Company NameSerf Limited
Company StatusDissolved
Company Number01576188
CategoryPrivate Limited Company
Incorporation Date24 July 1981(42 years, 9 months ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Hugh Grayson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1995(13 years, 9 months after company formation)
Appointment Duration12 years, 2 months (closed 10 July 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBramley Farm
Ford Road, Marsh Lane
Sheffield
S21 5RE
Secretary NameMr Mark Jonathan Randall
NationalityBritish
StatusClosed
Appointed15 April 2002(20 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 10 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Furniss Avenue
Dore
Sheffield
South Yorkshire
S17 3QL
Director NameMr George Malcolm Gatley
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(11 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 1995)
RoleCivil Engineer
Correspondence AddressNevill Cottage
Croston Close
Alderley Edge
Cheshire
SK9 7BX
Director NameMr John Oliver Hull
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(11 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 April 1996)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address105 Gregson Lane
Hoghton
Preston
Lancashire
PR5 0LB
Director NameMr David Ernest Thompson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(11 years, 2 months after company formation)
Appointment Duration14 years (resigned 12 October 2006)
RoleCivil Engineer
Correspondence Address24 Maden Road
Bacup
Lancashire
OL13 8HY
Secretary NameMr Andrew David Lee
NationalityBritish
StatusResigned
Appointed23 September 1992(11 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 April 1994)
RoleCompany Director
Correspondence Address54 Compstall Road
Marple Bridge
Stockport
Cheshire
SK6 5HG
Secretary NameMr Stuart Netherwood Carmichael
NationalityBritish
StatusResigned
Appointed10 May 1994(12 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressHighlands Hobb Lane
Daresbury
Warrington
Cheshire
WA4 5LS
Director NameEdgar Reid Wilson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1995(13 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 February 1998)
RoleCivil Engineer
Correspondence AddressSteepway 3 School Hill
Heswall
Wirral
Merseyside
L60 0DP
Director NameMr Paul St John Daly
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(16 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 12 October 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase 1 Oaklands
Bessacarr
Doncaster
DN4 6XW
Secretary NameIan Michael Brown
NationalityBritish
StatusResigned
Appointed30 April 1998(16 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 April 2002)
RoleSecretary
Correspondence Address32 Church Lane
Ridgeway
Sheffield
S12 3XX

Location

Registered AddressPO Box 35
Featherstall Road South
Oldham
OL9 6HH
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£75,000

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
8 February 2007Application for striking-off (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
17 October 2005Return made up to 23/09/05; full list of members (3 pages)
6 September 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
19 November 2004Return made up to 23/09/04; full list of members (7 pages)
15 May 2004Accounts for a dormant company made up to 2 November 2003 (2 pages)
8 October 2003Return made up to 23/09/03; full list of members (7 pages)
6 May 2003Accounts for a dormant company made up to 3 November 2002 (2 pages)
9 October 2002Return made up to 23/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2002Total exemption small company accounts made up to 4 November 2001 (2 pages)
10 May 2002New secretary appointed (2 pages)
10 May 2002Secretary resigned (1 page)
16 October 2001Return made up to 23/09/01; full list of members (7 pages)
5 June 2001Accounts for a dormant company made up to 29 October 2000 (2 pages)
19 October 2000Return made up to 23/09/00; full list of members (7 pages)
4 April 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
15 October 1999Return made up to 23/09/99; no change of members (6 pages)
6 August 1999Accounts for a dormant company made up to 1 November 1998 (2 pages)
22 October 1998Return made up to 23/09/98; no change of members (6 pages)
5 May 1998New secretary appointed (2 pages)
5 May 1998Secretary resigned (1 page)
23 March 1998Full accounts made up to 2 November 1997 (9 pages)
12 March 1998New director appointed (2 pages)
9 March 1998Director resigned (1 page)
13 October 1997Return made up to 23/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 April 1997Full accounts made up to 3 November 1996 (9 pages)
1 October 1996Return made up to 23/09/96; full list of members (8 pages)
7 May 1996Director resigned (1 page)
3 April 1996Full accounts made up to 29 October 1995 (10 pages)
5 October 1995Return made up to 23/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 June 1995New director appointed (3 pages)
7 June 1995Director resigned;new director appointed (3 pages)