Company NameSebright Management Ltd
Company StatusDissolved
Company Number05412809
CategoryPrivate Limited Company
Incorporation Date4 April 2005(18 years, 12 months ago)
Dissolution Date15 November 2011 (12 years, 4 months ago)
Previous NameDirect Rc Engines Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Helen Rose Maddison
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(2 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 15 November 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address18 Falkirk Ave
Widnes
Cheshire
WA8 9DX
Director NameMr Nicholas Michael Maddison
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(2 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 15 November 2011)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Falkirk Avenue
Widnes
Cheshire
WA8 9DX
Secretary NameMrs Helen Rose Maddison
NationalityBritish
StatusClosed
Appointed01 January 2008(2 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 15 November 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address18 Falkirk Ave
Widnes
Cheshire
WA8 9DX
Director NameMr Bernard Edwin Peries
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres
St Annes Drive
Wokingham
Berkshire
RG40 1PB
Secretary NameMrs Anne-Marie Marie Peries
NationalityBritish
StatusResigned
Appointed04 April 2005(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres
St Annes Drive
Wokingham
Berkshire
RG40 1PB
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address18 Falkirk Ave
Widnes
Cheshire
WA8 9DX
RegionNorth West
ConstituencyHalton
CountyCheshire
WardBirchfield
Built Up AreaWidnes

Financials

Year2014
Net Worth£7,586
Cash£2,633
Current Liabilities£20,709

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
6 April 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 April 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
20 August 2010Director's details changed for Mrs Helen Rose Maddison on 4 April 2010 (2 pages)
20 August 2010Annual return made up to 4 April 2010 with a full list of shareholders
Statement of capital on 2010-08-20
  • GBP 4
(5 pages)
20 August 2010Director's details changed for Nicholas Michael Maddison on 4 April 2010 (2 pages)
20 August 2010Annual return made up to 4 April 2010 with a full list of shareholders
Statement of capital on 2010-08-20
  • GBP 4
(5 pages)
20 August 2010Annual return made up to 4 April 2010 with a full list of shareholders
Statement of capital on 2010-08-20
  • GBP 4
(5 pages)
20 August 2010Director's details changed for Mrs Helen Rose Maddison on 4 April 2010 (2 pages)
20 August 2010Director's details changed for Mrs Helen Rose Maddison on 4 April 2010 (2 pages)
20 August 2010Director's details changed for Nicholas Michael Maddison on 4 April 2010 (2 pages)
20 August 2010Director's details changed for Nicholas Michael Maddison on 4 April 2010 (2 pages)
10 July 2010Compulsory strike-off action has been discontinued (1 page)
10 July 2010Compulsory strike-off action has been discontinued (1 page)
7 July 2010Annual return made up to 4 April 2009 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 4 April 2009 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 4 April 2009 with a full list of shareholders (4 pages)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 February 2009Return made up to 04/04/08; full list of members (4 pages)
23 February 2009Secretary appointed mrs helen rose maddison (1 page)
23 February 2009Director appointed mrs helen rose maddison (1 page)
23 February 2009Director appointed nicholas michael maddison (1 page)
23 February 2009Director appointed mrs helen rose maddison (1 page)
23 February 2009Registered office changed on 23/02/2009 from greenacres, st annes drive wokingham berkshire RG40 1PB (1 page)
23 February 2009Appointment terminated director bernard peries (1 page)
23 February 2009Director appointed nicholas michael maddison (1 page)
23 February 2009Location of debenture register (1 page)
23 February 2009Location of register of members (1 page)
23 February 2009Return made up to 04/04/08; full list of members (4 pages)
23 February 2009Appointment terminated secretary anne-marie peries (1 page)
23 February 2009Location of debenture register (1 page)
23 February 2009Appointment Terminated Director bernard peries (1 page)
23 February 2009Appointment Terminated Secretary anne-marie peries (1 page)
23 February 2009Registered office changed on 23/02/2009 from greenacres, st annes drive wokingham berkshire RG40 1PB (1 page)
23 February 2009Location of register of members (1 page)
23 February 2009Secretary appointed mrs helen rose maddison (1 page)
21 February 2008Accounts made up to 30 April 2007 (1 page)
21 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
7 February 2008Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
7 February 2008Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
25 April 2007Director's particulars changed (1 page)
25 April 2007Registered office changed on 25/04/07 from: greenacres, st annes manor drive london road wokingham berkshire RG40 1PB (1 page)
25 April 2007Secretary's particulars changed (1 page)
25 April 2007Registered office changed on 25/04/07 from: greenacres, st annes manor drive london road wokingham berkshire RG40 1PB (1 page)
25 April 2007Return made up to 04/04/07; full list of members (2 pages)
25 April 2007Director's particulars changed (1 page)
25 April 2007Secretary's particulars changed (1 page)
25 April 2007Return made up to 04/04/07; full list of members (2 pages)
15 January 2007Accounts made up to 30 April 2006 (1 page)
15 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
29 August 2006Registered office changed on 29/08/06 from: 11 rembrandt close wokingham RG41 3BL (1 page)
29 August 2006Registered office changed on 29/08/06 from: 11 rembrandt close wokingham RG41 3BL (1 page)
14 July 2006Return made up to 04/04/06; full list of members (6 pages)
14 July 2006Return made up to 04/04/06; full list of members (6 pages)
3 May 2006Company name changed direct rc engines LIMITED\certificate issued on 03/05/06 (2 pages)
3 May 2006Company name changed direct rc engines LIMITED\certificate issued on 03/05/06 (2 pages)
29 April 2005New secretary appointed (2 pages)
29 April 2005New secretary appointed (2 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
4 April 2005Incorporation (13 pages)
4 April 2005Director resigned (1 page)
4 April 2005Secretary resigned (1 page)
4 April 2005Incorporation (13 pages)
4 April 2005Secretary resigned (1 page)
4 April 2005Director resigned (1 page)