About

Registered Number: 02166031
Date of Incorporation: 17/09/1987 (37 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 29/02/2020 (5 years and 1 month ago)
Registered Address: Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

 

Segnet Ltd was registered on 17 September 1987 and are based in Brentwood, Essex, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as Bray, Stephen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAY, Stephen N/A 31 December 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 February 2020
LIQ13 - N/A 29 November 2019
LIQ03 - N/A 17 June 2019
AD01 - Change of registered office address 30 May 2018
RESOLUTIONS - N/A 25 May 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 25 May 2018
LIQ01 - N/A 25 May 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 27 April 2017
CS01 - N/A 20 March 2017
CH01 - Change of particulars for director 17 January 2017
CH01 - Change of particulars for director 17 January 2017
CH03 - Change of particulars for secretary 17 January 2017
TM01 - Termination of appointment of director 04 January 2017
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 17 March 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 30 April 2013
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 17 March 2010
AA - Annual Accounts 21 May 2009
363a - Annual Return 17 March 2009
363a - Annual Return 17 March 2008
AA - Annual Accounts 24 January 2008
AA - Annual Accounts 03 June 2007
363a - Annual Return 25 March 2007
AA - Annual Accounts 31 May 2006
363a - Annual Return 17 March 2006
288c - Notice of change of directors or secretaries or in their particulars 02 November 2005
AA - Annual Accounts 26 May 2005
363a - Annual Return 18 March 2005
AA - Annual Accounts 08 May 2004
363a - Annual Return 24 March 2004
363a - Annual Return 09 December 2003
AA - Annual Accounts 30 May 2003
363a - Annual Return 21 March 2003
AA - Annual Accounts 05 June 2002
363a - Annual Return 20 March 2002
AA - Annual Accounts 04 June 2001
363a - Annual Return 26 March 2001
CERTNM - Change of name certificate 25 September 2000
AA - Annual Accounts 30 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2000
363a - Annual Return 22 March 2000
287 - Change in situation or address of Registered Office 06 September 1999
AUD - Auditor's letter of resignation 17 August 1999
287 - Change in situation or address of Registered Office 24 June 1999
AA - Annual Accounts 02 June 1999
363a - Annual Return 18 March 1999
AA - Annual Accounts 01 June 1998
363a - Annual Return 19 March 1998
AA - Annual Accounts 28 May 1997
363a - Annual Return 07 May 1997
AA - Annual Accounts 05 June 1996
363a - Annual Return 11 April 1996
288 - N/A 11 April 1996
AA - Annual Accounts 30 June 1995
363x - Annual Return 26 April 1995
AA - Annual Accounts 01 June 1994
363x - Annual Return 21 March 1994
363x - Annual Return 21 May 1993
AA - Annual Accounts 20 May 1993
AA - Annual Accounts 15 May 1992
363x - Annual Return 06 April 1992
363x - Annual Return 29 August 1991
363x - Annual Return 29 August 1991
AA - Annual Accounts 20 June 1991
395 - Particulars of a mortgage or charge 23 August 1990
AA - Annual Accounts 20 June 1990
363 - Annual Return 09 May 1990
AA - Annual Accounts 15 January 1990
288 - N/A 14 December 1989
287 - Change in situation or address of Registered Office 20 July 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 June 1989
CERTNM - Change of name certificate 23 August 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 May 1988
288 - N/A 26 April 1988
288 - N/A 26 April 1988
287 - Change in situation or address of Registered Office 26 April 1988
MEM/ARTS - N/A 25 April 1988
RESOLUTIONS - N/A 21 April 1988
NEWINC - New incorporation documents 17 September 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 06 August 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.