Company NameSERS Holdings Limited
Company StatusDissolved
Company Number05826777
CategoryPrivate Limited Company
Incorporation Date24 May 2006(17 years, 11 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)
Previous NameMarconi Holdings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Salvatore Erri
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(3 years, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 01 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPickering House 40a York Place
Leeds
LS1 2ED
Director NameMr Roberto Sciubba
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTranquility House 1 Tranquility
Leeds
LS15 8QU
Secretary NameMr Salvatore Erri
NationalityBritish
StatusResigned
Appointed24 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaerdy Newydd Barn
Bonvilston
Cardiff
South Glamorgan
CF5 6TR
Wales
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed24 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameMrs Maureen Yvonne Gibbs
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 20 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36a Talbot Road
Talbot Green
Rhondda Cynon Taff
CF72 8AF
Wales
Secretary NameMrs Maureen Yvonne Gibbs
NationalityBritish
StatusResigned
Appointed01 July 2009(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 20 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed24 May 2006(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressPickering House
40a York Place
Leeds
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Roberto Sciubba
50.00%
Ordinary
1 at £1Salvatore Erri
50.00%
Ordinary

Financials

Year2014
Net Worth-£75,599
Current Liabilities£128,810

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

28 November 2013Delivered on: 29 November 2013
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016Registered office address changed from C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ to C/O Aysgarth Chartered Accountants Pickering House 40a York Place Leeds LS1 2ED on 12 July 2016 (1 page)
12 July 2016Registered office address changed from C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ to C/O Aysgarth Chartered Accountants Pickering House 40a York Place Leeds LS1 2ED on 12 July 2016 (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
8 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
8 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
11 March 2015Compulsory strike-off action has been discontinued (1 page)
11 March 2015Compulsory strike-off action has been discontinued (1 page)
10 March 2015Registered office address changed from C/O Aysgarth Chartered Accountants Second Floor 15 Park Place Leeds LS1 2SJ England to C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ on 10 March 2015 (1 page)
10 March 2015Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(3 pages)
10 March 2015Registered office address changed from C/O Aysgarth Chartered Accountants Second Floor 15 Park Place Leeds LS1 2SJ England to C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ on 10 March 2015 (1 page)
10 March 2015Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(3 pages)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
10 December 2014Compulsory strike-off action has been discontinued (1 page)
10 December 2014Compulsory strike-off action has been discontinued (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Registered office address changed from Tranquility House 1 Tranquility Leeds LS15 8QU United Kingdom on 31 March 2014 (1 page)
31 March 2014Registered office address changed from Tranquility House 1 Tranquility Leeds LS15 8QU United Kingdom on 31 March 2014 (1 page)
29 November 2013Registration of charge 058267770001 (52 pages)
29 November 2013Registration of charge 058267770001 (52 pages)
18 September 2013Compulsory strike-off action has been discontinued (1 page)
18 September 2013Compulsory strike-off action has been discontinued (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
13 September 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(3 pages)
13 September 2013Termination of appointment of Roberto Sciubba as a director (1 page)
13 September 2013Termination of appointment of Roberto Sciubba as a director (1 page)
13 September 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(3 pages)
23 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
23 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
31 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 March 2012Registered office address changed from Maerdy Newydd Farm Bonvilston Cardiff CF5 6TR Wales on 22 March 2012 (1 page)
22 March 2012Registered office address changed from Maerdy Newydd Farm Bonvilston Cardiff CF5 6TR Wales on 22 March 2012 (1 page)
30 November 2011Director's details changed for Mr Salvatore Erri on 30 November 2011 (2 pages)
30 November 2011Director's details changed for Mr Roberto Sciubba on 30 November 2011 (2 pages)
30 November 2011Director's details changed for Mr Roberto Sciubba on 30 November 2011 (2 pages)
30 November 2011Registered office address changed from C/O Montpelier Professional Leeds Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom on 30 November 2011 (1 page)
