Company NameServeleague Limited
Company StatusDissolved
Company Number02992490
CategoryPrivate Limited Company
Incorporation Date21 November 1994(29 years, 4 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr David Banister
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1994(3 days after company formation)
Appointment Duration25 years, 10 months (closed 22 September 2020)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressReedham House 31 King Street West
Manchesster
M3 2PJ
Secretary NameStephen Arthur Banister
NationalityBritish
StatusClosed
Appointed24 November 1994(3 days after company formation)
Appointment Duration25 years, 10 months (closed 22 September 2020)
RoleAnalyst/Programmer
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.dcbanister.com

Location

Registered AddressC/O Fft Reedham House
31 King Street West
Manchester
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£566
Cash£5,199
Current Liabilities£11,570

Accounts

Latest Accounts5 April 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
20 January 2020Application to strike the company off the register (3 pages)
3 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
28 November 2019Micro company accounts made up to 5 April 2019 (5 pages)
5 September 2019Previous accounting period extended from 31 January 2019 to 5 April 2019 (1 page)
21 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
5 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
28 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
1 December 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
4 October 2016Micro company accounts made up to 31 January 2016 (6 pages)
4 October 2016Micro company accounts made up to 31 January 2016 (6 pages)
16 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(5 pages)
16 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(5 pages)
29 October 2015Micro company accounts made up to 31 January 2015 (6 pages)
29 October 2015Micro company accounts made up to 31 January 2015 (6 pages)
7 January 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
8 October 2014Particulars of variation of rights attached to shares (2 pages)
8 October 2014Statement of company's objects (2 pages)
8 October 2014Statement of company's objects (2 pages)
8 October 2014Change of share class name or designation (2 pages)
8 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
8 October 2014Particulars of variation of rights attached to shares (2 pages)
8 October 2014Change of share class name or designation (2 pages)
8 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
6 October 2014Micro company accounts made up to 31 January 2014 (6 pages)
6 October 2014Micro company accounts made up to 31 January 2014 (6 pages)
6 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(4 pages)
6 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(4 pages)
15 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
15 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
6 February 2013Director's details changed for David Banister on 21 November 2012 (2 pages)
6 February 2013Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
6 February 2013Director's details changed for David Banister on 21 November 2012 (2 pages)
6 February 2013Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
6 February 2013Secretary's details changed for Stephen Arthur Banister on 21 November 2012 (2 pages)
6 February 2013Secretary's details changed for Stephen Arthur Banister on 21 November 2012 (2 pages)
30 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
5 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
6 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
17 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
17 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
21 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for David Banister on 21 November 2009 (2 pages)
21 December 2009Director's details changed for David Banister on 21 November 2009 (2 pages)
21 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
10 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
10 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
12 August 2009Amended accounts made up to 31 January 2008 (6 pages)
12 August 2009Amended accounts made up to 31 January 2008 (6 pages)
27 January 2009Return made up to 21/11/08; full list of members (3 pages)
27 January 2009Registered office changed on 27/01/2009 from c/o pft reedham house 31 king street west manchester M3 2PJ (1 page)
27 January 2009Registered office changed on 27/01/2009 from c/o pft reedham house 31 king street west manchester M3 2PJ (1 page)
27 January 2009Return made up to 21/11/08; full list of members (3 pages)
11 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
11 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
17 December 2007Return made up to 21/11/07; full list of members (2 pages)
17 December 2007Return made up to 21/11/07; full list of members (2 pages)
9 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
9 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
20 December 2006Return made up to 21/11/06; full list of members (2 pages)
20 December 2006Return made up to 21/11/06; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
25 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
16 December 2005Return made up to 21/11/05; full list of members (5 pages)
16 December 2005Return made up to 21/11/05; full list of members (5 pages)
18 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
18 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
23 December 2004Return made up to 21/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/12/04
(6 pages)
23 December 2004Return made up to 21/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/12/04
(6 pages)
11 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
11 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
22 October 2004Registered office changed on 22/10/04 from: c/o michael cohen 198 liverpool road irlam manchester lancs M44 6FX (1 page)
22 October 2004Registered office changed on 22/10/04 from: c/o michael cohen 198 liverpool road irlam manchester lancs M44 6FX (1 page)
26 November 2003Return made up to 21/11/03; full list of members (6 pages)
26 November 2003Return made up to 21/11/03; full list of members (6 pages)
23 July 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
23 July 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
5 February 2003Return made up to 21/11/02; full list of members (6 pages)
5 February 2003Return made up to 21/11/02; full list of members (6 pages)
16 September 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
16 September 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
28 January 2002Return made up to 21/11/01; full list of members (6 pages)
28 January 2002Return made up to 21/11/01; full list of members (6 pages)
18 May 2001Accounts for a small company made up to 31 January 2001 (4 pages)
18 May 2001Accounts for a small company made up to 31 January 2001 (4 pages)
24 November 2000Return made up to 21/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 2000Return made up to 21/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2000Accounts for a small company made up to 31 January 2000 (4 pages)
12 July 2000Accounts for a small company made up to 31 January 2000 (4 pages)
20 December 1999Return made up to 21/11/99; full list of members (6 pages)
20 December 1999Return made up to 21/11/99; full list of members (6 pages)
1 August 1999Accounts for a small company made up to 31 January 1999 (4 pages)
1 August 1999Accounts for a small company made up to 31 January 1999 (4 pages)
13 April 1999Return made up to 21/11/98; full list of members (6 pages)
13 April 1999Return made up to 21/11/98; full list of members (6 pages)
14 July 1998Accounts for a small company made up to 31 January 1998 (4 pages)
14 July 1998Accounts for a small company made up to 31 January 1998 (4 pages)
4 December 1997Return made up to 21/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 December 1997Return made up to 21/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 October 1997Accounts for a small company made up to 31 January 1997 (4 pages)
16 October 1997Accounts for a small company made up to 31 January 1997 (4 pages)
13 February 1997Return made up to 21/11/96; no change of members
  • 363(287) ‐ Registered office changed on 13/02/97
(4 pages)
13 February 1997Return made up to 21/11/96; no change of members
  • 363(287) ‐ Registered office changed on 13/02/97
(4 pages)
15 July 1996Accounts for a small company made up to 31 January 1996 (5 pages)
15 July 1996Accounts for a small company made up to 31 January 1996 (5 pages)
12 May 1996Return made up to 21/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 May 1996Return made up to 21/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 November 1994Incorporation (19 pages)
21 November 1994Incorporation (19 pages)