Company NameServer (UK) Limited
DirectorMuharrem Nureddin Cosan
Company StatusDissolved
Company Number03724586
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 1 month ago)
Previous NameBuildappeal Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMuharrem Nureddin Cosan
Date of BirthJune 1963 (Born 60 years ago)
NationalityTurkish
StatusCurrent
Appointed30 March 1999(3 weeks, 6 days after company formation)
Appointment Duration25 years
RoleManager
Correspondence AddressDuhanci Haji Memet Sok No 30
K Camlica
Istanbul
Turkey
Secretary NameMuzbah Gursel Yavuz
NationalityTurkish
StatusCurrent
Appointed01 October 2001(2 years, 7 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence AddressDuhanci Haci Mehmet Sk No 35
Kucuk Camlica Hsisdar
Istanbul
81190
Foreign
Secretary NameSezai Saylam
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityTurkish
StatusResigned
Appointed30 March 1999(3 weeks, 6 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 March 2000)
RoleManager
Correspondence Address35 Dene Crescent
Ryton
Tyne & Wear
NE40 3RY
Secretary NameSezai Saylam
NationalityTurkish
StatusResigned
Appointed10 March 2000(1 year after company formation)
Appointment Duration7 months, 1 week (resigned 17 October 2000)
RoleManager
Correspondence Address35 Dene Crescent
Ryton
Tyne & Wear
NE40 3RY
Secretary NameTurgut Tan
NationalityTurkish
StatusResigned
Appointed28 September 2000(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 01 October 2001)
RoleCompany Director
Correspondence AddressHaci Mehnet Sok No 35
Kucuk Camlica
Istanbul
Foreign
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressDeloitte & Touche
Gainsborough House
34-40 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£35,967
Cash£99,663
Current Liabilities£151,330

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

19 May 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
8 February 2006Liquidators statement of receipts and payments (5 pages)
5 August 2005Liquidators statement of receipts and payments (5 pages)
20 January 2005Liquidators statement of receipts and payments (5 pages)
27 July 2004Liquidators statement of receipts and payments (5 pages)
14 January 2004Liquidators statement of receipts and payments (5 pages)
25 July 2003Liquidators statement of receipts and payments (5 pages)
28 January 2003Liquidators statement of receipts and payments (5 pages)
29 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 January 2002Statement of affairs (6 pages)
29 January 2002Registered office changed on 29/01/02 from: unit 82 42 garden walk metrocentre gateshead tyne & wear NE11 9XY (1 page)
29 January 2002Appointment of a voluntary liquidator (1 page)
25 January 2002New secretary appointed (2 pages)
18 October 2001Secretary resigned (1 page)
18 October 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
29 March 2001Return made up to 23/03/01; full list of members
  • 363(287) ‐ Registered office changed on 29/03/01
(6 pages)
1 November 2000New secretary appointed (2 pages)
1 November 2000Secretary resigned (1 page)
1 November 2000Registered office changed on 01/11/00 from: 4 jedmoor hebburn tyne & wear NE31 1ET (1 page)
25 October 2000Particulars of mortgage/charge (3 pages)
6 April 2000New secretary appointed (2 pages)
4 April 2000Full accounts made up to 31 January 2000 (11 pages)
15 March 2000Secretary resigned (1 page)
2 March 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2000Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page)
27 April 1999Ad 22/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999Director resigned (1 page)
27 April 1999Secretary resigned (1 page)
27 April 1999New secretary appointed (2 pages)
26 April 1999Registered office changed on 26/04/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
20 April 1999Company name changed buildappeal LIMITED\certificate issued on 15/04/99 (2 pages)