Company NameSurrey Instruments Limited
Company StatusDissolved
Company Number02744610
CategoryPrivate Limited Company
Incorporation Date3 September 1992(31 years, 8 months ago)

Directors

Secretary NameAndrea Jane Niewthneale
NationalityBritish
StatusCurrent
Appointed11 September 1993(1 year after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence AddressMeadowbank
The Avenue
Godalming
Surrey
GU7 1PE
Director NameMr Peter James Mitchell
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address11 Hurricane Close
Crossways
Dorchester
Dorset
DT2 8TY
Secretary NameMiss Lynda Jane French
NationalityBritish
StatusResigned
Appointed03 September 1992(same day as company formation)
RoleSecretary
Correspondence Address2 Charterhouse Road
Godalming
Surrey
GU7 2AG
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed03 August 1992
Appointment Duration1 month (resigned 03 September 1992)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 1992
Appointment Duration1 month (resigned 03 September 1992)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressGrant Thornton
Grant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

20 June 1996Dissolved (1 page)
20 March 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
30 November 1995Liquidators statement of receipts and payments (10 pages)
23 May 1995Liquidators statement of receipts and payments (10 pages)