Company NameSerelo Limited
Company StatusDissolved
Company Number03856533
CategoryPrivate Limited Company
Incorporation Date11 October 1999(24 years, 6 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Robert David Lenton
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2003(3 years, 2 months after company formation)
Appointment Duration6 years, 4 months (closed 12 May 2009)
RoleOptical
Country of ResidenceEngland
Correspondence Address2 Mill Wharf
Waverton
Chester
Cheshire
CH3 7PF
Wales
Secretary NameMr Thomas Gerald Lenton
NationalityBritish
StatusClosed
Appointed21 August 2006(6 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 12 May 2009)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address1 Ward Terrace
Hoole
Chester
CH2 3AS
Wales
Director NameMr Roger George Cole
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(3 days after company formation)
Appointment Duration3 years, 2 months (resigned 03 January 2003)
RoleCompany Director
Correspondence Address44 Crowshott Avenue
Stanmore
Middlesex
HA7 1HU
Director NameMrs Ruth Shirley Gans Cole
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(3 days after company formation)
Appointment Duration3 years, 2 months (resigned 03 January 2003)
RoleCompany Director
Correspondence Address44 Crowshott Avenue
Stanmore
Middlesex
HA7 1HU
Director NameAlan Arthur James Rickett
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(3 days after company formation)
Appointment Duration2 years, 5 months (resigned 15 March 2002)
RoleSales Director
Correspondence Address12 Filsham Drive
Bexhill On Sea
East Sussex
TN40 2RX
Secretary NameMrs Ruth Shirley Gans Cole
NationalityBritish
StatusResigned
Appointed14 October 1999(3 days after company formation)
Appointment Duration3 years, 2 months (resigned 03 January 2003)
RoleAdministration Director
Correspondence Address44 Crowshott Avenue
Stanmore
Middlesex
HA7 1HU
Secretary NameNicholas Edward Russell Carter
NationalityBritish
StatusResigned
Appointed03 January 2003(3 years, 2 months after company formation)
Appointment Duration9 months (resigned 03 October 2003)
RoleConsultant
Correspondence Address7 Tudor Way
Chester
Cheshire
CH3 5XQ
Wales
Secretary NameLisa Melanie Fearn
NationalityBritish
StatusResigned
Appointed28 April 2004(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2005)
RoleManager
Correspondence AddressPlas Hendre Village Road
Nercwys
Mold
Clwyd
CH7 4EL
Wales
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressMeacher Jones
Bowman House Bold Square
Chester
Cheshire
CH1 3LZ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
14 January 2009Application for striking-off (1 page)
3 September 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
25 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
20 November 2007Return made up to 25/10/07; full list of members (2 pages)
25 July 2007Registered office changed on 25/07/07 from: richmond place, 127 boughton chester cheshire CH3 5BH (1 page)
8 November 2006Location of register of members (1 page)
8 November 2006Location of debenture register (1 page)
8 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
8 November 2006Registered office changed on 08/11/06 from: 68 argyle street birkenhead wirral CH41 6AF (1 page)
11 September 2006New secretary appointed (2 pages)
23 February 2006Return made up to 25/10/05; full list of members (2 pages)
13 January 2006Secretary resigned (1 page)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 March 2005Return made up to 25/10/04; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 January 2005New secretary appointed (2 pages)
28 April 2004Secretary resigned (1 page)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 December 2003Return made up to 25/10/02; full list of members (8 pages)
26 November 2003Return made up to 25/10/03; full list of members (6 pages)
21 February 2003New director appointed (1 page)
10 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 January 2003Secretary resigned;director resigned (1 page)
22 January 2003New secretary appointed (1 page)
22 January 2003Director resigned (1 page)
16 January 2003Registered office changed on 16/01/03 from: regency house 33 wood street barnet hertfordshire EN5 4BE (1 page)
20 March 2002Director resigned (1 page)
21 January 2002Return made up to 25/10/01; full list of members (7 pages)
19 June 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
3 November 2000Return made up to 25/10/00; full list of members (6 pages)
10 November 1999Ad 14/10/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
10 November 1999Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
28 October 1999New secretary appointed (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999Registered office changed on 28/10/99 from: regency house,33 wood street barnet hertfordshire EN5 4BE (1 page)
19 October 1999Secretary resigned (1 page)
19 October 1999Registered office changed on 19/10/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
19 October 1999Director resigned (1 page)
11 October 1999Incorporation (17 pages)