SEGRO DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

SEGRO DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02207310

Incorporation date

21/12/1987

Size

Full

Contacts

Registered address

Registered address

No.1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1987)
dot icon11/02/2010
Final Gazette dissolved following liquidation
dot icon11/11/2009
Return of final meeting in a members' voluntary winding up
dot icon07/04/2009
Director appointed david crawford bridges
dot icon06/04/2009
Appointment Terminated Director elizabeth horler
dot icon06/11/2008
Declaration of solvency
dot icon06/11/2008
Appointment of a voluntary liquidator
dot icon06/11/2008
Resolutions
dot icon06/11/2008
Registered office changed on 07/11/2008 from 234, bath road, slough. SL1 4EE.
dot icon15/10/2008
Appointment Terminated Secretary valerie lynch
dot icon15/10/2008
Secretary appointed elizabeth ann blease
dot icon23/07/2008
Appointment Terminated Director valerie lynch
dot icon23/07/2008
Appointment Terminated Secretary john probert
dot icon21/07/2008
Director appointed siva shankar
dot icon21/07/2008
Secretary appointed valerie ann lynch
dot icon30/06/2008
Return made up to 01/06/08; no change of members; amend
dot icon04/06/2008
Return made up to 01/06/08; full list of members
dot icon12/12/2007
Director resigned
dot icon27/11/2007
Ad 14/11/07--------- £ si 49790056@1=49790056 £ ic 100/49790156
dot icon27/11/2007
Nc inc already adjusted 14/11/07
dot icon27/11/2007
Resolutions
dot icon27/11/2007
Resolutions
dot icon27/11/2007
Resolutions
dot icon15/11/2007
New director appointed
dot icon15/11/2007
New director appointed
dot icon15/11/2007
Director resigned
dot icon15/11/2007
Director resigned
dot icon15/11/2007
Director resigned
dot icon03/10/2007
Auditor's resignation
dot icon19/08/2007
Full accounts made up to 2006-12-31
dot icon25/06/2007
Certificate of change of name
dot icon04/06/2007
Return made up to 01/06/07; full list of members
dot icon08/02/2007
New director appointed
dot icon01/02/2007
Director resigned
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon01/06/2006
Return made up to 01/06/06; full list of members
dot icon19/07/2005
Full accounts made up to 2004-12-31
dot icon07/07/2005
Return made up to 01/06/05; full list of members
dot icon20/12/2004
Secretary's particulars changed;director's particulars changed
dot icon23/11/2004
New director appointed
dot icon10/06/2004
Return made up to 01/06/04; full list of members
dot icon23/05/2004
Full accounts made up to 2003-12-31
dot icon05/11/2003
New director appointed
dot icon11/06/2003
Return made up to 01/06/03; full list of members
dot icon18/05/2003
Full accounts made up to 2002-12-31
dot icon29/01/2003
Auditor's resignation
dot icon18/11/2002
Director resigned
dot icon16/10/2002
Director resigned
dot icon18/09/2002
New director appointed
dot icon18/09/2002
New director appointed
dot icon24/06/2002
Return made up to 01/06/02; full list of members
dot icon31/05/2002
Full accounts made up to 2001-12-31
dot icon19/06/2001
Return made up to 01/06/01; full list of members
dot icon21/05/2001
Full accounts made up to 2000-12-31
dot icon19/06/2000
Return made up to 01/06/00; full list of members
dot icon18/06/2000
Full accounts made up to 1999-12-31
dot icon26/10/1999
Certificate of change of name
dot icon20/06/1999
Return made up to 01/06/99; full list of members
dot icon20/06/1999
Full accounts made up to 1998-12-31
dot icon08/09/1998
Auditor's resignation
dot icon02/09/1998
Director resigned
dot icon23/06/1998
Return made up to 01/06/98; full list of members
dot icon09/06/1998
Full accounts made up to 1997-12-31
dot icon25/09/1997
Memorandum and Articles of Association
dot icon25/09/1997
Resolutions
dot icon23/06/1997
Return made up to 01/06/97; full list of members
dot icon29/05/1997
Full accounts made up to 1996-12-31
dot icon10/07/1996
Full accounts made up to 1995-12-31
dot icon20/06/1996
Return made up to 01/06/96; full list of members
dot icon06/05/1996
Director resigned
dot icon12/06/1995
Return made up to 01/06/95; full list of members
dot icon17/05/1995
