Company NameSerfran Limited
Company StatusDissolved
Company Number00953889
CategoryPrivate Limited Company
Incorporation Date9 May 1969(54 years, 11 months ago)
Dissolution Date6 November 2001 (22 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKenneth David Saunders
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1992(22 years, 11 months after company formation)
Appointment Duration9 years, 6 months (closed 06 November 2001)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Wood End Road
Harpenden
Hertfordshire
AL5 3ED
Director NameMr Christopher David Middleton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1994(24 years, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 06 November 2001)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address35 Sloane Gardens
London
SW1W 8EB
Secretary NameSally Anne Doyle
NationalityBritish
StatusClosed
Appointed13 March 2000(30 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 06 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Maple Road
Penge
London
SE20 8HE
Director NameMiss Angela Elizabeth Guadagnino
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(22 years, 11 months after company formation)
Appointment Duration5 years (resigned 25 April 1997)
RoleBank Manager
Correspondence Address1 Rangers Square
Greenwich
London
SE10 8HR
Director NameChristopher Malcolm Horne
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(22 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 September 1996)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Birches
151 Maidstone Road
Chatham
Kent
ME4 6JE
Director NameMr John David Horsley
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(22 years, 11 months after company formation)
Appointment Duration7 years (resigned 01 May 1999)
RoleBank Manager
Correspondence AddressCetobriga Old Barn Lane
Croxley Green
Rickmansworth
Hertfordshire
WD3 3HU
Director NameLord Crispin Latymer
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(22 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 February 1994)
RoleBank Manager
Correspondence Address28 Chelsham Road
London
SW4 6NP
Secretary NameTimothy John Lewis
NationalityBritish
StatusResigned
Appointed19 April 1992(22 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 September 1996)
RoleCompany Director
Correspondence Address5 Eynella Road
Dulwych
London
SE22 8XF
Director NameSamantha Helen Linsley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(27 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 September 1998)
RoleSecretary
Correspondence Address106 Cross Deep
Strawberry Hill
Twickenham
Middlesex
TW1 4RB
Director NameRobert Earl Stemmons
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed09 September 1996(27 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 December 2000)
RoleLawyer
Correspondence Address17 Brondesbury Park
London
NW6 7BS
Secretary NameSamantha Helen Linsley
NationalityBritish
StatusResigned
Appointed09 September 1996(27 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 September 1998)
RoleBarrister
Correspondence Address106 Cross Deep
Strawberry Hill
Twickenham
Middlesex
TW1 4RB
Director NameAlyson Leslie Dawn Walker
NationalityBritish
StatusResigned
Appointed17 March 1997(27 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 17 March 1997)
RoleBanker
Correspondence Address24 Palmerston Road
Farmborough Village
Kent
BR6 7ED
Secretary NameGloria Jayne Glennie
NationalityBritish
StatusResigned
Appointed29 September 1998(29 years, 5 months after company formation)
Appointment Duration8 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address19 Hadley Gardens
Chiswick
London
W4 4NU
Secretary NameRuth Nicholson
NationalityBritish
StatusResigned
Appointed01 June 1999(30 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 March 2000)
RoleCompany Director
Correspondence AddressWillow Cottage
Dairyhouse Lane Bradfield
Manningtree
Essex
CO11 2XB

Location

Registered Address440 Strand
London
WC2R 0QS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2001First Gazette notice for voluntary strike-off (1 page)
7 June 2001Application for striking-off (1 page)
18 May 2001Return made up to 19/04/01; full list of members (6 pages)
19 December 2000Director resigned (1 page)
18 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
20 June 2000Return made up to 19/04/00; full list of members (7 pages)
17 March 2000New secretary appointed (2 pages)
17 March 2000Secretary resigned (1 page)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
15 October 1999Secretary's particulars changed (1 page)
9 June 1999Secretary resigned (1 page)
9 June 1999New secretary appointed (2 pages)
7 June 1999Director resigned (1 page)
16 May 1999Return made up to 19/04/99; full list of members (8 pages)
21 April 1999Return made up to 19/04/98; no change of members (6 pages)
16 April 1999Director resigned (1 page)
30 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
5 October 1998New secretary appointed (2 pages)
5 October 1998Secretary resigned;director resigned (1 page)
19 December 1997Return made up to 19/04/97; no change of members (6 pages)
2 November 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
20 May 1997Director resigned (1 page)
23 April 1997New director appointed (3 pages)
2 October 1996Director resigned (1 page)
27 September 1996Secretary resigned (1 page)
26 September 1996New secretary appointed;new director appointed (2 pages)
19 September 1996New director appointed (2 pages)
11 June 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
3 May 1996Return made up to 19/04/96; full list of members (7 pages)
28 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
25 April 1995Return made up to 19/04/95; change of members (16 pages)