Company NameServer Centre Hosting Limited
Company StatusDissolved
Company Number07240017
CategoryPrivate Limited Company
Incorporation Date30 April 2010(13 years, 12 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Adam Heavens
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Festoon Rooms
Sunny Bank Mills
Leeds
LS28 5UJ
Director NameMr David Smith
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(3 years, 2 months after company formation)
Appointment Duration7 years, 8 months (closed 23 March 2021)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Willow Whispering Meadows
Sykehouse
North Humberside
DN14 9FB
Director NameAlistar Pidd
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2016(6 years after company formation)
Appointment Duration4 years, 11 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressE2 Ropewalk Business Park Station Road
Ilkeston
Derbyshire
DE7 5HX

Contact

Websiteservercentre.net
Email address[email protected]
Telephone0115 9699950
Telephone regionNottingham

Location

Registered Address14 Festoon Rooms
Sunny Bank Mills
Leeds
LS28 5UJ
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£44,000
Cash£45,068
Current Liabilities£39,527

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

23 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
18 June 2020Application to strike the company off the register (3 pages)
29 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
16 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
20 February 2019Registered office address changed from 8 Red Lane Mill Sunny Bank Mills Leeds LS28 5UJ England to 14 Festoon Rooms Sunny Bank Mills Leeds LS28 5UJ on 20 February 2019 (1 page)
25 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
4 May 2018Registered office address changed from 8 Rad Lane Mill Sunnybank Mills Leeds LS28 5UJ to 8 Red Lane Mill Sunny Bank Mills Leeds LS28 5UJ on 4 May 2018 (1 page)
3 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
26 January 2017Registered office address changed from 2E Rope Walk Business Park Ilkeston Derbyshire DE7 5HX England to 8 Rad Lane Mill Sunnybank Mills Leeds LS28 5UJ on 26 January 2017 (2 pages)
26 January 2017Registered office address changed from 2E Rope Walk Business Park Ilkeston Derbyshire DE7 5HX England to 8 Rad Lane Mill Sunnybank Mills Leeds LS28 5UJ on 26 January 2017 (2 pages)
1 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
1 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
2 June 2016Appointment of Alistar Pidd as a director on 28 April 2016 (3 pages)
2 June 2016Appointment of Alistar Pidd as a director on 28 April 2016 (3 pages)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(4 pages)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(4 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 June 2015Registered office address changed from The Old Public Hall Watnall Road Hucknall Nottingham NG15 7LD to 2E Rope Walk Business Park Ilkeston Derbyshire DE7 5HX on 30 June 2015 (1 page)
30 June 2015Registered office address changed from The Old Public Hall Watnall Road Hucknall Nottingham NG15 7LD to 2E Rope Walk Business Park Ilkeston Derbyshire DE7 5HX on 30 June 2015 (1 page)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
23 December 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 July 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
23 July 2013Director's details changed for Mr Adam Heavens on 30 June 2013 (2 pages)
23 July 2013Appointment of Mr David Smith as a director (2 pages)
23 July 2013Appointment of Mr David Smith as a director (2 pages)
23 July 2013Director's details changed for Mr Adam Heavens on 30 June 2013 (2 pages)
23 July 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
11 July 2013Appointment of David Smith as a director (3 pages)
11 July 2013Appointment of David Smith as a director (3 pages)
25 May 2013Compulsory strike-off action has been discontinued (1 page)
25 May 2013Compulsory strike-off action has been discontinued (1 page)
22 May 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
22 May 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
26 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
30 September 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
30 September 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
29 September 2011Registered office address changed from Icon Business Centre Lakeview Drive Sherwood Park Nottingham NG15 0DT on 29 September 2011 (1 page)
29 September 2011Registered office address changed from Icon Business Centre Lakeview Drive Sherwood Park Nottingham NG15 0DT on 29 September 2011 (1 page)
29 September 2011Director's details changed for Mr Adam Heavens on 1 September 2011 (2 pages)
29 September 2011Director's details changed for Mr Adam Heavens on 1 September 2011 (2 pages)
29 September 2011Director's details changed for Mr Adam Heavens on 1 September 2011 (2 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
4 November 2010Registered office address changed from 2 Bella Close Langley Mill Nottingham Nottinghamshire NG16 4HF on 4 November 2010 (2 pages)
4 November 2010Registered office address changed from 2 Bella Close Langley Mill Nottingham Nottinghamshire NG16 4HF on 4 November 2010 (2 pages)
4 November 2010Registered office address changed from 2 Bella Close Langley Mill Nottingham Nottinghamshire NG16 4HF on 4 November 2010 (2 pages)
10 June 2010Registered office address changed from the Old Station Station Road Spondon DE21 7NE England on 10 June 2010 (2 pages)
10 June 2010Director's details changed (3 pages)
10 June 2010Registered office address changed from the Old Station Station Road Spondon DE21 7NE England on 10 June 2010 (2 pages)
10 June 2010Director's details changed (3 pages)
30 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)