Company NameServicer (Northern) Limited
DirectorMartin Jordan
Company StatusDissolved
Company Number02802841
CategoryPrivate Limited Company
Incorporation Date24 March 1993(31 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMartin Jordan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 4 Lowercroft Mill
Lowercroft Road Walshaw
Bury
Lancashire
BL8 3PA
Secretary NameJill Peta Ogden
NationalityBritish
StatusCurrent
Appointed04 January 1994(9 months, 2 weeks after company formation)
Appointment Duration30 years, 3 months
RoleSecretary
Correspondence Address2 Back Blackburn Road
Egerton
Bolton
BL7 9TL
Director NameAnthony Lomax
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Mount Sion Houses
Mount Sion Road Radcliffe
Manchester
M26 3SN
Director NameAnthony Lomax
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 4 Lowercroft Mill
Lowercroft Road Walshaw
Bury
Lancashire
BL8 3PA
Secretary NameAnthony Lomax
NationalityBritish
StatusResigned
Appointed24 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 4 Lowercroft Mill
Lowercroft Road Walshaw
Bury
Lancashire
BL8 3PA
Secretary NameWinifred Pauline Lomax
NationalityBritish
StatusResigned
Appointed24 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Mount Sion House
Mount Sion Road Radcliffe
Manchester
M26 3SN
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed24 March 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed24 March 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address17 St Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

30 September 1998Dissolved (1 page)
30 June 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
30 June 1998Liquidators statement of receipts and payments (5 pages)
25 September 1997Liquidators statement of receipts and payments (5 pages)
9 April 1997Liquidators statement of receipts and payments (5 pages)
26 September 1996Liquidators statement of receipts and payments (5 pages)
2 April 1996Liquidators statement of receipts and payments (5 pages)
31 March 1995Appointment of a voluntary liquidator (2 pages)
31 March 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
20 March 1995Registered office changed on 20/03/95 from: unit 4, lowercroft mill, lowercroft road walsall bury, lancashire BL8 3PA (1 page)