Company NameSelf Serve Products Limited
Company StatusDissolved
Company Number01942542
CategoryPrivate Limited Company
Incorporation Date28 August 1985(38 years, 8 months ago)
Dissolution Date12 March 2002 (22 years, 1 month ago)

Business Activity

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

Directors

Director NameMr David Jonathan Kaphan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(5 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 11 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoombe Lawns 15 Ashley Rise
Walton On Thames
Surrey
KT12 1NE
Director NameNorman Leslie Kaphan
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(5 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressQueens Meade
8 Furze Field
Oxshott
Surrey
KT22 0UR
Director NameMr David Charles Little
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(5 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 11 September 1998)
RoleCompany Director
Correspondence Address43 Swan Walk
Shepperton
Middlsex
TW17 8LF
Secretary NameMr John Crook
NationalityBritish
StatusResigned
Appointed27 July 1991(5 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 17 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPencoed
Sheets Heath Brookwood
Woking
Surrey
GU24 0EL
Director NameBruno Jean-Marie Baillavoine
Date of BirthMarch 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed26 January 2001(15 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 September 2001)
RoleCompany Director
Correspondence AddressGarden Flat 56 Clifton Gardens
London
W9 1AU

Location

Registered AddressCentral Avenue
West Molesey
Surrey
KT8 2HH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey West
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Current Liabilities£391,389

Accounts

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

Filing History

12 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Secretary resigned (1 page)
5 October 2001Application for striking-off (1 page)
10 September 2001Return made up to 27/07/01; full list of members (5 pages)
2 February 2001New director appointed (2 pages)
29 January 2001Director resigned (1 page)
22 August 2000Full accounts made up to 31 December 1999 (7 pages)
7 August 2000Return made up to 27/07/00; full list of members (6 pages)
14 September 1999Return made up to 27/07/99; full list of members (6 pages)
23 May 1999Full accounts made up to 31 December 1998 (7 pages)
24 September 1998Particulars of mortgage/charge (5 pages)
19 September 1998Particulars of mortgage/charge (3 pages)
17 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
17 September 1998Director resigned (1 page)
17 September 1998Declaration of assistance for shares acquisition (7 pages)
17 September 1998Memorandum and Articles of Association (19 pages)
17 September 1998Director resigned (1 page)
16 September 1998Particulars of mortgage/charge (6 pages)
13 August 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
3 August 1998Return made up to 27/07/98; full list of members (7 pages)
18 August 1997Return made up to 27/07/97; no change of members (4 pages)
3 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
28 April 1997Particulars of mortgage/charge (3 pages)
15 August 1996Return made up to 27/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
14 September 1995Full accounts made up to 31 December 1994 (9 pages)
10 August 1995Return made up to 27/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 1995Full accounts made up to 30 June 1994 (10 pages)
7 March 1995Accounting reference date shortened from 30/06 to 31/12 (1 page)