Company NameServex Limited
Company StatusDissolved
Company Number00457922
CategoryPrivate Limited Company
Incorporation Date16 August 1948(75 years, 9 months ago)
Dissolution Date14 April 2014 (10 years ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameBarbara Mary Baxter Hill Sedassy
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(43 years, 4 months after company formation)
Appointment Duration22 years, 4 months (closed 14 April 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
London Bridge
London
SE1 9QR
Director NameEdith May Hill
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(43 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 07 March 2002)
RoleRetired
Correspondence AddressStelling
Quickley Lane
Chorleywood
Hertfordshire
WD3 5AF
Director NameHarry Baxter Hill
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(43 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 13 October 2002)
RoleRetired
Correspondence AddressStelling
Quickley Lane
Chorleywood
Hertfordshire
WD3 5AF
Director NameProf Dr Stuart Baxter Hill
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(43 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 28 August 2006)
RoleUniversity Professor
Correspondence Address32 Glossop Road
Linden
New South Wales 2778
Australia
Secretary NameEdith May Hill
NationalityBritish
StatusResigned
Appointed14 December 1991(43 years, 4 months after company formation)
Appointment Duration1 year (resigned 23 December 1992)
RoleCompany Director
Correspondence AddressStelling
Quickley Lane
Chorleywood
Hertfordshire
WD3 5AF
Secretary NameBarbara Mary Baxter Hill Sedassy
NationalityBritish
StatusResigned
Appointed23 December 1992(44 years, 4 months after company formation)
Appointment Duration13 years, 8 months (resigned 24 August 2006)
RoleAdministrator
Correspondence Address3 Manor Cottages
Heronsgate Road
Chorleywood
Hertfordshire
WD3 5BJ
Secretary NameJonathan Demian Sedassy
NationalityBritish
StatusResigned
Appointed24 August 2006(58 years after company formation)
Appointment Duration2 years, 6 months (resigned 16 March 2009)
RolePromotions Manager
Correspondence AddressStelling
66 Quickley Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5AF

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

9.6k at 1Jonathan Demian Sedassy Rip
50.00%
Ordinary
9.6k at 1Ms Barbara Mary Baxter Hill
50.00%
Ordinary

Financials

Year2014
Net Worth£14,109
Current Liabilities£218,313

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 April 2014Final Gazette dissolved following liquidation (1 page)
14 April 2014Final Gazette dissolved following liquidation (1 page)
14 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
14 January 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
23 July 2013Liquidators' statement of receipts and payments to 23 May 2013 (12 pages)
23 July 2013Liquidators' statement of receipts and payments to 23 May 2013 (12 pages)
23 July 2013Liquidators statement of receipts and payments to 23 May 2013 (12 pages)
7 June 2012Liquidators' statement of receipts and payments to 23 May 2012 (10 pages)
7 June 2012Liquidators' statement of receipts and payments to 23 May 2012 (10 pages)
7 June 2012Liquidators statement of receipts and payments to 23 May 2012 (10 pages)
28 June 2011Liquidators' statement of receipts and payments to 23 May 2011 (11 pages)
28 June 2011Liquidators statement of receipts and payments to 23 May 2011 (11 pages)
28 June 2011Liquidators' statement of receipts and payments to 23 May 2011 (11 pages)
10 June 2010Registered office address changed from Bellingdon Road Chesham Buckinghamshire HP5 2NN on 10 June 2010 (2 pages)
10 June 2010Registered office address changed from Bellingdon Road Chesham Buckinghamshire HP5 2NN on 10 June 2010 (2 pages)
7 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-05-24
(1 page)
7 June 2010Appointment of a voluntary liquidator (2 pages)
7 June 2010Statement of affairs with form 4.19 (7 pages)
7 June 2010Appointment of a voluntary liquidator (2 pages)
7 June 2010Statement of affairs with form 4.19 (7 pages)
26 February 2010Annual return made up to 14 December 2009 with a full list of shareholders
Statement of capital on 2010-02-26
  • GBP 19,200
(4 pages)
26 February 2010Director's details changed for Barbara Mary Baxter Hill Sedassy on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Barbara Mary Baxter Hill Sedassy on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Barbara Mary Baxter Hill Sedassy on 1 October 2009 (2 pages)
26 February 2010Annual return made up to 14 December 2009 with a full list of shareholders
Statement of capital on 2010-02-26
  • GBP 19,200
(4 pages)
25 February 2010Termination of appointment of Jonathan Sedassy as a secretary (1 page)
25 February 2010Termination of appointment of Jonathan Sedassy as a secretary (1 page)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
18 March 2009Return made up to 14/12/08; full list of members (3 pages)
18 March 2009Return made up to 14/12/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
17 December 2007Return made up to 14/12/07; full list of members (2 pages)
17 December 2007Return made up to 14/12/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
28 February 2007Return made up to 14/12/06; full list of members (3 pages)
28 February 2007Return made up to 14/12/06; full list of members (3 pages)
4 November 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 November 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
20 September 2006Secretary resigned (1 page)
20 September 2006New secretary appointed (2 pages)
20 September 2006Director resigned (1 page)
20 September 2006Secretary resigned (1 page)
20 September 2006New secretary appointed (2 pages)
20 September 2006Director resigned (1 page)
29 June 2006Return made up to 14/12/05; full list of members (2 pages)
29 June 2006Return made up to 14/12/05; full list of members (2 pages)
4 November 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
4 November 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
31 March 2005Return made up to 14/12/04; full list of members (7 pages)
31 March 2005Return made up to 14/12/04; full list of members (7 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
29 December 2003Return made up to 14/12/03; full list of members (7 pages)
29 December 2003Return made up to 14/12/03; full list of members (7 pages)
21 June 2003Return made up to 14/12/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 June 2003Return made up to 14/12/02; full list of members (9 pages)
17 June 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
17 June 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
3 May 2002Return made up to 14/12/01; full list of members (8 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
3 May 2002Return made up to 14/12/01; full list of members (8 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
12 February 2001Return made up to 14/12/00; full list of members (8 pages)
12 February 2001Return made up to 14/12/00; full list of members (8 pages)
27 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
27 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
14 January 2000Return made up to 14/12/99; full list of members (8 pages)
14 January 2000Return made up to 14/12/99; full list of members (8 pages)
8 February 1999Return made up to 14/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 1999Return made up to 14/12/98; full list of members (6 pages)
22 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
22 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
6 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
6 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
24 December 1997Particulars of mortgage/charge (3 pages)
24 December 1997Particulars of mortgage/charge (3 pages)
22 December 1997Return made up to 14/12/97; no change of members (4 pages)
22 December 1997Return made up to 14/12/97; no change of members (4 pages)
21 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
21 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
20 December 1996Return made up to 14/12/96; no change of members (4 pages)
20 December 1996Return made up to 14/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 December 1995Return made up to 14/12/95; full list of members (6 pages)
22 December 1995Return made up to 14/12/95; full list of members (6 pages)
29 November 1995Accounts for a small company made up to 30 June 1995 (8 pages)
29 November 1995Accounts for a small company made up to 30 June 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
16 August 1948Incorporation (38 pages)
16 August 1948Incorporation (38 pages)