Company NameSurridge Vickers Limited
DirectorDavid John Lowther
Company StatusDissolved
Company Number00744678
CategoryPrivate Limited Company
Incorporation Date19 December 1962(61 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid John Lowther
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1997(34 years, 7 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence Address12 Pensford Avenue
Kew
Richmond
Surrey
TW9 4HP
Secretary NameAdrian Lewis Wood
NationalityBritish
StatusCurrent
Appointed31 December 2003(41 years after company formation)
Appointment Duration20 years, 4 months
RoleSecretary
Correspondence Address7 Ullswater Crescent
London
SW15 3RG
Director NameMr Peter Michael Brown
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(28 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 27 January 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Hyde Park Place
London
W2 2LH
Director NamePeter George Durance
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(28 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 July 1996)
RoleRetired Company Dire
Correspondence Address132 Woodland Way
West Wickham
Kent
BR4 9LU
Director NameMr Roger James Melody
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(28 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 July 1993)
RoleFinance Director
Correspondence Address30 Highfield Road
Purley
Surrey
CR8 2JG
Director NameStephen Edward Surridge
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(28 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 July 1996)
RoleWholesale Newsagent Director
Correspondence Address79 Rook Lane
Caterham
Surrey
CR3 5BN
Secretary NameWilliam David Clark
NationalityBritish
StatusResigned
Appointed31 July 1991(28 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address5 Felbridge Avenue
Pound Hill
Crawley
West Sussex
RH10 7BD
Director NameDavid John Lowther
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1994(31 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 July 1996)
RoleChartered Accountant
Correspondence Address12 Pensford Avenue
Kew
Richmond
Surrey
TW9 4HP
Director NameGerard Vincent Connolly
Date of BirthJuly 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed23 July 1996(33 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressLedbury House Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NJ
Director NameBryan Clifford Ingleby
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(33 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 1999)
RoleChief Executive
Correspondence AddressWentworth 355 London Road
Deal
Kent
CT14 9PS

Location

Registered Address2-4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£50,000

Accounts

Latest Accounts27 September 2003 (20 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

29 June 2005Dissolved (1 page)
29 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
29 December 2004Registered office changed on 29/12/04 from: 10TH floor (north wing) A.M.P. house dingwall road, croydon surrey, CR0 9XA (1 page)
5 October 2004Appointment of a voluntary liquidator (1 page)
5 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 October 2004Declaration of solvency (3 pages)
23 August 2004Return made up to 13/08/04; full list of members (6 pages)
20 May 2004Full accounts made up to 27 September 2003 (8 pages)
10 January 2004Secretary resigned (1 page)
10 January 2004New secretary appointed (2 pages)
21 August 2003Return made up to 13/08/03; full list of members (6 pages)
18 December 2002Accounts for a dormant company made up to 28 September 2002 (4 pages)
8 July 2002Accounts for a dormant company made up to 29 September 2001 (4 pages)
15 October 2001Return made up to 13/08/01; full list of members (6 pages)
24 July 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
18 September 2000Return made up to 13/08/00; full list of members (6 pages)
25 July 2000Accounts for a dormant company made up to 2 October 1999 (4 pages)
9 September 1999Return made up to 13/08/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 July 1999Accounts for a dormant company made up to 26 September 1998 (4 pages)
9 July 1999Director resigned (1 page)
21 September 1998Return made up to 13/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 July 1998Accounts for a dormant company made up to 28 September 1997 (3 pages)
23 October 1997New director appointed (2 pages)
9 September 1997Return made up to 13/08/97; no change of members (5 pages)
11 August 1997New director appointed (2 pages)
7 August 1997Director resigned (1 page)
24 July 1997Accounts for a dormant company made up to 29 September 1996 (3 pages)
9 September 1996Return made up to 13/08/96; full list of members (7 pages)
9 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 August 1996Director resigned (1 page)
8 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Accounts for a dormant company made up to 1 October 1995 (3 pages)
8 August 1996New director appointed (2 pages)
7 August 1996Memorandum and Articles of Association (33 pages)
7 August 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 September 1995New director appointed (2 pages)
12 September 1995Return made up to 13/08/95; no change of members (10 pages)
5 July 1995Accounts for a dormant company made up to 29 January 1995 (3 pages)
1 May 1995Accounting reference date shortened from 31/01 to 30/09 (1 page)