SERVO INTERCONNECT LIMITED
Overview
| Company Name | SERVO INTERCONNECT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05240055 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SERVO INTERCONNECT LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SERVO INTERCONNECT LIMITED located?
| Registered Office Address | Company Secretariat, Site H Faraday Road SN3 5HH Swindon |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SERVO INTERCONNECT LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPEED 9939 LIMITED | Sep 23, 2004 | Sep 23, 2004 |
What are the latest accounts for SERVO INTERCONNECT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for SERVO INTERCONNECT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Confirmation statement made on Sep 23, 2019 with updates | 5 pages | CS01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Jun 20, 2019
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Sep 30, 2018 | 16 pages | AA | ||||||||||
Auditor's resignation | 3 pages | AUD | ||||||||||
Confirmation statement made on Sep 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2017 | 17 pages | AA | ||||||||||
Termination of appointment of John Douglas Gaud Pegler as a director on Dec 07, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 23, 2017 with updates | 2 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2016 | 15 pages | AA | ||||||||||
Termination of appointment of Sally Anne Hicks as a secretary on Jan 26, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Sally Anne Hicks as a director on Jan 26, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 23, 2016 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2015 | 16 pages | AA | ||||||||||
Appointment of Mr Andrew Donachie as a director on Dec 31, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Tony Martin Gatt as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 23, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2014 | 16 pages | AA | ||||||||||
Register(s) moved to registered office address Company Secretariat, Site H Faraday Road Swindon SN3 5HH | 1 pages | AD04 | ||||||||||
Registered office address changed from 4 Stanier Road St. Leonards-on-Sea East Sussex TN38 9RF England to Company Secretariat, Site H Faraday Road Swindon SN3 5HH on Jan 27, 2015 | 1 pages | AD01 | ||||||||||
Who are the officers of SERVO INTERCONNECT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARKSDALE, Harold Gregory | Director | 1050 Westlakes Drive 19312 Berwyn Tyco Electronics Pennsylvania United States | United States | American | 137883380001 | |||||
| COOPER, Stephen Christopher | Director | Site H Faraday Road SN3 5HH Swindon Company Secretariat, | United Kingdom | British | 137882610001 | |||||
| DONACHIE, Andrew | Director | Faraday Road Dorcan SN3 5HH Swindon Tyco Electronics United Kingdom | United Kingdom | British | 203926080001 | |||||
| HICKS, Sally Anne | Secretary | Parkdale Cottage Powdermill Lane TN33 0SP Battle East Sussex | British | 126866740001 | ||||||
| WAKE, Andrew James Erik | Secretary | 65 Sunte Avenue RH16 2AB Haywards Heath West Sussex | British | 62224930002 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BENDALL, Peter Stanley | Director | Cannon Cottage 4 Cannongate Close CT21 5PZ Hythe Kent | England | British | 67794640001 | |||||
| BURT OBE, David Jeffrey | Director | Top Hill Farm Beech Green Lane, Withyham TN7 4DB Hartfield East Sussex | England | British | 101808660001 | |||||
| COOK, Gary William | Director | Manor Close TN36 4BT Icklesham 18 East Sussex | Great Britain | British | 138610370001 | |||||
| EGAN, Robert John George | Director | Gunwalloe 96 Littlestone Road Littlestone TN28 8NH New Romney Kent | United Kingdom | British | 25485250001 | |||||
| FARMER, Patrick Conway | Director | Windy Ridge Marley Lane TN33 0RB Battle East Sussex | England | British | 11840010002 | |||||
| GATT, Tony Martin | Director | 48 High Street SG4 7LA Graveley Hobbingfoot Hertfordshire United Kingdom | United Kingdom | British | 73889200001 | |||||
| HICKS, Sally Anne | Director | Parkdale Cottage Powdermill Lane TN33 0SP Battle East Sussex | England | British | 126866740001 | |||||
| JENKINS, Robert Trevor | Director | 66 Penlan Road CF64 2LU Llandough South Glamorgan | British | 102728150001 | ||||||
| PEGLER, John Douglas Gaud | Director | Faraday Road Dorcan SN3 5HH Swindon Tyco Electronics Uk Ltd United Kingdom | United Kingdom | British | 192586150001 | |||||
| SAWYER, Mark David | Director | Faraday Road Dorcan SN3 5HH Swindon Tyco Electronics United Kingdom | England | British | 123023180001 | |||||
| WATTERS, David Richard | Director | 80 Harley Shute Road TN38 8BU St. Leonards On Sea East Sussex | United Kingdom | British | 207877220001 | |||||
| WILKINSON, Terry | Director | Faraday Road Dorcan SN3 5HH Swindon Tyco Electronics United Kingdom | United Kingdom | British | 80634780001 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of SERVO INTERCONNECT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Deutsch Uk | Apr 06, 2016 | Faraday Road SN3 5HH Swindon Company Secretariat, Site H United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0