Company NameSurestep Sheet Metal Limited
Company StatusDissolved
Company Number02271750
CategoryPrivate Limited Company
Incorporation Date28 June 1988(35 years, 10 months ago)
Dissolution Date8 June 2010 (13 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMelvin Johnson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1997(8 years, 9 months after company formation)
Appointment Duration13 years, 1 month (closed 08 June 2010)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Bloors Lane
Rainham
Gillingham
Kent
ME8 7EG
Secretary NameMelvin Johnson
NationalityBritish
StatusClosed
Appointed06 June 2000(11 years, 11 months after company formation)
Appointment Duration10 years (closed 08 June 2010)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Bloors Lane
Rainham
Gillingham
Kent
ME8 7EG
Director NameAmy Alice Johnson
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2000(11 years, 11 months after company formation)
Appointment Duration10 years (closed 08 June 2010)
RoleCompany Director
Correspondence Address4 Bloors Lane
Rainham
Gillingham
Kent
ME8 7EG
Director NameMr Alan Joseph Johnson
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(3 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 07 June 2000)
RoleEngineer
Correspondence Address227 Downs Road
Northfleet
Gravesend
Kent
DA13 9HW
Director NameMr Robert Clement William Shaw
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(3 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 April 1996)
RoleSheet Metal Worker
Correspondence Address24 Nursery Road
Meopham
Gravesend
Kent
DA13 0NF
Secretary NameAmy Alice Johnson
NationalityBritish
StatusResigned
Appointed20 October 1991(3 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 06 June 2000)
RoleCompany Director
Correspondence Address227 Downs Road
Istead Rise
Gravesend
Kent
DA13 9HW

Location

Registered AddressUnit J2
Northfleet Industrial Estate
Lower Road Northfleet
Kent
DA11 9BL
RegionSouth East
ConstituencyGravesham
CountyKent
WardNorthfleet North
Built Up AreaGreater London

Shareholders

3k at 1Melvin Johnson
50.00%
Ordinary
1.5k at 1Alan Joseph Johnson
25.00%
Ordinary
1.5k at 1Ms Amy Alice Johnson
25.00%
Ordinary

Financials

Year2014
Turnover£617,077
Gross Profit£190,833
Net Worth-£115,928
Cash£1,735
Current Liabilities£380,777

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
1 December 2009Secretary's details changed for Melvin Johnson on 30 November 2009 (1 page)
1 December 2009Director's details changed for Melvin Johnson on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Melvin Johnson on 30 November 2009 (2 pages)
1 December 2009Secretary's details changed for Melvin Johnson on 30 November 2009 (1 page)
30 November 2009Director's details changed for Amy Alice Johnson on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Amy Alice Johnson on 30 November 2009 (2 pages)
15 June 2009Return made up to 20/10/08; full list of members (4 pages)
15 June 2009Return made up to 20/10/08; full list of members (4 pages)
13 April 2009Total exemption full accounts made up to 30 June 2007 (12 pages)
13 April 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
13 April 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
13 April 2009Total exemption full accounts made up to 30 June 2007 (12 pages)
23 January 2008Return made up to 20/10/07; full list of members (3 pages)
23 January 2008Return made up to 20/10/07; full list of members (3 pages)
22 January 2008Secretary's particulars changed;director's particulars changed (1 page)
22 January 2008Return made up to 20/10/06; full list of members (3 pages)
22 January 2008Secretary's particulars changed;director's particulars changed (1 page)
22 January 2008Secretary's particulars changed;director's particulars changed (1 page)
22 January 2008Return made up to 20/10/06; full list of members (3 pages)
22 January 2008Secretary's particulars changed;director's particulars changed (1 page)
14 December 2007Particulars of mortgage/charge (7 pages)
14 December 2007Particulars of mortgage/charge (7 pages)
8 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
8 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
17 February 2006Total exemption full accounts made up to 30 June 2004 (11 pages)
17 February 2006Total exemption full accounts made up to 30 June 2004 (11 pages)
17 February 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
17 February 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
13 February 2006Return made up to 20/10/05; full list of members (3 pages)
13 February 2006Return made up to 20/10/05; full list of members (3 pages)
7 December 2005Return made up to 20/10/04; full list of members (3 pages)
7 December 2005Return made up to 20/10/04; full list of members (3 pages)
7 December 2005Location of debenture register (1 page)
7 December 2005Location of debenture register (1 page)
24 November 2005Location of register of members (1 page)
24 November 2005Location of register of members (1 page)
6 May 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
23 October 2003Return made up to 20/10/03; full list of members (7 pages)
23 October 2003Return made up to 20/10/03; full list of members
  • 363(287) ‐ Registered office changed on 23/10/03
(7 pages)
18 March 2003Total exemption full accounts made up to 30 June 2002 (13 pages)
18 March 2003Total exemption full accounts made up to 30 June 2002 (13 pages)
29 January 2003Return made up to 20/10/02; full list of members (6 pages)
29 January 2003Return made up to 20/10/02; full list of members (6 pages)
19 June 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
19 June 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
18 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 2001Return made up to 20/10/01; full list of members (6 pages)
21 December 2001Return made up to 20/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
24 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
8 November 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 November 2000Return made up to 20/10/00; full list of members (6 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000New secretary appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000Director resigned (1 page)
25 August 2000Secretary resigned (1 page)
25 August 2000New director appointed (2 pages)
25 August 2000New secretary appointed (2 pages)
11 August 2000Registered office changed on 11/08/00 from: 227 downs road istead rise northfleet kent DA13 9HW (1 page)
11 August 2000Registered office changed on 11/08/00 from: 227 downs road istead rise northfleet kent DA13 9HW (1 page)
22 October 1999Return made up to 20/10/99; full list of members (6 pages)
22 October 1999Return made up to 20/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 1999Accounts for a small company made up to 30 June 1999 (7 pages)
13 September 1999Accounts for a small company made up to 30 June 1999 (7 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
20 November 1998Return made up to 20/10/98; full list of members (6 pages)
20 November 1998Return made up to 20/10/98; full list of members (6 pages)
3 August 1998Particulars of mortgage/charge (3 pages)
3 August 1998Particulars of mortgage/charge (3 pages)
19 December 1997Accounts for a small company made up to 30 June 1997 (5 pages)
19 December 1997Accounts for a small company made up to 30 June 1997 (5 pages)
2 November 1997Return made up to 20/10/97; no change of members (4 pages)
2 November 1997Return made up to 20/10/97; no change of members (4 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
31 October 1996Return made up to 20/10/96; full list of members (6 pages)
31 October 1996Return made up to 20/10/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 October 1996Accounts for a small company made up to 30 June 1996 (5 pages)
20 October 1996Accounts for a small company made up to 30 June 1996 (5 pages)
11 October 1995Accounts for a small company made up to 30 June 1995 (6 pages)
11 October 1995Accounts for a small company made up to 30 June 1995 (6 pages)
30 September 1988Wd 23/09/88 ad 18/08/88--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages)
30 September 1988Wd 23/09/88 ad 18/08/88--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages)