Company NameSerrico Limited
Company StatusDissolved
Company Number02706135
CategoryPrivate Limited Company
Incorporation Date13 April 1992(32 years ago)
Dissolution Date2 January 2001 (23 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures

Directors

Director NameKenneth John Faulder Sayer
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1992(1 month after company formation)
Appointment Duration8 years, 7 months (closed 02 January 2001)
RoleCompany Director
Correspondence AddressThe Grove
Alston
Cumbria
CA9 3DA
Secretary NameKenneth John Faulder Sayer
NationalityBritish
StatusClosed
Appointed13 May 1992(1 month after company formation)
Appointment Duration8 years, 7 months (closed 02 January 2001)
RoleCompany Director
Correspondence AddressThe Grove
Alston
Cumbria
CA9 3DA
Director NameFrances Felicity Lincoln Bell
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1995(2 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 02 January 2001)
RoleSmallholder
Correspondence AddressLes Beaudoins
Saint Simeon
27560
Director NameHugh Henry Bayley Oswell
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 26 August 1994)
RoleRetired
Correspondence AddressSt Martin St Firmin
27450 St George Du Vievre
Haute
Normandy
Foreign
Director NameNorbert Rouge
Date of BirthAugust 1948 (Born 75 years ago)
NationalityFranzaise
StatusResigned
Appointed13 May 1992(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 1995)
RoleGerant De Societe
Correspondence Address14 Rue De Port Arthur
Locniquelic 56570
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address52-54 Leazes Park Road
Newcastle Upon Tyne
NE1 4PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

2 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2000First Gazette notice for voluntary strike-off (1 page)
3 August 2000Application for striking-off (1 page)
20 April 1999Return made up to 13/04/99; full list of members (6 pages)
23 February 1999Accounts for a small company made up to 31 May 1998 (7 pages)
27 April 1998Full accounts made up to 31 May 1997 (10 pages)
16 April 1998Return made up to 13/04/98; no change of members (4 pages)
14 May 1997Return made up to 13/04/97; no change of members (4 pages)
7 February 1997Full accounts made up to 31 May 1996 (6 pages)
1 July 1996Full accounts made up to 31 May 1995 (12 pages)
31 May 1996Return made up to 13/04/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 April 1995Director resigned (2 pages)
4 April 1995Return made up to 13/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 April 1995Accounts for a small company made up to 31 May 1994 (6 pages)