Company NameServerealm Limited
DirectorRichard John Riby
Company StatusDissolved
Company Number03000129
CategoryPrivate Limited Company
Incorporation Date9 December 1994(29 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRichard John Riby
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1994(1 week, 5 days after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence AddressThe Bungalow
Fossehill Restoration Site
Catwick Lane Brandesburton
Driffield
YO25 8SB
Secretary NameGlenn Godfrey
NationalityBritish
StatusCurrent
Appointed30 December 2003(9 years after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Correspondence Address9 Rosebery Street
Hull
East Yorkshire
HU3 6PQ
Secretary NameAmanda Jane Riby
NationalityBritish
StatusResigned
Appointed21 December 1994(1 week, 5 days after company formation)
Appointment Duration9 years (resigned 30 December 2003)
RoleCompany Director
Correspondence AddressSeaton House
Seaton
Hull
HU11 5RA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 December 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Haines Watts First Floor
Park House Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

20 September 2007Dissolved (1 page)
20 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
20 June 2007Liquidators statement of receipts and payments (5 pages)
6 March 2007Liquidators statement of receipts and payments (5 pages)
24 August 2006Liquidators statement of receipts and payments (5 pages)
2 March 2006Liquidators statement of receipts and payments (5 pages)
24 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 2005Statement of affairs (5 pages)
24 February 2005Appointment of a voluntary liquidator (1 page)
14 February 2005Registered office changed on 14/02/05 from: 11 hedon road hull east yorkshire HU9 1LH (1 page)
10 January 2005Return made up to 09/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
31 March 2004New secretary appointed (2 pages)
31 March 2004Secretary resigned (1 page)
30 January 2004Return made up to 09/12/03; full list of members (6 pages)
31 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
20 February 2003Registered office changed on 20/02/03 from: woodhouse street hedon road hull HU9 1RJ (1 page)
16 December 2002Return made up to 09/12/02; full list of members (6 pages)
28 February 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
14 December 2001Return made up to 09/12/01; full list of members
  • 363(287) ‐ Registered office changed on 14/12/01
(6 pages)
10 April 2001Full accounts made up to 31 December 2000 (8 pages)
13 December 2000Return made up to 09/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 2000Full accounts made up to 31 December 1999 (8 pages)
22 August 2000Registered office changed on 22/08/00 from: 60 commercial road hull north humberside HU1 2SG (1 page)
24 December 1999Accounts for a small company made up to 31 December 1998 (9 pages)
24 December 1999Return made up to 09/12/99; full list of members (6 pages)
22 March 1999Return made up to 09/12/98; full list of members (6 pages)
6 October 1998Accounts for a small company made up to 31 December 1996 (7 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 January 1998Return made up to 09/12/97; no change of members (4 pages)
7 January 1997Return made up to 09/12/96; no change of members (4 pages)
7 January 1997Accounts for a small company made up to 31 December 1995 (7 pages)
16 January 1996Return made up to 09/12/95; full list of members
  • 363(287) ‐ Registered office changed on 16/01/96
(6 pages)
14 September 1995Registered office changed on 14/09/95 from: 60 commercial road hull HU1 2SG (1 page)
10 August 1995Registered office changed on 10/08/95 from: c/o langleys 34 silver street lincoln LN2 1ES (1 page)
4 January 1995Registered office changed on 04/01/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
9 December 1994Incorporation (19 pages)