Company NameSeptimus Limited
Company StatusDissolved
Company Number03056097
CategoryPrivate Limited Company
Incorporation Date12 May 1995(28 years, 11 months ago)
Dissolution Date27 April 2004 (20 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameVera Sharp
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address29 Parham Road
Ifield
Crawley
West Sussex
RH11 0ET
Secretary NameRobert Graham Sharp
NationalityBritish
StatusClosed
Appointed23 March 2000(4 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 27 April 2004)
RoleCompany Director
Correspondence Address52 Beachcroft Way
Upper Holloway
London
N19 3HR
Director NameRobert Graham Sharp
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(same day as company formation)
RoleComputer Consultant
Correspondence Address4 Batchelor Way
Uckfield
East Sussex
TN22 2BP
Secretary NameVera Sharp
NationalityBritish
StatusResigned
Appointed12 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Batchelor Way
Uckfield
East Sussex
TN22 2BP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 May 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressJoseph Miller And Co
Scottish Provident House
31 Mosley Street
Newcastle Upon Tyne
NE1 1HX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts5 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2004First Gazette notice for voluntary strike-off (1 page)
2 December 2003Application for striking-off (1 page)
16 May 2003Return made up to 12/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 May 2002Return made up to 12/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 December 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
23 May 2001Return made up to 12/05/01; full list of members (6 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
8 June 2000Return made up to 12/05/00; full list of members (6 pages)
6 April 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
6 April 2000Director resigned (1 page)
23 March 2000Accounts for a small company made up to 30 September 1999 (4 pages)
14 May 1999Return made up to 12/05/99; full list of members (6 pages)
30 March 1999Accounts for a small company made up to 30 September 1998 (4 pages)
22 July 1998Accounts for a small company made up to 30 September 1997 (3 pages)
13 May 1998Return made up to 12/05/98; no change of members (4 pages)
27 May 1997Return made up to 12/05/97; no change of members (4 pages)
13 March 1997Accounts for a small company made up to 30 September 1996 (3 pages)
6 March 1997Registered office changed on 06/03/97 from: 31 kelso drive tynemouth tyne & wear NE29 9NS (1 page)
13 June 1996Return made up to 12/05/96; full list of members (6 pages)
31 January 1996Registered office changed on 31/01/96 from: bridgewater house century park caspian way altrincham cheshire WA14 5HH (1 page)
19 June 1995Accounting reference date notified as 30/09 (1 page)
19 June 1995Ad 22/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 June 1995Registered office changed on 19/06/95 from: 12 northfields prospect putney bridge road london SW18 1PE (1 page)
19 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 May 1995New director appointed (2 pages)
22 May 1995Secretary resigned (2 pages)
22 May 1995New secretary appointed;new director appointed (2 pages)
22 May 1995Director resigned (2 pages)
12 May 1995Incorporation (32 pages)