Company NameSerenus International Limited
DirectorsJacqueline Yvonne Bright Varley and Christopher Grant Varley
Company StatusDissolved
Company Number03010582
CategoryPrivate Limited Company
Incorporation Date17 January 1995(29 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJacqueline Yvonne Bright Varley
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address60 Raikeswood Drive
Skipton
North Yorkshire
BD23 1LY
Director NameMr Christopher Grant Varley
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 St Josephs Mews
Greyfriars Lane
Storrington
RH20 4GJ
Secretary NameJacqueline Yvonne Bright Varley
NationalityBritish
StatusCurrent
Appointed17 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address60 Raikeswood Drive
Skipton
North Yorkshire
BD23 1LY
Director NameDavid Anthony Press
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hurst Farm Road
East Grinstead
West Sussex
RH19 4DQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 January 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressIst 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 Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

31 October 2002Dissolved (1 page)
31 July 2002Liquidators statement of receipts and payments (5 pages)
31 July 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
9 April 2002Liquidators statement of receipts and payments (5 pages)
5 April 2001Statement of affairs (6 pages)
5 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 April 2001Appointment of a voluntary liquidator (1 page)
21 March 2001Registered office changed on 21/03/01 from: 1-5 alma terrace otley street skipton north yorkshire BD23 1EJ (1 page)
12 February 2001Return made up to 17/01/01; full list of members
  • 363(287) ‐ Registered office changed on 12/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2001Registered office changed on 18/01/01 from: hathaway house popes drive london N3 1QF (1 page)
23 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
17 July 2000Accounts for a small company made up to 30 June 1999 (5 pages)
22 February 2000Return made up to 17/01/00; full list of members (6 pages)
25 June 1999Return made up to 17/01/99; full list of members (6 pages)
25 June 1999Ad 14/12/98--------- £ si 50@1 (2 pages)
14 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
9 November 1998Particulars of mortgage/charge (3 pages)
25 August 1998Director resigned (1 page)
22 May 1998New director appointed (2 pages)
22 May 1998Return made up to 17/01/98; full list of members; amend (9 pages)
27 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
26 February 1998Return made up to 17/01/98; full list of members (7 pages)
26 February 1998Ad 01/01/98--------- £ si 45@1 (2 pages)
8 August 1997Particulars of mortgage/charge (7 pages)
13 May 1997Ad 30/12/96--------- £ si 20@1 (2 pages)
12 May 1997Return made up to 17/01/97; full list of members (6 pages)
19 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
14 March 1996Return made up to 17/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 1995Ad 17/01/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 May 1995Accounting reference date notified as 30/06 (1 page)