Company NameSelskya Zhizn Consultants Limited
Company StatusDissolved
Company Number02856149
CategoryPrivate Limited Company
Incorporation Date22 September 1993(30 years, 6 months ago)
Dissolution Date17 June 2003 (20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameAlexander Sergeevitch Morgachev
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityRussian
StatusClosed
Appointed15 November 1993(1 month, 3 weeks after company formation)
Appointment Duration9 years, 7 months (closed 17 June 2003)
RoleDeputy Editor In Chief
Correspondence AddressFlat 41 House 11
Bybyreuskaya Street
Moscow
127549
Secretary NameFrancis Hall
NationalityBritish
StatusClosed
Appointed01 April 2001(7 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 17 June 2003)
RoleCompany Director
Correspondence Address58 Pillory Street
Nantwich
Cheshire
CW5 5BG
Director NameVladimir Vitalyevitch Lapin
Date of BirthJuly 1949 (Born 74 years ago)
NationalityRussian
StatusResigned
Appointed15 November 1993(1 month, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 01 May 1998)
RoleSenior Manager/Director
Correspondence AddressFlat 50 House 42
Third Park Street
Moscow
105425
Director NameDavid John Corbett
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(1 month, 3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 2001)
RoleMarket Research Consultant
Correspondence AddressBeeches
Newtown Common
Newbury
Berkshire
RG20 9DD
Director NameDr Peter Ronald Street
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(1 month, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 30 April 1999)
RoleEconomist
Correspondence AddressRockford Green Cottage
Rockford
Ringwood
Hampshire
BH24 3NA
Secretary NameErnest Gordon Andrews
NationalityBritish
StatusResigned
Appointed16 November 1993(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address14 Priorsfield
Marlborough
Wiltshire
SN8 4AQ
Secretary NameHeather Ann Williams
NationalityBritish
StatusResigned
Appointed01 July 1995(1 year, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 November 1998)
RoleCertified Acc
Correspondence AddressThe Old Post Office
Brimpton
Reading
Berkshire
RG7 4TE
Secretary NameLawrence David Fairall
NationalityBritish
StatusResigned
Appointed11 November 1998(5 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address2 Four Seasons Close
Crewe
Cheshire
CW2 6TN
Director NameRoger Binney
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(6 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2002)
RoleMarket Research Consultant
Correspondence AddressTree Tops Lower Road
Edington
Westbury
Wiltshire
BA13 4QW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 September 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 September 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGenus Plc
Westmere Drive
Crewe
Cheshire
CW1 6ZY
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Financials

Year2014
Net Worth-£82,699
Cash£104
Current Liabilities£100,599

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2003First Gazette notice for compulsory strike-off (1 page)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
11 October 2002Return made up to 22/09/02; full list of members (9 pages)
28 October 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 June 2001New secretary appointed (3 pages)
12 June 2001Secretary resigned (1 page)
24 October 2000Return made up to 22/09/00; full list of members (8 pages)
6 October 2000Full accounts made up to 31 March 2000 (10 pages)
14 October 1999New director appointed (2 pages)
14 October 1999Return made up to 22/09/99; full list of members (5 pages)
1 October 1999Full accounts made up to 31 March 1999 (10 pages)
16 December 1998Full accounts made up to 31 March 1998 (12 pages)
10 December 1998Return made up to 22/09/98; full list of members (7 pages)
1 December 1998Auditor's resignation (1 page)
23 November 1998New secretary appointed (2 pages)
19 November 1998Secretary resigned (1 page)
19 November 1998Registered office changed on 19/11/98 from: northcroft house west street newbury,berkshire RG13 1HD (1 page)
11 August 1998Particulars of mortgage/charge (3 pages)
27 January 1998Full accounts made up to 31 March 1997 (12 pages)
27 January 1998Director's particulars changed (1 page)
26 October 1997Return made up to 22/09/97; full list of members (7 pages)
23 December 1996Full accounts made up to 31 March 1996 (10 pages)
14 November 1996Return made up to 22/09/96; full list of members (7 pages)
5 January 1996Full accounts made up to 31 March 1995 (10 pages)
13 October 1995Return made up to 22/09/95; full list of members (14 pages)
5 July 1995Secretary resigned;new secretary appointed (2 pages)