Company NameSerialtheme Limited
Company StatusDissolved
Company Number03235678
CategoryPrivate Limited Company
Incorporation Date8 August 1996(27 years, 8 months ago)
Dissolution Date19 January 1999 (25 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameJohn Herbert Alcock
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1996(2 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (closed 19 January 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEversley Gawsworth Road
Macclesfield
Cheshire
SK11 8UG
Director NameElizabeth Kate Oldfield
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1996(2 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (closed 19 January 1999)
RoleSolicitor
Correspondence AddressBirch House Stonyhurst Crescent
Culcheth
Warrington
WA3 4DN
Secretary NameJohn Herbert Alcock
NationalityBritish
StatusClosed
Appointed21 October 1996(2 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (closed 19 January 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEversley Gawsworth Road
Macclesfield
Cheshire
SK11 8UG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed08 August 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed08 August 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address2nd Floor
90 Deansgate
Manchester
M3 2QJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

19 January 1999Final Gazette dissolved via voluntary strike-off (1 page)
29 September 1998First Gazette notice for voluntary strike-off (1 page)
18 August 1998Application for striking-off (1 page)
20 August 1997Return made up to 08/08/97; full list of members (6 pages)
23 October 1996New director appointed (2 pages)
23 October 1996Director resigned (1 page)
23 October 1996New secretary appointed;new director appointed (2 pages)
23 October 1996Registered office changed on 23/10/96 from: international house the britannia suite manchester M3 2ER (1 page)
23 October 1996Secretary resigned (1 page)
8 August 1996Incorporation (10 pages)