Company NameSes Mena Limited
Company StatusDissolved
Company Number08303653
CategoryPrivate Limited Company
Incorporation Date22 November 2012(11 years, 5 months ago)
Dissolution Date28 November 2017 (6 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Janet Rose
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2015(2 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 28 November 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Director NameMr Martin Ian Goforth
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2017(4 years, 1 month after company formation)
Appointment Duration11 months (closed 28 November 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Secretary NameMr Martin Ian Goforth
StatusClosed
Appointed01 January 2017(4 years, 1 month after company formation)
Appointment Duration11 months (closed 28 November 2017)
RoleCompany Director
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Director NameMr David John Mason
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuntington House Jockey Lane
Huntington
York
North Yorkshire
YO32 9XW
Director NameMr John Paul Sharkey
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHuntington House Jockey Lane
Huntington
York
North Yorkshire
YO32 9XW
Director NameMr Christopher John Symeonides
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuntington House Jockey Lane
Huntington
York
North Yorkshire
YO32 9XW
Director NameMr Peter Gerrard Lewis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuntington House Jockey Lane
Huntington
York
North Yorkshire
YO32 9XW
Secretary NameMr Philip John Clarke
StatusResigned
Appointed22 November 2012(same day as company formation)
RoleCompany Director
Correspondence AddressHuntington House Jockey Lane
Huntington
York
North Yorkshire
YO32 9XW
Director NameMr Philip John Clarke
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHuntington House Jockey Lane
Huntington
York
North Yorkshire
YO32 9XW

Location

Registered AddressYorkon House New Lane
Huntington
York
YO32 9PT
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Shepherd Building Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£176,000
Cash£1,000
Current Liabilities£55,000

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
30 August 2017Application to strike the company off the register (3 pages)
30 August 2017Application to strike the company off the register (3 pages)
2 February 2017Registered office address changed from Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW to Yorkon House New Lane Huntington York YO32 9PT on 2 February 2017 (1 page)
2 February 2017Registered office address changed from Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW to Yorkon House New Lane Huntington York YO32 9PT on 2 February 2017 (1 page)
9 January 2017Termination of appointment of Philip John Clarke as a secretary on 31 December 2016 (1 page)
9 January 2017Termination of appointment of Philip John Clarke as a secretary on 31 December 2016 (1 page)
9 January 2017Appointment of Mr Martin Ian Goforth as a secretary on 1 January 2017 (2 pages)
9 January 2017Appointment of Mr Martin Ian Goforth as a director on 1 January 2017 (2 pages)
9 January 2017Termination of appointment of Philip John Clarke as a director on 31 December 2016 (1 page)
9 January 2017Appointment of Mr Martin Ian Goforth as a director on 1 January 2017 (2 pages)
9 January 2017Termination of appointment of Philip John Clarke as a director on 31 December 2016 (1 page)
9 January 2017Appointment of Mr Martin Ian Goforth as a secretary on 1 January 2017 (2 pages)
1 December 2016Confirmation statement made on 22 November 2016 with updates (7 pages)
1 December 2016Confirmation statement made on 22 November 2016 with updates (7 pages)
29 September 2016Full accounts made up to 31 December 2015 (9 pages)
29 September 2016Full accounts made up to 31 December 2015 (9 pages)
8 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(4 pages)
8 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(4 pages)
6 October 2015Termination of appointment of Christopher John Symeonides as a director on 30 September 2015 (1 page)
6 October 2015Appointment of Mrs Janet Rose as a director on 30 September 2015 (2 pages)
6 October 2015Termination of appointment of David John Mason as a director on 30 September 2015 (1 page)
6 October 2015Appointment of Mrs Janet Rose as a director on 30 September 2015 (2 pages)
6 October 2015Termination of appointment of Christopher John Symeonides as a director on 30 September 2015 (1 page)
6 October 2015Termination of appointment of David John Mason as a director on 30 September 2015 (1 page)
6 October 2015Termination of appointment of John Paul Sharkey as a director on 30 September 2015 (1 page)
6 October 2015Termination of appointment of John Paul Sharkey as a director on 30 September 2015 (1 page)
6 October 2015Appointment of Mr Philip John Clarke as a director on 30 September 2015 (2 pages)
6 October 2015Appointment of Mr Philip John Clarke as a director on 30 September 2015 (2 pages)
27 July 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
27 July 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
28 May 2015Director's details changed for Mr David John Mason on 1 May 2015 (2 pages)
28 May 2015Director's details changed for Mr David John Mason on 1 May 2015 (2 pages)
28 May 2015Director's details changed for Mr David John Mason on 1 May 2015 (2 pages)
16 February 2015Termination of appointment of Peter Gerard Lewis as a director on 6 February 2015 (1 page)
16 February 2015Termination of appointment of Peter Gerard Lewis as a director on 6 February 2015 (1 page)
16 February 2015Termination of appointment of Peter Gerard Lewis as a director on 6 February 2015 (1 page)
17 December 2014Full accounts made up to 30 June 2014 (9 pages)
17 December 2014Full accounts made up to 30 June 2014 (9 pages)
11 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(6 pages)
11 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(6 pages)
13 January 2014Full accounts made up to 30 June 2013 (9 pages)
13 January 2014Full accounts made up to 30 June 2013 (9 pages)
11 December 2013Secretary's details changed for Mr Philip John Clarke on 22 November 2012 (1 page)
11 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(6 pages)
11 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(6 pages)
11 December 2013Secretary's details changed for Mr Philip John Clarke on 22 November 2012 (1 page)
4 December 2012Appointment of Mr Christopher John Symeonides as a director (2 pages)
4 December 2012Appointment of Mr Peter Gerard Lewis as a director (2 pages)
4 December 2012Appointment of Mr Christopher John Symeonides as a director (2 pages)
4 December 2012Appointment of Mr Peter Gerard Lewis as a director (2 pages)
28 November 2012Current accounting period shortened from 30 November 2013 to 30 June 2013 (1 page)
28 November 2012Current accounting period shortened from 30 November 2013 to 30 June 2013 (1 page)
22 November 2012Incorporation (23 pages)
22 November 2012Incorporation (23 pages)