Full accounts made up to 1994-12-31
dot icon03/04/1995
Secretary's particulars changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon28/06/1994
Return made up to 01/06/94; no change of members
dot icon14/06/1994
Full accounts made up to 1993-12-31
dot icon29/06/1993
Return made up to 01/06/93; no change of members
dot icon06/06/1993
Full accounts made up to 1992-12-31
dot icon10/01/1993
Director resigned
dot icon09/11/1992
Accounting reference date shortened from 30/06 to 31/12
dot icon20/10/1992
Full accounts made up to 1992-06-30
dot icon18/10/1992
Accounting reference date shortened from 31/12 to 30/06
dot icon13/08/1992
Secretary's particulars changed
dot icon16/07/1992
Accounting reference date extended from 30/06 to 31/12
dot icon14/07/1992
Return made up to 01/06/92; full list of members
dot icon29/03/1992
Director resigned
dot icon12/12/1991
Full accounts made up to 1991-06-30
dot icon23/09/1991
New director appointed
dot icon19/09/1991
New director appointed
dot icon14/06/1991
Return made up to 01/06/91; full list of members
dot icon01/05/1991
Accounting reference date shortened from 31/12 to 30/06
dot icon23/01/1991
Declaration of satisfaction of mortgage/charge
dot icon16/01/1991
Certificate of change of name
dot icon16/01/1991
Resolutions
dot icon16/01/1991
Resolutions
dot icon28/11/1990
Director resigned
dot icon13/08/1990
Secretary resigned;new secretary appointed
dot icon20/06/1990
Return made up to 20/06/90; full list of members
dot icon18/06/1990
Full accounts made up to 1989-12-31
dot icon10/10/1989
New director appointed
dot icon03/10/1989
Director resigned
dot icon25/09/1989
Director resigned
dot icon09/08/1989
Full accounts made up to 1988-12-31
dot icon09/08/1989
Return made up to 05/07/89; full list of members
dot icon17/05/1989
Registered office changed on 18/05/89 from: 234 bath road slough SL1 4EE
dot icon17/05/1989
Secretary resigned;new secretary appointed
dot icon07/05/1989
Registered office changed on 08/05/89 from: kilburn hall, kilburn, derby. DE5 0LU.
dot icon04/04/1989
New director appointed
dot icon02/03/1989
Resolutions
dot icon31/05/1988
Declaration of satisfaction of mortgage/charge
dot icon30/05/1988
Particulars of mortgage/charge
dot icon07/03/1988
Memorandum and Articles of Association
dot icon02/03/1988
New director appointed
dot icon24/02/1988
Wd 25/01/88 ad 14/01/88--------- £ si 98@1=98 £ ic 2/100
dot icon24/02/1988
Wd 25/01/88 pd 14/01/88--------- £ si 2@1
dot icon15/02/1988
Particulars of mortgage/charge
dot icon09/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/02/1988
Resolutions
dot icon31/01/1988
Certificate of change of name
dot icon27/01/1988
Registered office changed on 28/01/88 from: turner kenneth brown 100 fetter lane london EC4A 1DD
dot icon27/01/1988
Accounting reference date notified as 31/12
dot icon23/01/1988
Memorandum and Articles of Association
dot icon23/01/1988
Resolutions
dot icon19/01/1988
Particulars of mortgage/charge
dot icon21/12/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shankar, Siva
Director
31/12/2006 - 19/10/2007
65
Shankar, Siva
Director
08/07/2008 - Present
65
Heawood, John Anthony Nicholas
Director
02/09/2002 - 19/10/2007
89
Lynch, Valerie Ann
Director
19/10/2007 - 08/07/2008
73
Bridges, David Crawford
Director
31/03/2009 - Present
192

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SEGRO DEVELOPMENTS LIMITED

SEGRO DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 21/12/1987 with the registered office located at No.1 Dorset Street, Southampton, Hampshire SO15 2DP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SEGRO DEVELOPMENTS LIMITED?

toggle

SEGRO DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 21/12/1987 and dissolved on 11/02/2010.

Where is SEGRO DEVELOPMENTS LIMITED located?

toggle

SEGRO DEVELOPMENTS LIMITED is registered at No.1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does SEGRO DEVELOPMENTS LIMITED do?

toggle

SEGRO DEVELOPMENTS LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for SEGRO DEVELOPMENTS LIMITED?

toggle

The latest filing was on 11/02/2010: Final Gazette dissolved following liquidation.