Company NameServicentre Systems (Cambridge) Limited
DirectorsDavid John Short and Dorothy Anne Short
Company StatusDissolved
Company Number01357175
CategoryPrivate Limited Company
Incorporation Date13 March 1978(46 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles

Directors

Director NameMr David John Short
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1991(13 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleSheet Metal Worker
Correspondence Address14 Swan Close
St Ives
Huntingdon
Cambridgeshire
PE17 4HX
Director NameMrs Dorothy Anne Short
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1991(13 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address127 Sapley Road
Hartford
Huntingdon
Cambridgeshire
PE18 7YU
Secretary NameMr David John Short
NationalityBritish
StatusCurrent
Appointed01 October 2000(22 years, 6 months after company formation)
Appointment Duration23 years, 7 months
RoleSheet Metal Worker
Correspondence Address14 Swan Close
St Ives
Huntingdon
Cambridgeshire
PE17 4HX
Director NameMr Craven Tony Short
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(13 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 October 1997)
RoleSheet Metal Worker
Correspondence Address127 Sapley Road
Hartford
Huntingdon
Cambridgeshire
PE18 7YU
Director NameMr Frederick Tony Short
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(13 years, 4 months after company formation)
Appointment Duration1 year (resigned 14 July 1992)
RoleEngineer
Correspondence AddressMonsac Somersham Road
St Ives
Huntingdon
Cambridgeshire
PE17 4LY
Secretary NameMrs Dorothy Anne Short
NationalityBritish
StatusResigned
Appointed14 July 1991(13 years, 4 months after company formation)
Appointment Duration1 year (resigned 14 July 1992)
RoleCompany Director
Correspondence AddressSomersham Road
St Ives
Cambridgeshire
PE17 4LY
Director NameMr Martin Owen Short
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(14 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 October 2000)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop House
Somersham Road
St Ives
Cambridgeshire
PE27 3LY
Secretary NameMr Martin Owen Short
NationalityBritish
StatusResigned
Appointed14 July 1992(14 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop House
Somersham Road
St Ives
Cambridgeshire
PE27 3LY

Location

Registered Address138 Park Lane
Romford
Essex
RM11 1BE
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Turnover£285,369
Gross Profit£219,263
Net Worth£133,561
Cash£187
Current Liabilities£206,244

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

14 August 2002Dissolved (1 page)
14 May 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
4 February 2002Liquidators statement of receipts and payments (7 pages)
12 February 2001Statement of affairs (5 pages)
2 February 2001Appointment of a voluntary liquidator (1 page)
2 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 January 2001Return made up to 14/07/00; full list of members (8 pages)
19 January 2001Registered office changed on 19/01/01 from: 1ST floor trillium house 32 new street st. Neots cambridgeshire PE19 1AJ (1 page)
14 December 2000New secretary appointed (2 pages)
14 December 2000Registered office changed on 14/12/00 from: somersham road st ives huntingdon cambs PE17 4LY (1 page)
14 December 2000Secretary resigned;director resigned (1 page)
2 March 2000Full accounts made up to 30 April 1999 (8 pages)
19 January 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
16 August 1999Return made up to 14/07/99; full list of members (6 pages)
3 March 1999Full accounts made up to 30 April 1998 (8 pages)
23 July 1998Return made up to 14/07/98; no change of members (4 pages)
3 March 1998Director resigned (1 page)
3 March 1998Full accounts made up to 30 April 1997 (8 pages)
1 February 1997Full accounts made up to 30 April 1996 (9 pages)
14 August 1996Return made up to 14/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 1996Full accounts made up to 30 April 1995 (9 pages)
15 August 1995Return made up to 14/07/95; no change of members (4 pages)