Company NameServepack Limited
DirectorsErnest Brierley and Hannah Brierley
Company StatusDissolved
Company Number02830073
CategoryPrivate Limited Company
Incorporation Date24 June 1993(30 years, 10 months ago)

Business Activity

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

Directors

Director NameErnest Brierley
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1993(4 weeks, 1 day after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director And Secretary
Correspondence Address56 Crabtree Road
Oldham
OL1 4DY
Director NameHannah Brierley
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1993(4 weeks, 1 day after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence Address56 Crabtree Road
Oldham
OL1 4DY
Secretary NameErnest Brierley
NationalityBritish
StatusCurrent
Appointed23 July 1993(4 weeks, 1 day after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director And Secretary
Correspondence Address56 Crabtree Road
Oldham
OL1 4DY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address26 Heath Street
Golborne
Warrington
WA3 3AD
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardGolborne and Lowton West
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

21 July 1997Dissolved (1 page)
21 April 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
9 April 1997Liquidators statement of receipts and payments (5 pages)
1 October 1996Liquidators statement of receipts and payments (5 pages)
20 September 1995Registered office changed on 20/09/95 from: barnes * co britannic buildings 71 stamford street ashton under lyne lancs OL6 6QQ (1 page)