Company NameSera Direct Limited
Company StatusDissolved
Company Number06203034
CategoryPrivate Limited Company
Incorporation Date4 April 2007(17 years ago)
Dissolution Date22 January 2013 (11 years, 3 months ago)
Previous NameS T Roofing (Tyneside) Limited

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Kevin Taylor
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Ladybank
Chapel Park
Newcastle Upon Tyne
Tyne & Wear
NE5 1UJ
Secretary NameMr Paul Robertson
NationalityBritish
StatusResigned
Appointed04 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address36 Renforth Close
St James Village
Gateshead
Tyne & Wear
NE8 3JB

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 January 2013Final Gazette dissolved following liquidation (1 page)
22 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2013Final Gazette dissolved following liquidation (1 page)
12 November 2012Liquidators statement of receipts and payments to 4 October 2012 (8 pages)
12 November 2012Liquidators' statement of receipts and payments to 4 October 2012 (8 pages)
12 November 2012Liquidators statement of receipts and payments to 4 October 2012 (8 pages)
12 November 2012Liquidators' statement of receipts and payments to 4 October 2012 (8 pages)
22 October 2012Liquidators' statement of receipts and payments to 12 September 2012 (6 pages)
22 October 2012Liquidators' statement of receipts and payments to 12 September 2012 (6 pages)
22 October 2012Return of final meeting in a creditors' voluntary winding up (10 pages)
22 October 2012Liquidators statement of receipts and payments to 12 September 2012 (6 pages)
22 October 2012Return of final meeting in a creditors' voluntary winding up (10 pages)
21 September 2011Statement of affairs with form 4.19 (5 pages)
21 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-09-13
(1 page)
21 September 2011Statement of affairs with form 4.19 (5 pages)
21 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 September 2011Appointment of a voluntary liquidator (1 page)
21 September 2011Appointment of a voluntary liquidator (1 page)
30 August 2011Registered office address changed from 24 Ladybank Chapel Park Newcastle upon Tyne Tyne & Wear NE5 1UJ England on 30 August 2011 (2 pages)
30 August 2011Registered office address changed from 24 Ladybank Chapel Park Newcastle upon Tyne Tyne & Wear NE5 1UJ England on 30 August 2011 (2 pages)
30 August 2011Registered office address changed from 24 Ladybank Chapel Park Newcastle upon Tyne Tyne & Wear NE5 1UJ England on 30 August 2011 (2 pages)
2 June 2011Change of name notice (2 pages)
2 June 2011Company name changed s t roofing (tyneside) LIMITED\certificate issued on 02/06/11
  • RES15 ‐ Change company name resolution on 2011-05-27
(2 pages)
2 June 2011Company name changed s t roofing (tyneside) LIMITED\certificate issued on 02/06/11
  • RES15 ‐ Change company name resolution on 2011-05-27
(2 pages)
2 June 2011Change of name notice (2 pages)
2 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-27
(2 pages)
15 April 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 1
(3 pages)
15 April 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 1
(3 pages)
15 April 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 1
(3 pages)
21 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 July 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
14 July 2010Registered office address changed from 53 Fox & Hounds Newcastle upon Tyne NE15 7LR on 14 July 2010 (1 page)
14 July 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
14 July 2010Registered office address changed from 53 Fox & Hounds Newcastle upon Tyne NE15 7LR on 14 July 2010 (1 page)
14 July 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
14 July 2010Registered office address changed from 53 Fox & Hounds Newcastle upon Tyne NE15 7LR on 14 July 2010 (1 page)
13 July 2010Director's details changed for Kevin Taylor on 4 April 2010 (2 pages)
13 July 2010Director's details changed for Kevin Taylor on 4 April 2010 (2 pages)
13 July 2010Director's details changed for Kevin Taylor on 4 April 2010 (2 pages)
5 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
5 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
23 July 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 July 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 April 2009Return made up to 04/04/09; full list of members (3 pages)
27 April 2009Return made up to 04/04/09; full list of members (3 pages)
28 May 2008Return made up to 04/04/08; full list of members (3 pages)
28 May 2008Return made up to 04/04/08; full list of members (3 pages)
22 October 2007Registered office changed on 22/10/07 from: navigation house, slake terrace tyne dock south shields tyne & wear NE34 0AB (1 page)
22 October 2007Secretary resigned (1 page)
22 October 2007Registered office changed on 22/10/07 from: navigation house, slake terrace tyne dock south shields tyne & wear NE34 0AB (1 page)
22 October 2007Secretary resigned (1 page)
4 April 2007Incorporation (15 pages)
4 April 2007Incorporation (15 pages)