Company NameSerenefine Limited
Company StatusDissolved
Company Number01362138
CategoryPrivate Limited Company
Incorporation Date10 April 1978(46 years ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameGraham Thomas Gough
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(13 years, 10 months after company formation)
Appointment Duration30 years, 5 months (closed 09 August 2022)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address232 Stamford Street Central
Ashton Under Lyne
Lancashire
OL6 7NQ
Director NameTeresa Gough
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(13 years, 10 months after company formation)
Appointment Duration30 years, 5 months (closed 09 August 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address232 Stamford Street Central
Ashton Under Lyne
Lancashire
OL6 7NQ
Secretary NameTeresa Gough
NationalityBritish
StatusClosed
Appointed28 February 1992(13 years, 10 months after company formation)
Appointment Duration30 years, 5 months (closed 09 August 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address232 Stamford Street Central
Ashton Under Lyne
Lancashire
OL6 7NQ

Location

Registered AddressC/O Sherlock & Co Ltd
232 Stamford Street Central
Ashton Under Lyne
OL6 7NQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£149
Cash£26,833
Current Liabilities£30,380

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

9 August 2022Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
4 February 2022Micro company accounts made up to 31 August 2021 (4 pages)
5 January 2022Previous accounting period extended from 5 April 2021 to 31 August 2021 (1 page)
14 April 2021Secretary's details changed for Teresa Gough on 14 April 2021 (1 page)
14 April 2021Director's details changed for Teresa Gough on 14 April 2021 (2 pages)
14 April 2021Change of details for Graham Thomas Gough as a person with significant control on 14 April 2021 (2 pages)
14 April 2021Director's details changed for Graham Thomas Gough on 14 April 2021 (2 pages)
14 April 2021Confirmation statement made on 28 February 2021 with updates (5 pages)
16 March 2021Micro company accounts made up to 5 April 2020 (4 pages)
17 March 2020Confirmation statement made on 29 February 2020 with updates (5 pages)
3 December 2019Micro company accounts made up to 5 April 2019 (4 pages)
14 November 2019Registered office address changed from C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW United Kingdom to C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ on 14 November 2019 (1 page)
1 March 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
2 November 2018Micro company accounts made up to 5 April 2018 (3 pages)
10 July 2018Registered office address changed from C/O Sherlock & Blackwell Llp 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW to C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW on 10 July 2018 (1 page)
6 March 2018Confirmation statement made on 28 February 2018 with updates (5 pages)
3 January 2018Micro company accounts made up to 5 April 2017 (3 pages)
3 January 2018Micro company accounts made up to 5 April 2017 (3 pages)
20 April 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
9 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
9 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
17 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
17 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
10 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
24 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
24 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
19 November 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
19 November 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
19 November 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
11 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(5 pages)
11 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(5 pages)
5 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
5 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
5 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
15 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
14 September 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
14 September 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
14 September 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
3 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
6 October 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
6 October 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
6 October 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
13 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
6 October 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
6 October 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
6 October 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
20 May 2010Director's details changed for Graham Thomas Gough on 28 February 2010 (2 pages)
20 May 2010Registered office address changed from 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW on 20 May 2010 (1 page)
20 May 2010Director's details changed for Teresa Gough on 28 February 2010 (2 pages)
20 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
20 May 2010Registered office address changed from 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW on 20 May 2010 (1 page)
20 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Graham Thomas Gough on 28 February 2010 (2 pages)
20 May 2010Director's details changed for Teresa Gough on 28 February 2010 (2 pages)
21 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
21 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
21 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
20 May 2009Return made up to 28/02/09; full list of members (4 pages)
20 May 2009Return made up to 28/02/09; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
29 July 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
29 July 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
19 March 2008Return made up to 28/02/08; full list of members (4 pages)
19 March 2008Return made up to 28/02/08; full list of members (4 pages)
27 October 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
27 October 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
27 October 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
14 May 2007Return made up to 28/02/07; full list of members (2 pages)
14 May 2007Return made up to 28/02/07; full list of members (2 pages)
13 November 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
13 November 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
13 November 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
24 March 2006Return made up to 28/02/06; full list of members (2 pages)
24 March 2006Return made up to 28/02/06; full list of members (2 pages)
1 December 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
1 December 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
1 December 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
12 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
12 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
26 August 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
26 August 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
26 August 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
8 March 2004Return made up to 28/02/04; full list of members (7 pages)
8 March 2004Return made up to 28/02/04; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
3 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
3 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
17 March 2003Return made up to 28/02/03; full list of members (7 pages)
17 March 2003Return made up to 28/02/03; full list of members (7 pages)
2 July 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
2 July 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
2 July 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
18 March 2002Return made up to 28/02/02; full list of members (6 pages)
18 March 2002Return made up to 28/02/02; full list of members (6 pages)
29 November 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
29 November 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
29 November 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
4 April 2001Return made up to 28/02/01; full list of members (6 pages)
4 April 2001Return made up to 28/02/01; full list of members (6 pages)
14 February 2001Accounts for a small company made up to 5 April 2000 (5 pages)
14 February 2001Accounts for a small company made up to 5 April 2000 (5 pages)
14 February 2001Accounts for a small company made up to 5 April 2000 (5 pages)
8 December 2000Accounting reference date shortened from 31/05/00 to 05/04/00 (1 page)
8 December 2000Accounting reference date shortened from 31/05/00 to 05/04/00 (1 page)
6 March 2000Return made up to 28/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/03/00
(6 pages)
6 March 2000Return made up to 28/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/03/00
(6 pages)
6 March 2000Registered office changed on 06/03/00 from: 36 chester square ashton under lyne lancashire OL6 7TW (1 page)
6 March 2000Registered office changed on 06/03/00 from: 36 chester square ashton under lyne lancashire OL6 7TW (1 page)
14 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
14 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
29 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
29 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
2 April 1998Full accounts made up to 31 May 1997 (12 pages)
2 April 1998Full accounts made up to 31 May 1997 (12 pages)
2 April 1997Full accounts made up to 31 May 1996 (12 pages)
2 April 1997Full accounts made up to 31 May 1996 (12 pages)
6 March 1997Return made up to 28/02/97; full list of members (6 pages)
6 March 1997Return made up to 28/02/97; full list of members (6 pages)
4 August 1996Return made up to 28/02/96; change of members (6 pages)
4 August 1996Return made up to 28/02/96; change of members (6 pages)
2 April 1996Full accounts made up to 31 May 1995 (11 pages)
2 April 1996Full accounts made up to 31 May 1995 (11 pages)
29 March 1995Return made up to 28/02/95; no change of members (4 pages)
29 March 1995Accounts for a small company made up to 31 May 1994 (10 pages)
29 March 1995Return made up to 28/02/95; no change of members (4 pages)
29 March 1995Accounts for a small company made up to 31 May 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
10 April 1978Certificate of incorporation (1 page)
10 April 1978Certificate of incorporation (1 page)