Company NameServequip Assistance Limited
Company StatusDissolved
Company Number01774790
CategoryPrivate Limited Company
Incorporation Date2 December 1983(40 years, 5 months ago)
Dissolution Date14 June 2005 (18 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Raymond John Cumbo
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1991(7 years, 5 months after company formation)
Appointment Duration14 years, 1 month (closed 14 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirch House Birch Lane
Purley
Croydon
Surrey
CR8 3LH
Secretary NameIan William Diaper
NationalityBritish
StatusClosed
Appointed01 April 2000(16 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 14 June 2005)
RoleCompany Director
Correspondence Address24 Larchwood Glade
Camberley
Surrey
GU15 3UW
Director NameMr Andrew William Fordyce
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(7 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 April 1992)
RoleCompany Director
Correspondence Address50 Steep Hill
Croydon
Surrey
CR0 5QT
Director NameMr Donald Hales
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(7 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address77 Hayes Hill
Hayes
Bromley
Kent
BR2 7HN
Director NameMr Ronald Sydney Hodge
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(7 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 April 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthwold Ridgeway Road
Dorking
Surrey
RH4 3AP
Director NameMr William John Moore
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(7 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 April 1992)
RoleCompany Director
Correspondence Address81 Foyle Road
Blackheath
London
SE3 7RQ
Secretary NameMr Donald Hales
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(7 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 April 1992)
RoleCompany Director
Correspondence Address77 Hayes Hill
Hayes
Bromley
Kent
BR2 7HN
Secretary NameMr Donald Hales
NationalityBritish
StatusResigned
Appointed18 May 1991(7 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 April 1992)
RoleCompany Director
Correspondence Address77 Hayes Hill
Hayes
Bromley
Kent
BR2 7HN
Secretary NameMr Alan Chesney Shennan
NationalityBritish
StatusResigned
Appointed18 May 1993(9 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1996)
RoleSecretary
Correspondence AddressRed Cedars Rannoch Road West
Crowborough
East Sussex
TN6 1RF

Location

Registered Address3 Sheldon Square
London
W2 6PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£71,077
Current Liabilities£71,077

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2005First Gazette notice for voluntary strike-off (1 page)
17 January 2005Application for striking-off (1 page)
14 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
10 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 July 2004Registered office changed on 09/07/04 from: 3 sheldon square paddington london W2 6PS (1 page)
14 June 2004Registered office changed on 14/06/04 from: the explorer building fleming way manor royal crawley west sussex RH10 9GT (1 page)
19 June 2003Return made up to 18/05/03; full list of members (6 pages)
16 June 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
15 April 2003Registered office changed on 15/04/03 from: 214 purley way croydon surrey CR0 4XG (1 page)
29 August 2002Registered office changed on 29/08/02 from: ashdown house 125 high street crawley west sussex RH10 1DQ (1 page)
31 July 2002Full accounts made up to 31 December 2001 (7 pages)
8 January 2002Return made up to 18/05/01; full list of members (6 pages)
3 November 2001Full accounts made up to 31 December 2000 (7 pages)
24 August 2000Full accounts made up to 31 December 1999 (7 pages)
25 July 2000Return made up to 18/05/00; full list of members (6 pages)
5 April 2000Secretary resigned;director resigned (1 page)
28 May 1999Return made up to 18/05/99; no change of members (4 pages)
21 May 1999Full accounts made up to 31 December 1998 (7 pages)
9 June 1998Full accounts made up to 31 December 1997 (7 pages)
5 June 1998Return made up to 18/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 June 1997Full accounts made up to 31 December 1996 (7 pages)
30 May 1997Return made up to 18/05/97; full list of members (6 pages)
21 January 1997New secretary appointed (2 pages)
21 January 1997Secretary resigned (1 page)
28 May 1996Return made up to 18/05/96; no change of members (6 pages)
24 March 1996Full accounts made up to 31 December 1995 (7 pages)
19 June 1995Return made up to 18/05/95; no change of members (4 pages)
29 January 1990Memorandum and Articles of Association (20 pages)