General information

Name:

Servercode Ltd

Office Address:

Leonard Curtis House Elms Square Bury New Road M45 7TA Whitefield

Number: 07169858

Incorporation date: 2010-02-25

Dissolution date: 2023-01-03

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Servercode started its operations in 2010 as a Private Limited Company registered with number: 07169858. This firm's office was located in Whitefield at Leonard Curtis House Elms Square. This Servercode Limited business had been in this business for thirteen years.

The limited company had one director: Ross J., who was formally appointed fourteen years ago.

Ross J. was the individual who controlled this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Ross J.

Role: Director

Appointed: 25 February 2010

Latest update: 20 March 2024

People with significant control

Ross J.
Notified on 25 February 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2022
Account last made up date 31 August 2020
Confirmation statement next due date 11 March 2022
Confirmation statement last made up date 25 February 2021
Annual Accounts 3 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 3 November 2014
Annual Accounts 25 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 25 November 2015
Annual Accounts 27 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 27 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts 26 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 26 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 3rd, January 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

4 Olive Drive

Post code:

CH64 9PP

City / Town:

Neston

HQ address,
2014

Address:

2 Hilliards Court Chester Buisness Park

Post code:

CH4 9PX

City / Town:

Chester

HQ address,
2015

Address:

2 Hilliards Court Chester Buisness Park

Post code:

CH4 9PX

City / Town:

Chester

HQ address,
2016

Address:

2 Hilliards Court Chester Business Park

Post code:

CH4 9PX

City / Town:

Chester

Accountant/Auditor,
2014 - 2013

Name:

Mclintocks Partnership Limited

Address:

2 Hilliards Court Chester Business Park

Post code:

CH4 9PX

City / Town:

Chester

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
12
Company Age

Closest Companies - by postcode