30 November 2011Registered office address changed from C/O Montpelier Professional Leeds Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom on 30 November 2011 (1 page)
30 November 2011Director's details changed for Mr Salvatore Erri on 30 November 2011 (2 pages)
6 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 November 2010Termination of appointment of Maureen Gibbs as a director (2 pages)
19 November 2010Termination of appointment of Maureen Gibbs as a director (2 pages)
19 November 2010Termination of appointment of Maureen Gibbs as a secretary (2 pages)
19 November 2010Termination of appointment of Maureen Gibbs as a secretary (2 pages)
24 August 2010Registered office address changed from 36a Talbot Road Talbot Green Rhondda Cynon Taf CF72 8AF on 24 August 2010 (1 page)
24 August 2010Registered office address changed from 36a Talbot Road Talbot Green Rhondda Cynon Taf CF72 8AF on 24 August 2010 (1 page)
14 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
14 June 2010Secretary's details changed for Maureen Yvonne Gibbs on 1 May 2010 (1 page)
14 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
14 June 2010Secretary's details changed for Maureen Yvonne Gibbs on 1 May 2010 (1 page)
14 June 2010Director's details changed for Roberto Sciubba on 1 May 2010 (2 pages)
14 June 2010Director's details changed for Roberto Sciubba on 1 May 2010 (2 pages)
14 June 2010Director's details changed for Roberto Sciubba on 1 May 2010 (2 pages)
14 June 2010Secretary's details changed for Maureen Yvonne Gibbs on 1 May 2010 (1 page)
10 December 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
10 December 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
27 October 2009Director's details changed for Mr Salvatore Erri on 2 October 2009 (3 pages)
27 October 2009Director's details changed for Roberto Sciubba on 2 October 2009 (3 pages)
27 October 2009Director's details changed for Maureen Yvonne Gibbs on 2 October 2009 (3 pages)
27 October 2009Director's details changed for Mr Salvatore Erri on 2 October 2009 (3 pages)
27 October 2009Director's details changed for Roberto Sciubba on 2 October 2009 (3 pages)
27 October 2009Director's details changed for Roberto Sciubba on 2 October 2009 (3 pages)
27 October 2009Director's details changed for Maureen Yvonne Gibbs on 2 October 2009 (3 pages)
27 October 2009Director's details changed for Maureen Yvonne Gibbs on 2 October 2009 (3 pages)
27 October 2009Director's details changed for Mr Salvatore Erri on 2 October 2009 (3 pages)
26 August 2009Director appointed salvatore erri (2 pages)
26 August 2009Director appointed salvatore erri (2 pages)
19 August 2009Director and secretary appointed maureen gibbs (2 pages)
19 August 2009Director and secretary appointed maureen gibbs (2 pages)
19 August 2009Appointment terminated secretary salvatore erri (1 page)
19 August 2009Appointment terminated secretary salvatore erri (1 page)
14 August 2009Return made up to 24/05/09; full list of members (3 pages)
14 August 2009Return made up to 24/05/09; full list of members (3 pages)
6 August 2009Registered office changed on 06/08/2009 from unit 35A vale business park llandow cambridge vale of glamorgan CF71 7PF (1 page)
6 August 2009Registered office changed on 06/08/2009 from unit 35A vale business park llandow cambridge vale of glamorgan CF71 7PF (1 page)
3 April 2009Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
3 April 2009Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
18 February 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
18 February 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
8 August 2008Return made up to 24/05/08; full list of members (3 pages)
8 August 2008Return made up to 24/05/08; full list of members (3 pages)
30 October 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
30 October 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
7 August 2007Return made up to 24/05/07; full list of members (6 pages)
7 August 2007Return made up to 24/05/07; full list of members (6 pages)
25 July 2007Ad 24/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 July 2007Ad 24/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 June 2007Registered office changed on 25/06/07 from: britannia house penny lane cowbridge vale of glamorgan CF71 7AD (1 page)
25 June 2007Registered office changed on 25/06/07 from: britannia house penny lane cowbridge vale of glamorgan CF71 7AD (1 page)
19 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 2006New director appointed (2 pages)
22 June 2006New secretary appointed (2 pages)
22 June 2006Secretary resigned (1 page)
22 June 2006Registered office changed on 22/06/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
22 June 2006New secretary appointed (2 pages)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006New director appointed (2 pages)
22 June 2006Registered office changed on 22/06/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
21 June 2006Company name changed marconi holdings LIMITED\certificate issued on 21/06/06 (2 pages)
21 June 2006Company name changed marconi holdings LIMITED\certificate issued on 21/06/06 (2 pages)
24 May 2006Incorporation (14 pages)
24 May 2006Incorporation (14 pages)