Company NameSurrey Skateboards (Devon) Limited
Company StatusDissolved
Company Number01344596
CategoryPrivate Limited Company
Incorporation Date16 December 1977(46 years, 4 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameSurrey Skateboards Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Gavin Clarke
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1998(20 years, 4 months after company formation)
Appointment Duration10 years, 3 months (closed 13 August 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAppletree Cottage
Darracott Georgeham
Braunton
Devon
EX33 1JY
Director NameJoy Irene Clarke
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2001(23 years, 10 months after company formation)
Appointment Duration6 years, 9 months (closed 13 August 2008)
RoleRetailer
Correspondence Address2 Marine Court
9 Marine Parade
Budleigh Salterton
Devon
EX9 6NS
Secretary NameJoy Irene Clarke
NationalityBritish
StatusClosed
Appointed31 October 2001(23 years, 10 months after company formation)
Appointment Duration6 years, 9 months (closed 13 August 2008)
RoleRetailer
Correspondence Address2 Marine Court
9 Marine Parade
Budleigh Salterton
Devon
EX9 6NS
Director NameJohn William Clarke
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(14 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 April 1998)
RoleCompany Director
Correspondence Address2001 Hollybank Road
Hook Heath
Woking
Surrey
GU22 0JW
Director NameJoy Irene Clarke
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(14 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 April 1998)
RoleRetailer
Correspondence Address2001 Hollybank Road
Hook Heath
Woking
Surrey
GU22 0JW
Secretary NameJoy Irene Clarke
NationalityBritish
StatusResigned
Appointed20 October 1992(14 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 April 1998)
RoleRetailer
Correspondence Address2001 Hollybank Road
Hook Heath
Woking
Surrey
GU22 0JW
Director NamePeter Edward Hughes
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(20 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 2001)
RoleManager
Correspondence AddressWyngate
Mile Path Hook Heath
Woking
Surrey
GU22 0DY
Secretary NameCayley Hughes
NationalityBritish
StatusResigned
Appointed27 April 1998(20 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressWyngate
Mile Path Hook Heath
Woking
Surrey
GU22 0DY

Location

Registered AddressParke House
77 Edwarebury Lane
Edware
Middlesex
HA8 8NJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth£24,769
Cash£5
Current Liabilities£5,167

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
12 November 2007Return made up to 20/10/07; full list of members (5 pages)
26 January 2007Secretary's particulars changed;director's particulars changed (1 page)
19 December 2006Return made up to 20/10/06; full list of members (5 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
13 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
5 December 2005Director's particulars changed (1 page)
24 November 2005Return made up to 20/10/05; full list of members (5 pages)
2 December 2004Return made up to 20/10/04; full list of members (5 pages)
13 July 2004Registered office changed on 13/07/04 from: st albans house st albans lane golders green london NW11 7PY (1 page)
6 July 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
21 July 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
21 July 2003Director's particulars changed (1 page)
28 October 2002Return made up to 20/10/02; full list of members (5 pages)
22 October 2002Director's particulars changed (1 page)
21 August 2002New secretary appointed;new director appointed (2 pages)
2 May 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
4 February 2002Director resigned (1 page)
4 February 2002Secretary resigned (1 page)
29 November 2001Return made up to 20/10/01; no change of members (4 pages)
16 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
13 November 2000Return made up to 20/10/00; full list of members (4 pages)
30 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
9 November 1999Return made up to 20/10/99; full list of members (6 pages)
25 August 1999Accounts for a small company made up to 31 January 1999 (6 pages)
7 December 1998Return made up to 20/10/98; full list of members (6 pages)
30 July 1998Secretary's particulars changed (1 page)
30 July 1998Director's particulars changed (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998Director resigned (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998New secretary appointed (2 pages)
7 May 1998Secretary resigned;director resigned (1 page)
16 April 1998Accounts for a small company made up to 31 January 1998 (6 pages)
7 November 1997Return made up to 20/10/97; no change of members (4 pages)
19 June 1997Accounts for a small company made up to 31 January 1997 (5 pages)
25 November 1996Return made up to 20/10/96; full list of members (5 pages)
28 March 1996Accounts for a small company made up to 31 January 1996 (7 pages)
2 November 1995Registered office changed on 02/11/95 from: 27 chertsey road woking surrey GU21 5AJ (1 page)
11 September 1995Accounts for a small company made up to 31 January 1995 (8 pages)
16 December 1977Certificate of incorporation (1 page)