Company NameServomex International Limited
DirectorsHans Daniel Nilsson and James Graham Zacharias
Company StatusDissolved
Company Number02931428
CategoryPrivate Limited Company
Incorporation Date20 May 1994(29 years, 11 months ago)
Previous NameAmpletest Limited

Business Activity

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

Directors

Director NameMr Hans Daniel Nilsson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalitySwedish
StatusCurrent
Appointed25 June 1999(5 years, 1 month after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 East Sheen Avenue
East Sheen
London
SW14 8AS
Director NameMr James Graham Zacharias
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1999(5 years, 1 month after company formation)
Appointment Duration24 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHillside
Mountview Road
Claygate
Surrey
KT10 0UD
Secretary NameRoger John Stephens
NationalityBritish
StatusCurrent
Appointed22 October 2001(7 years, 5 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence AddressGarden Flat Somerton House
Forest Road, Winkfield Row
Bracknell
Berkshire
RG42 7NJ
Director NameMr Roger Harrop
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(1 year, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnchor Cottage
7 Cuxham Road
Watlington
Oxfordshire
OX49 5JW
Director NameMr Martin James Hardy Johnston
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(1 year, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCawdor House Knowle Park
Mayfield
East Sussex
TN20 6DY
Director NameMr Peter George Parnell
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 April 1997)
RoleCompany Director
Correspondence Address4 Hydehurst Close
Crowborough
East Sussex
TN6 1EN
Secretary NameMr Martin James Hardy Johnston
NationalityBritish
StatusResigned
Appointed20 November 1995(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 April 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCawdor House Knowle Park
Mayfield
East Sussex
TN20 6DY
Director NameAuke Rentenaar
Date of BirthMarch 1948 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed02 January 1997(2 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 September 1999)
RoleCompany Director
Correspondence AddressTulip Vale Goldsmith Avenue
Crowborough
East Sussex
TN6 1RJ
Secretary NameMr Stephen Graham Powney
NationalityBritish
StatusResigned
Appointed24 April 1997(2 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address49 Prince Edward Road
Billericay
Essex
CM11 2HB
Secretary NameCatherine Julia Sutton
NationalityBritish
StatusResigned
Appointed30 September 1999(5 years, 4 months after company formation)
Appointment Duration2 years (resigned 22 October 2001)
RoleCompany Director
Correspondence Address11 Lawnside
Blackheath
London
SE3 9HR
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed20 May 1994(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1994(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1,986,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 January 2004Dissolved (1 page)
24 October 2003Liquidators statement of receipts and payments (5 pages)
24 October 2003Return of final meeting in a members' voluntary winding up (3 pages)
18 December 2002Registered office changed on 18/12/02 from: c/o spectris PLC station road egham surrey TW20 9NP (1 page)
16 December 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 December 2002Appointment of a voluntary liquidator (1 page)
16 December 2002Declaration of solvency (3 pages)
26 September 2002Secretary's particulars changed (1 page)
20 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
22 May 2002Return made up to 15/05/02; full list of members (7 pages)
13 November 2001Secretary resigned (1 page)
2 November 2001New secretary appointed (2 pages)
1 November 2001Full accounts made up to 31 December 2000 (8 pages)
22 August 2001Registered office changed on 22/08/01 from: spectris PLC station road egham surrey TW20 9NP (1 page)
12 June 2001Return made up to 15/05/01; full list of members
  • 363(287) ‐ Registered office changed on 12/06/01
(6 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
19 June 2000Director resigned (1 page)
19 June 2000Return made up to 15/05/00; full list of members (7 pages)
18 January 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(22 pages)
7 October 1999Auditor's resignation (1 page)
7 October 1999New secretary appointed (2 pages)
7 October 1999Registered office changed on 07/10/99 from: crowborough hill jarvis brook crowborough east sussex TN6 3OU (1 page)
7 October 1999Secretary resigned (1 page)
20 August 1999Director resigned (1 page)
21 July 1999Full accounts made up to 31 December 1998 (12 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (3 pages)
2 July 1999Director resigned (1 page)
17 June 1999Return made up to 15/05/99; no change of members (6 pages)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
4 August 1998Auditor's resignation (1 page)
16 June 1998Return made up to 15/05/98; full list of members (6 pages)
2 November 1997Full accounts made up to 31 December 1996 (13 pages)
10 June 1997New director appointed (2 pages)
9 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
26 May 1996Return made up to 15/05/96; full list of members (9 pages)
1 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 March 1996Accounts for a dormant company made up to 31 May 1995 (2 pages)
1 December 1995Company name changed ampletest LIMITED\certificate issued on 04/12/95 (4 pages)
22 November 1995Registered office changed on 22/11/95 from: rutland house 148 edmund st birmingham w mids B3 2JR (1 page)
16 November 1995Return made up to 20/05/95; full list of members (6 pages)
14 November 1995Compulsory strike-off action has been discontinued (1 page)
15 August 1995First Gazette notice for compulsory strike-off (2 pages)