Company NameSurface International Systems Limited
DirectorsDavid Norton Lyle and Dennis Lyle
Company StatusDissolved
Company Number02893826
CategoryPrivate Limited Company
Incorporation Date2 February 1994(30 years, 2 months ago)

Directors

Director NameMr David Norton Lyle
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1993
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence Address27 Branksome Wood Road
Bournemouth
BH4 9JR
Director NameDennis Lyle
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1994(2 weeks, 2 days after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address29 Villsinazer Drive
Langley Middleton
Manchester
Secretary NameArthur Robert Newton
NationalityBritish
StatusCurrent
Appointed18 February 1994(2 weeks, 2 days after company formation)
Appointment Duration30 years, 2 months
RoleConsultant
Correspondence AddressFormerly Of 156 Harewood Avenue
Bournemouth
Dorset
BH7 7BG
Director NameFrederick Anthony Dudley
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(2 weeks, 2 days after company formation)
Appointment Duration1 year (resigned 19 February 1995)
RoleJoint Managing Director
Correspondence Address66 Bath Hill Court
Bath Road
Bournemouth
Dorset
BH1 2HT
Director NameJames Longmuir
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(2 weeks, 2 days after company formation)
Appointment Duration2 months, 1 week (resigned 01 May 1994)
RoleDriveway Installations
Correspondence Address1 Ventry Close
Lindsay Road
Poole
Dorset
BH13 6AW
Director NameArthur Robert Newton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(2 weeks, 2 days after company formation)
Appointment Duration2 months (resigned 22 April 1994)
RoleConsultant
Correspondence AddressFormerly Of 156 Harewood Avenue
Bournemouth
Dorset
BH7 7BG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 February 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 February 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address25 Harley Street
London
W1N 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

11 May 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
22 October 1997Liquidators statement of receipts and payments (5 pages)
7 April 1997Liquidators statement of receipts and payments (5 pages)
1 April 1996Appointment of a voluntary liquidator (1 page)
1 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 April 1996Notice of Constitution of Liquidation Committee (2 pages)
12 March 1996Registered office changed on 12/03/96 from: 158 richmond park road bournemouth BH8 8TW (1 page)