
S8 8SE

Location

Registered AddressC/O Pegasus House
463a Glossop Road
Sheffield
South Yorkshire
S10 2QD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Financials

Year2014
Net Worth£10
Cash£10

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
15 March 2010Application to strike the company off the register (3 pages)
15 March 2010Application to strike the company off the register (3 pages)
2 December 2009Annual return made up to 8 November 2009 with a full list of shareholders
Statement of capital on 2009-12-02
  • GBP 10
(4 pages)
2 December 2009Annual return made up to 8 November 2009 with a full list of shareholders
Statement of capital on 2009-12-02
  • GBP 10
(4 pages)
2 December 2009Director's details changed for Michael Mason on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Michael Mason on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Michael Mason on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 8 November 2009 with a full list of shareholders
Statement of capital on 2009-12-02
  • GBP 10
(4 pages)
13 August 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
13 August 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
10 December 2008Location of register of members (1 page)
10 December 2008Location of register of members (1 page)
10 December 2008Return made up to 08/11/08; full list of members (3 pages)
10 December 2008Return made up to 08/11/08; full list of members (3 pages)
5 December 2008Registered office changed on 05/12/2008 from 201 newhall road sheffield yorkshire S9 2QJ (1 page)
5 December 2008Registered office changed on 05/12/2008 from 201 newhall road sheffield yorkshire S9 2QJ (1 page)
2 July 2008Appointment terminated director stephen shaw (1 page)
2 July 2008Appointment Terminated Director stephen shaw (1 page)
24 June 2008Director appointed michael mason (2 pages)
24 June 2008Director appointed michael mason (2 pages)
16 May 2008Appointment Terminated Secretary felicity bradley (1 page)
16 May 2008Appointment terminated secretary felicity bradley (1 page)
23 January 2008Particulars of mortgage/charge (5 pages)
23 January 2008Particulars of mortgage/charge (5 pages)
9 January 2008Particulars of mortgage/charge (4 pages)
9 January 2008Particulars of mortgage/charge (4 pages)
3 January 2008New secretary appointed (2 pages)
3 January 2008Secretary resigned (1 page)
3 January 2008New secretary appointed (2 pages)
3 January 2008Secretary resigned (1 page)
8 November 2007Incorporation (15 pages)
8 November 2007Incorporation (15 pages)