Company NameSeran International Limited
Company StatusDissolved
Company Number02856313
CategoryPrivate Limited Company
Incorporation Date23 September 1993(30 years, 7 months ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Henry Garvagh Tristram
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Hermitage Road
Hale
Altrincham
Cheshire
WA15 8BW
Secretary NameMr Barrie Arthur Robinson
NationalityBritish
StatusClosed
Appointed23 September 1993(same day as company formation)
RoleCompany Director
Correspondence AddressApt 6 Lord Kitchener Court
5 Sefton Road
Sale
Cheshire
M33 7FG
Director NameMr Barrie Arthur Robinson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(same day as company formation)
RoleCompany Director
Correspondence AddressLennox Lea
Irlam Road
Sale
Cheshire
M33 2BH
Director NameMr Richard Jonathan Tristram
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(same day as company formation)
RoleConsultant Engineer
Correspondence Address75 Greenway Road
Timperley
Altrincham
Cheshire
WA15 6BD
Director NameLeonard Seth Clay
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1997(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 27 September 1998)
RoleCompany Director
Correspondence Address15 Curzon Green
Offerton
Stockport
Cheshire
SK2 5DJ
Director NameDenis McGrath
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(6 years, 3 months after company formation)
Appointment Duration12 months (resigned 29 December 2000)
RoleCompany Director
Correspondence Address118 Main Road
Shavington
Crewe
Cheshire
CW2 5DP
Director NamePasquale Corbisiero
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed01 November 2003(10 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 2006)
RoleCompany Director
Correspondence AddressVia Grimaldi 8
Bologna
40124
Foreign
Director NameEric Bonney
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(13 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 September 2007)
RoleCompany Director
Correspondence Address3 Brackendale Grove
Harpenden
Hertfordshire
AL5 3EL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 September 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address71 Hermitage Road Hale
Altrincham
Cheshire
WA15 8BW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Barrie Arthur Robinson
50.00%
Ordinary
1 at £1Mr David Henry Garvagh Tristram
50.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
16 March 2015Application to strike the company off the register (3 pages)
16 March 2015Application to strike the company off the register (3 pages)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
8 November 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(4 pages)
8 November 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(4 pages)
15 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 March 2013Compulsory strike-off action has been discontinued (1 page)
27 March 2013Compulsory strike-off action has been discontinued (1 page)
26 March 2013Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
26 March 2013Secretary's details changed for Mr Barrie Arthur Robinson on 20 February 2012 (2 pages)
26 March 2013Secretary's details changed for Mr Barrie Arthur Robinson on 20 February 2012 (2 pages)
26 March 2013Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
25 March 2013Registered office address changed from 11 Marsland Road Sale Moor Trafford M33 3HP on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 11 Marsland Road Sale Moor Trafford M33 3HP on 25 March 2013 (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
17 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 March 2012Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
30 December 2011Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
30 December 2011Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
8 October 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
8 October 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
3 February 2010Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
3 February 2010Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
27 October 2008Return made up to 23/09/08; full list of members (3 pages)
27 October 2008Return made up to 23/09/08; full list of members (3 pages)
9 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
9 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
10 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
10 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
19 October 2007Return made up to 23/09/07; full list of members (3 pages)
19 October 2007Return made up to 23/09/07; full list of members (3 pages)
19 October 2007Secretary's particulars changed (1 page)
19 October 2007Secretary's particulars changed (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
18 August 2007Particulars of mortgage/charge (4 pages)
18 August 2007Particulars of mortgage/charge (4 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
20 February 2007Particulars of mortgage/charge (5 pages)
20 February 2007Particulars of mortgage/charge (5 pages)
25 September 2006Return made up to 23/09/06; full list of members (2 pages)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Return made up to 23/09/06; full list of members (2 pages)
25 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
25 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
29 September 2005Return made up to 23/09/05; full list of members (3 pages)
29 September 2005Return made up to 23/09/05; full list of members (3 pages)
6 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
6 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
6 December 2004Return made up to 23/09/04; full list of members (7 pages)
6 December 2004Return made up to 23/09/04; full list of members (7 pages)
22 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
22 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
29 September 2003Return made up to 23/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 September 2003Return made up to 23/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
9 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
4 November 2002Return made up to 23/09/02; full list of members (6 pages)
4 November 2002Return made up to 23/09/02; full list of members (6 pages)
5 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
5 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
26 September 2001Return made up to 23/09/01; full list of members (6 pages)
26 September 2001Return made up to 23/09/01; full list of members (6 pages)
5 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
5 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
4 October 2000Return made up to 23/09/00; full list of members (6 pages)
4 October 2000Return made up to 23/09/00; full list of members (6 pages)
6 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
6 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
24 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
24 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
12 October 1999Return made up to 23/09/99; no change of members (5 pages)
12 October 1999Return made up to 23/09/99; no change of members (5 pages)
27 November 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
27 November 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
14 October 1998Return made up to 23/09/98; no change of members (5 pages)
14 October 1998Director resigned (1 page)
14 October 1998Return made up to 23/09/98; no change of members (5 pages)
14 October 1998Director resigned (1 page)
13 March 1998Registered office changed on 13/03/98 from: 19-20 jarvis house atlantic street altrincham cheshire WA14 5DD (1 page)
13 March 1998Registered office changed on 13/03/98 from: 19-20 jarvis house atlantic street altrincham cheshire WA14 5DD (1 page)
12 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
12 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
25 September 1997Return made up to 23/09/97; full list of members (8 pages)
25 September 1997Return made up to 23/09/97; full list of members (8 pages)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
31 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
31 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
15 October 1996Return made up to 23/09/96; no change of members (6 pages)
15 October 1996Return made up to 23/09/96; no change of members (6 pages)
6 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
6 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
19 September 1995Return made up to 23/09/95; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
19 September 1995Return made up to 23/09/95; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
4 July 1995Return made up to 09/09/94; full list of members (12 pages)
4 July 1995Return made up to 09/09/94; full list of members (12 pages)
6 May 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 May 1994Accounts for a dormant company made up to 31 March 1994 (1 page)
6 May 1994Accounts for a dormant company made up to 31 March 1994 (1 page)
6 May 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 October 1993Accounting reference date notified as 31/03 (1 page)
3 October 1993Accounting reference date notified as 31/03 (1 page)
30 September 1993Secretary resigned (1 page)
30 September 1993Secretary resigned (1 page)
23 September 1993Incorporation (16 pages)
23 September 1993Incorporation (16 pages)