Company NameServer Room Limited
Company StatusDissolved
Company Number05298824
CategoryPrivate Limited Company
Incorporation Date29 November 2004(19 years, 5 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Ambrose Cooke
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Turnberry Drive
Wilmslow
SK9 2QN
Director NameMr John David Cooke
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Turnberry Drive
Wilmslow
SK9 2QN
Secretary NameMrs Anne Mary Cooke
NationalityBritish
StatusResigned
Appointed29 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Church Lane
Woodford
Stockport
Cheshire
SK7 1RQ

Contact

Websitewww.server-room.co.uk
Email address[email protected]

Location

Registered Address46 Turnberry Drive
Wilmslow
SK9 2QN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow Dean Row
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£1,666
Cash£2,315
Current Liabilities£2,210

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End24 March

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
18 December 2019Application to strike the company off the register (1 page)
1 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 November 2018Confirmation statement made on 13 November 2018 with updates (5 pages)
24 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
8 January 2018Micro company accounts made up to 31 March 2017 (9 pages)
8 January 2018Micro company accounts made up to 31 March 2017 (9 pages)
13 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
18 July 2017Director's details changed for Mr John David Cooke on 18 July 2017 (2 pages)
18 July 2017Director's details changed for Mr John Ambrose Cooke on 18 July 2017 (2 pages)
18 July 2017Director's details changed for Mr John Ambrose Cooke on 18 July 2017 (2 pages)
18 July 2017Director's details changed for Mr John David Cooke on 18 July 2017 (2 pages)
18 July 2017Registered office address changed from 12 Neston Way Handforth Cheshire SK9 3BX to 46 Turnberry Drive Wilmslow SK9 2QN on 18 July 2017 (1 page)
18 July 2017Registered office address changed from 12 Neston Way Handforth Cheshire SK9 3BX to 46 Turnberry Drive Wilmslow SK9 2QN on 18 July 2017 (1 page)
8 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 January 2016Total exemption small company accounts made up to 24 March 2015 (10 pages)
18 January 2016Total exemption small company accounts made up to 24 March 2015 (10 pages)
24 December 2015Previous accounting period shortened from 31 March 2015 to 24 March 2015 (1 page)
24 December 2015Previous accounting period shortened from 31 March 2015 to 24 March 2015 (1 page)
30 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(4 pages)
30 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(4 pages)
1 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(4 pages)
1 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(4 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
5 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(4 pages)
5 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
12 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
6 December 2011Director's details changed for John David Cooke on 14 March 2011 (2 pages)
6 December 2011Termination of appointment of Anne Cooke as a secretary (1 page)
6 December 2011Director's details changed for John Ambrose Cooke on 14 March 2011 (2 pages)
6 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
6 December 2011Termination of appointment of Anne Cooke as a secretary (1 page)
6 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
6 December 2011Director's details changed for John David Cooke on 14 March 2011 (2 pages)
6 December 2011Director's details changed for John Ambrose Cooke on 14 March 2011 (2 pages)
1 September 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
1 September 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
14 March 2011Registered office address changed from Heron House, 39-41 Higher Bents Lane, Bredbury Stockport Cheshire SK6 1EE on 14 March 2011 (1 page)
14 March 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (2 pages)
14 March 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (2 pages)
14 March 2011Registered office address changed from Heron House, 39-41 Higher Bents Lane, Bredbury Stockport Cheshire SK6 1EE on 14 March 2011 (1 page)
20 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
25 May 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
25 May 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
15 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for John David Cooke on 29 November 2009 (2 pages)
4 January 2010Director's details changed for John David Cooke on 29 November 2009 (2 pages)
24 August 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
24 August 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
12 December 2008Return made up to 29/11/08; full list of members (4 pages)
12 December 2008Return made up to 29/11/08; full list of members (4 pages)
27 August 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
27 August 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
30 November 2007Return made up to 29/11/07; full list of members (3 pages)
30 November 2007Return made up to 29/11/07; full list of members (3 pages)
8 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
8 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
19 December 2006Return made up to 29/11/06; full list of members (3 pages)
19 December 2006Return made up to 29/11/06; full list of members (3 pages)
31 July 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
31 July 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
16 December 2005Return made up to 29/11/05; full list of members (3 pages)
16 December 2005Return made up to 29/11/05; full list of members (3 pages)
29 November 2004Incorporation (12 pages)
29 November 2004Incorporation (12 pages)