Company NameServon International Limited
Company StatusDissolved
Company Number01954082
CategoryPrivate Limited Company
Incorporation Date4 November 1985(38 years, 5 months ago)
Dissolution Date24 January 2006 (18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameTimothy Scott Kelleher
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed12 April 1991(5 years, 5 months after company formation)
Appointment Duration14 years, 9 months (closed 24 January 2006)
RoleCompany Director
Correspondence Address4 Chesham Close
London
SW1X 8DN
Director NameRobin Ian Eyres
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(5 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 October 1996)
RoleCompany Director
Correspondence AddressBeaulieu House The Redd Landes
Shirenewton
Chepstow
Gwent
NP6 6QP
Wales
Director NameJohn Michael Henderson
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(5 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 October 1996)
RoleCompany Director
Correspondence Address12 Ravenscourt Park Mansions
Dalling Road
London
W6 0HG
Secretary NameRobin Ian Eyres
NationalityBritish
StatusResigned
Appointed12 April 1991(5 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 13 November 1998)
RoleCompany Director
Correspondence AddressBeaulieu House The Redd Landes
Shirenewton
Chepstow
Gwent
NP6 6QP
Wales
Secretary NameDenis Ronald Miles
NationalityBritish
StatusResigned
Appointed13 November 1998(13 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address173 Hither Green Lane
Redditch
Worcestershire
B98 9AZ
Secretary NameHarold Frederick Pell Walpole
NationalityBritish
StatusResigned
Appointed01 May 2000(14 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 2004)
RoleAccountant
Correspondence Address23 Sandringham Drive
Walsall
West Midlands
WS9 8HD
Secretary NameRJP Secretaries Limited (Corporation)
StatusResigned
Appointed01 January 2004(18 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2005)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR

Location

Registered Address24 Grosvenor Gardens
London
SW1W 0DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,438,909
Current Liabilities£3,438,909

Accounts

Latest Accounts30 April 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

24 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2005First Gazette notice for voluntary strike-off (1 page)
1 September 2005Application for striking-off (1 page)
15 February 2005Secretary resigned (1 page)
4 May 2004Return made up to 12/04/04; full list of members (5 pages)
11 March 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
21 January 2004Director's particulars changed (1 page)
21 January 2004New secretary appointed (2 pages)
21 January 2004Secretary resigned (1 page)
21 January 2004Registered office changed on 21/01/04 from: c/o clearing international LTD concept house elmore court elmore green road bloxwich walsall WS3 2QW (1 page)
1 May 2003Return made up to 12/04/03; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2003Group of companies' accounts made up to 30 April 2002 (13 pages)
18 April 2002Return made up to 12/04/02; no change of members (6 pages)
1 March 2002Group of companies' accounts made up to 30 April 2001 (14 pages)
9 May 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 May 2001£ sr 250000@1 19/12/86 (1 page)
2 March 2001Full group accounts made up to 30 April 2000 (14 pages)
16 May 2000New secretary appointed (2 pages)
16 May 2000Secretary resigned (1 page)
25 April 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2000Full group accounts made up to 30 April 1999 (14 pages)
11 January 2000Registered office changed on 11/01/00 from: c/o clearing international LTD verson park willinhall road darlaston west midlands WS10 8AN (1 page)
14 May 1999Return made up to 12/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 1999Full group accounts made up to 30 April 1998 (14 pages)
19 November 1998New secretary appointed (2 pages)
19 November 1998Secretary resigned (1 page)
21 April 1998Return made up to 12/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 March 1998Full group accounts made up to 30 April 1997 (14 pages)
2 September 1997Registered office changed on 02/09/97 from: 16 grosvenor place london SW1X 7HH (1 page)
14 May 1997Return made up to 12/04/97; full list of members (6 pages)
4 March 1997Full group accounts made up to 30 April 1996 (14 pages)
6 November 1996Particulars of mortgage/charge (3 pages)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
29 April 1996Return made up to 12/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 February 1996Full group accounts made up to 30 April 1995 (16 pages)
19 February 1996Director's particulars changed (2 pages)
24 April 1995Return made up to 12/04/95; no change of members (4 pages)
7 March 1986Company name changed\certificate issued on 07/03/86 (2 pages)
4 November 1985Incorporation (19 pages)