Company NameSERU Consulting Limited
Company StatusDissolved
Company Number04094184
CategoryPrivate Limited Company
Incorporation Date20 October 2000(23 years, 6 months ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)
Previous NameERS Consulting (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameProf Pooran Wynarczyk
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2000(same day as company formation)
RolePrincipal Associate Research
Country of ResidenceUnited Kingdom
Correspondence Address16 Polwarth Drive
Brunton Park Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5NJ
Secretary NameProf Pooran Wynarczyk
NationalityBritish
StatusClosed
Appointed20 October 2000(same day as company formation)
RolePrincipal Associate Research
Country of ResidenceUnited Kingdom
Correspondence Address16 Polwarth Drive
Brunton Park Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5NJ
Director NameArnold Raine
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2001(1 year after company formation)
Appointment Duration5 years, 4 months (closed 27 March 2007)
RoleConsultant
Correspondence AddressGlebe Lodge
Esh Village
Durham
DH7 9QP
Director NamePeter James Wilson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address8 Brumell Drive
Morpeth
Northumberland
NE61 3RB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed20 October 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed20 October 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressNorth East Business Innovation
Centre Wearfield Sunderland
Enterprise Park East Sunderland
Tyne& Wear
SR5 3TA
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
1 November 2006Application for striking-off (1 page)
10 October 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
30 August 2006Withdrawal of application for striking off (1 page)
22 August 2006First Gazette notice for voluntary strike-off (1 page)
13 July 2006Application for striking-off (1 page)
16 January 2006Return made up to 20/10/05; full list of members (7 pages)
24 August 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
30 November 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
29 October 2004Return made up to 20/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2004Return made up to 20/10/03; full list of members (7 pages)
28 September 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
22 January 2003Return made up to 20/10/02; full list of members (7 pages)
18 August 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
13 December 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
22 November 2001New director appointed (2 pages)
22 November 2001Director resigned (1 page)
20 November 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 2001Secretary resigned (1 page)
1 June 2001New director appointed (2 pages)
1 June 2001New secretary appointed;new director appointed (2 pages)
1 June 2001Registered office changed on 01/06/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
1 June 2001Director resigned (1 page)
31 October 2000Ad 20/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)