Company NameServebid Limited
DirectorPaul Graham Spencer
Company StatusDissolved
Company Number03908928
CategoryPrivate Limited Company
Incorporation Date18 January 2000(24 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NamePaul Graham Spencer
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2000(3 weeks, 1 day after company formation)
Appointment Duration24 years, 2 months
RoleRestaurantuer
Correspondence Address14 The Paddock
Woolton
Liverpool
Merseyside
L25 5PZ
Secretary NameJulie Diane Spencer
NationalityBritish
StatusCurrent
Appointed09 February 2000(3 weeks, 1 day after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address46 Roxborough Walk
Liverpool
Merseyside
L25 5HN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£43,679
Cash£3,801
Current Liabilities£100,941

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 December 2004Dissolved (1 page)
7 September 2004Liquidators statement of receipts and payments (5 pages)
7 September 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
30 July 2004Liquidators statement of receipts and payments (5 pages)
25 July 2003Appointment of a voluntary liquidator (1 page)
25 July 2003Statement of affairs (6 pages)
25 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 May 2003Registered office changed on 23/05/03 from: rotate restaurant 1 telford quay ellesmere port south wirral cheshire CH65 4FY (1 page)
3 December 2002Registered office changed on 03/12/02 from: 14 the paddock woolton liverpool merseyside L25 5PZ (1 page)
29 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
12 June 2002Particulars of mortgage/charge (4 pages)
8 May 2001Return made up to 18/01/01; full list of members (6 pages)
17 April 2001Accounts for a small company made up to 31 January 2001 (6 pages)
8 March 2000Ad 02/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 March 2000New secretary appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000Registered office changed on 01/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
25 February 2000Director resigned (1 page)
25 February 2000Secretary resigned (1 page)
18 January 2000Incorporation (13 pages)