Company NameSurtees & Wyatt Management Services Limited
Company StatusDissolved
Company Number02512957
CategoryPrivate Limited Company
Incorporation Date18 June 1990(33 years, 9 months ago)
Dissolution Date1 May 2001 (22 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen Morris Wyatt
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1991(1 year after company formation)
Appointment Duration9 years, 10 months (closed 01 May 2001)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address11 Manor Drive
London
N14 5JH
Secretary NameFrances Mary Wyatt
NationalityBritish
StatusClosed
Appointed17 July 1998(8 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 01 May 2001)
RoleCompany Director
Correspondence Address11 Manor Drive
London
N14 5JH
Director NameMr Michael John Surtees
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(1 year after company formation)
Appointment Duration7 years, 1 month (resigned 17 July 1998)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address89 Ulleswater Road
London
N14 7BN
Secretary NameMr Stephen Morris Wyatt
NationalityBritish
StatusResigned
Appointed18 June 1991(1 year after company formation)
Appointment Duration7 years, 1 month (resigned 17 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Manor Drive
London
N14 5JH

Location

Registered AddressC/O Ballards
Apex House Grand Arcade
Tally Ho Corner
London
N12 0EH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

1 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2001First Gazette notice for voluntary strike-off (1 page)
29 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 November 2000Application for striking-off (1 page)
8 February 2000New secretary appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000Secretary resigned (1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 May 1999Accounts for a small company made up to 31 March 1998 (5 pages)
21 April 1998Registered office changed on 21/04/98 from: 41 east barnet road new barnet herts EN4 8RN (1 page)
27 January 1998Accounts for a small company made up to 31 March 1997 (2 pages)
15 July 1997Return made up to 18/06/97; full list of members (6 pages)
25 September 1996Full accounts made up to 31 March 1996 (8 pages)
11 July 1996Return made up to 18/06/96; no change of members (4 pages)
29 August 1995Full accounts made up to 31 March 1995 (7 pages)
17 July 1995Return made up to 18/06/95; no change of members (4 pages)