Company NameSERO Recovery Limited
Company StatusDissolved
Company Number08693006
CategoryPrivate Limited Company
Incorporation Date17 September 2013(10 years, 7 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82911Activities of collection agencies

Directors

Director NameMrs Marilyn Walsh
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfield Childs Lane
Brownlow
Nr Congleton
Cheshire
CW12 4TG
Director NameMrs Helen Elizabeth Taitt
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceU.K
Correspondence AddressYew Tree Farm Broad Lane
Grappenhall
Cheshire
WA4 3HT

Location

Registered AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Helen Taitt
50.00%
Ordinary
1 at £1Marilyn Walsh
50.00%
Ordinary

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2020First Gazette notice for voluntary strike-off (1 page)
12 June 2020Application to strike the company off the register (1 page)
4 October 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
7 August 2019Notification of Stephen James Walsh as a person with significant control on 24 June 2019 (2 pages)
24 June 2019Cessation of Helen Taitt as a person with significant control on 24 June 2019 (1 page)
24 June 2019Termination of appointment of Helen Elizabeth Taitt as a director on 24 June 2019 (1 page)
12 March 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
26 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
4 April 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
18 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
26 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
26 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
21 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
15 November 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-11-15
  • GBP 2
(4 pages)
15 November 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-11-15
  • GBP 2
(4 pages)
9 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
9 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
6 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(4 pages)
6 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(4 pages)
17 September 2013Incorporation
Statement of capital on 2013-09-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
17 September 2013Incorporation
Statement of capital on 2013-09-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)