Company NameServodata & Co. Limited
DirectorPaul Ernest Rason
Company StatusDissolved
Company Number01159100
CategoryPrivate Limited Company
Incorporation Date4 February 1974(50 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NamePaul Ernest Rason
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(17 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address14 Park Street
Hungerford
Berkshire
RG17 0EF
Secretary NameDonald Stevens
NationalityBritish
StatusCurrent
Appointed15 February 1993(19 years after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence AddressThe Barn
Adbury Estate
Newbury
Berkshire
RG15 8HE
Director NameCarol Ann Lewin
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 11 months after company formation)
Appointment Duration1 year (resigned 26 January 1993)
RolePublic Relations
Correspondence Address32 Exmoor Road
Thatcham
Newbury
Berkshire
RG13 4UY
Secretary NamePaul Ernest Rason
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 February 1993)
RoleCompany Director
Correspondence Address14 Park Street
Hungerford
Berkshire
RG17 0EF

Location

Registered AddressHill House
Highgate Hill
London
N19 5UU
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 1992 (32 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

23 March 1997Dissolved (1 page)
23 December 1996Liquidators statement of receipts and payments (5 pages)
23 December 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
21 November 1996Liquidators statement of receipts and payments (5 pages)
26 October 1995Appointment of a voluntary liquidator (2 pages)
26 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
11 October 1995Registered office changed on 11/10/95 from: hillrise house 7 station road chesham bucks HP5 1DH (1 page)