Company NameServblock Limited
Company StatusDissolved
Company Number03789755
CategoryPrivate Limited Company
Incorporation Date15 June 1999(24 years, 10 months ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)

Business Activity

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

Directors

Director NameBernice Lord
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1999(2 weeks, 6 days after company formation)
Appointment Duration7 years, 10 months (closed 22 May 2007)
RoleCompany Director
Correspondence AddressNevada
Tempest Road
Alderley Edge
Cheshire
SK9 7BU
Director NameStuart Vincent Lord
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1999(2 weeks, 6 days after company formation)
Appointment Duration7 years, 10 months (closed 22 May 2007)
RoleEngineer
Correspondence AddressNevada
Tempest Road
Alderley Edge
Cheshire
SK9 7BU
Secretary NameBernice Lord
NationalityBritish
StatusClosed
Appointed05 July 1999(2 weeks, 6 days after company formation)
Appointment Duration7 years, 10 months (closed 22 May 2007)
RoleCompany Director
Correspondence AddressNevada
Tempest Road
Alderley Edge
Cheshire
SK9 7BU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNevada
Tempest Road
Alderley Edge
Cheshire
SK9 7BU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,880
Cash£1,880

Accounts

Latest Accounts15 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End15 March

Filing History

22 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2007First Gazette notice for voluntary strike-off (1 page)
1 August 2006First Gazette notice for voluntary strike-off (1 page)
1 August 2006Voluntary strike-off action has been suspended (2 pages)
4 July 2006Total exemption full accounts made up to 15 March 2006 (5 pages)
22 June 2006Accounting reference date shortened from 30/06/06 to 15/03/06 (1 page)
22 June 2006Application for striking-off (1 page)
9 December 2005Total exemption full accounts made up to 30 June 2005 (4 pages)
27 June 2005Return made up to 15/06/05; full list of members (7 pages)
11 January 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
22 June 2004Return made up to 15/06/04; full list of members (7 pages)
28 November 2003Total exemption full accounts made up to 30 June 2003 (4 pages)
23 July 2003Return made up to 15/06/03; full list of members (7 pages)
23 September 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
26 October 2001Total exemption full accounts made up to 30 June 2001 (4 pages)
21 June 2001Return made up to 15/06/01; full list of members (6 pages)
24 November 2000Full accounts made up to 30 June 2000 (4 pages)
10 July 2000Return made up to 15/06/00; full list of members (6 pages)
22 July 1999Ad 05/07/99--------- £ si 948@1=948 £ ic 2/950 (2 pages)
16 July 1999Director resigned (1 page)
16 July 1999Secretary resigned (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999New secretary appointed;new director appointed (2 pages)
16 July 1999Registered office changed on 16/07/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
15 June 1999Incorporation (13 pages)