Company NameServille Limited
Company StatusDissolved
Company Number03821781
CategoryPrivate Limited Company
Incorporation Date9 August 1999(24 years, 8 months ago)
Dissolution Date4 May 2004 (19 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAndrew Holt
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1999(1 month, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 04 May 2004)
RoleCompany Director
Correspondence Address2 Whiteley Wood Road
Sheffield
South Yorkshire
S11 7FE
Director NameGraham William Provan
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1999(1 month, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 04 May 2004)
RoleCompany Director
Correspondence Address4 Simons Place
Alderney
Guernsey
Channel Islands
GY9 3YN
Secretary NameAndrew Holt
NationalityBritish
StatusClosed
Appointed16 September 1999(1 month, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 04 May 2004)
RoleCompany Director
Correspondence Address2 Whiteley Wood Road
Sheffield
South Yorkshire
S11 7FE
Director NameJennifer Barbara Provan
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1999(1 month, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 04 May 2004)
RoleCompany Director
Correspondence Address2 Pinewood
Ashton In Makerfield
Wigan
Lancashire
WN4 9LU
Director NameStephen Graham Provan
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1999(1 month, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 04 May 2004)
RoleCompany Director
Correspondence Address2 Pinewood
Ashton In Makerfield
Wigan
Lancashire
WN4 9LU
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed09 August 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed09 August 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address68 Argyle Street
Birkenhead
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£12,000
Cash£2,000
Current Liabilities£10,781,000

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

4 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
17 January 2003Registered office changed on 17/01/03 from: asia house 82 princess street manchester M1 6NF (1 page)
19 September 2002Accounts for a small company made up to 31 August 2001 (6 pages)
14 November 2001Registered office changed on 14/11/01 from: dominion house 74 princess street manchester lancashire M1 6JD (1 page)
16 August 2001Return made up to 09/08/01; full list of members (7 pages)
29 June 2001Accounts for a medium company made up to 31 August 2000 (14 pages)
27 September 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
20 December 1999£ nc 1000/10002 23/11/99 (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
4 October 1999Registered office changed on 04/10/99 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
4 October 1999Director resigned (1 page)
9 August 1999Incorporation (20 pages)