Download leads from Nexok and grow your business. Find out more

Sector Management Limited

Documents

Total Documents90
Total Pages372

Filing History

27 October 2009Final Gazette dissolved via voluntary strike-off
14 July 2009First Gazette notice for voluntary strike-off
2 July 2009Application for striking-off
15 April 2009Location of register of members
15 April 2009Location of debenture register
15 April 2009Return made up to 31/03/09; full list of members
17 December 2008Appointment terminated secretary capita company secretarial services LIMITED
17 December 2008Secretary appointed capita group secretary LIMITED
15 October 2008Director's change of particulars / capita corporate director LIMITED / 07/10/2008
14 October 2008Accounts for a dormant company made up to 31 December 2007
27 August 2008Director's change of particulars / richard shearer / 14/08/2008
25 June 2008Return made up to 27/04/08; full list of members
14 May 2008Director's change of particulars / richard shearer / 29/04/2008
6 May 2008Director appointed capita corporate director LIMITED
6 May 2008Appointment terminated director gordon hurst
6 May 2008Appointment terminated director paul pindar
13 September 2007Accounts for a dormant company made up to 31 December 2006
17 May 2007Return made up to 27/04/07; full list of members
30 April 2007Director resigned
30 April 2007New director appointed
27 June 2006Accounts for a dormant company made up to 31 December 2005
10 May 2006Return made up to 27/04/06; full list of members
22 November 2005Director's particulars changed
18 November 2005Director's particulars changed
17 August 2005Accounts for a dormant company made up to 31 December 2004
4 August 2005New secretary appointed
1 August 2005Secretary resigned
7 June 2005Director's particulars changed
27 April 2005Return made up to 27/04/05; full list of members
25 April 2005Director's particulars changed
28 September 2004Accounts for a dormant company made up to 31 December 2003
26 April 2004Return made up to 27/04/04; full list of members
3 November 2003Accounts made up to 31 December 2002
16 June 2003Secretary's particulars changed
22 April 2003Return made up to 27/04/03; full list of members
13 March 2003New director appointed
3 March 2003Registered office changed on 03/03/03 from: bourne house 34 beckenham road beckenham kent BR3 4TU
5 November 2002Accounts made up to 31 December 2001
23 April 2002Return made up to 27/04/02; full list of members
  • 363(287) ‐ Registered office changed on 23/04/02
20 February 2002New secretary appointed
18 February 2002Secretary resigned
7 September 2001Accounts made up to 31 December 2000
11 June 2001Declaration of satisfaction of mortgage/charge
9 May 2001Return made up to 27/04/01; full list of members
2 October 2000Registered office changed on 02/10/00 from: 69/71 victoria street london SW1H 0XA
24 July 2000Accounts made up to 31 December 1999
12 May 2000Return made up to 27/04/00; full list of members
7 February 2000Company name changed capita leasing services LIMITED\certificate issued on 08/02/00
30 December 1999Director resigned
6 October 1999Director resigned
4 August 1999Declaration of satisfaction of mortgage/charge
4 August 1999Declaration of satisfaction of mortgage/charge
25 June 1999Accounts made up to 31 December 1998
11 May 1999Return made up to 27/04/99; full list of members
1 April 1999Particulars of mortgage/charge
8 January 1999Director's particulars changed
14 December 1998Secretary's particulars changed;director's particulars changed
28 October 1998Accounts made up to 31 March 1998
26 October 1998New director appointed
26 October 1998New secretary appointed;new director appointed
26 October 1998New director appointed
19 October 1998Director resigned
19 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
19 October 1998Accounting reference date shortened from 31/03/99 to 31/12/98
19 October 1998Registered office changed on 19/10/98 from: level 4 the int financial centre 25 old broad street london EC2N 1HQ
19 October 1998Director resigned
19 October 1998Director resigned
19 October 1998Director resigned
19 October 1998Secretary resigned
29 September 1998Accounting reference date shortened from 31/07/98 to 31/03/98
31 July 1998Director's particulars changed
30 May 1998Return made up to 27/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
11 May 1998Accounts made up to 31 July 1997
10 March 1998New secretary appointed
10 March 1998Secretary resigned
26 February 1998Particulars of mortgage/charge
12 February 1998Registered office changed on 12/02/98 from: 22 farringdon lane london EC1R 3AU
26 September 1997New director appointed
26 September 1997New director appointed
6 August 1997Declaration of satisfaction of mortgage/charge
8 June 1997Return made up to 27/04/97; full list of members
5 June 1997Accounts made up to 31 July 1996
10 October 1996Memorandum and Articles of Association
10 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
2 June 1996Return made up to 27/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
29 February 1996Accounts made up to 31 July 1995
2 May 1995Return made up to 27/04/95; no change of members
20 February 1995Accounts made up to 31 July 1994
27 May 1994Accounts made up to 31 July 1993
5 July 1993Accounts made up to 31 July 1992
Sign up now to grow your client base. Plans & Pricing