Company NameNotsallow 181 Realisations Limited
DirectorsCharles Edwin Brown and Diana Margaretta Brown
Company StatusDissolved
Company Number02949869
CategoryPrivate Limited Company
Incorporation Date18 July 1994(29 years, 10 months ago)
Previous NameSureline Marketing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Charles Edwin Brown
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1995(8 months, 1 week after company formation)
Appointment Duration29 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address64 High Street
Over
Cambridge
Cambridgeshire
CB4 5ND
Director NameDiana Margaretta Brown
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2002(7 years, 7 months after company formation)
Appointment Duration22 years, 3 months
RoleRetired
Correspondence AddressRue Des Crets 193
Etagnieres
1037
Switzerland
Secretary NameCVM Management Ltd (Corporation)
StatusCurrent
Appointed09 February 1998(3 years, 6 months after company formation)
Appointment Duration26 years, 3 months
Correspondence Address7 Covent Garden
Cambridge
Cambridgeshire
CB1 2HS
Director NameGrahame Richard Yeldham
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Hazel Grove
Braintree
Essex
CM7 2LX
Secretary NameGraeme Ross Atkinson
NationalityBritish
StatusResigned
Appointed18 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Magwitch Close
Chelmsford
Essex
CM1 4YE
Director NameMr Jonathan David Davies
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(8 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 09 February 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTambo Ariquipay 139 Stock Road
Billericay
Essex
CM12 0RR
Director NameMichael Shaw Roberts
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(8 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 01 October 2002)
RoleCompany Director
Correspondence Address2 Rackham House
Rackham
Pulborough
West Sussex
RH20 2EU
Director NameAlan William Leonard Tompsett
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(8 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 1999)
RoleCompany Director
Correspondence Address36 Sadlers Way
Ringmer
Lewes
East Sussex
BN8 5HG
Director NameSusan Jennifer Tompsett
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(8 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 1999)
RoleCompany Director
Correspondence Address36 Sadlers Way
Ringmer
Lewes
East Sussex
BN8 5HG
Secretary NameSusan Jennifer Tompsett
NationalityBritish
StatusResigned
Appointed24 March 1995(8 months, 1 week after company formation)
Appointment Duration1 month (resigned 25 April 1995)
RoleCompany Director
Correspondence Address36 Sadlers Way
Ringmer
Lewes
East Sussex
BN8 5HG

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£558,936
Cash£1,068
Current Liabilities£491,593

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

10 July 2006Dissolved (1 page)
10 April 2006Liquidators statement of receipts and payments (5 pages)
10 April 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
17 February 2006Liquidators statement of receipts and payments (5 pages)
25 August 2005Liquidators statement of receipts and payments (5 pages)
23 February 2005Liquidators statement of receipts and payments (5 pages)
24 August 2004Liquidators statement of receipts and payments (5 pages)
18 February 2004Liquidators statement of receipts and payments (5 pages)
21 July 2003Voluntary arrangement supervisor's abstract of receipts and payments to 3 July 2003 (8 pages)
17 July 2003Notice of completion of voluntary arrangement (2 pages)
8 April 2003Company name changed sureline marketing LIMITED\certificate issued on 08/04/03 (2 pages)
5 March 2003Registered office changed on 05/03/03 from: sureline house dominion way worthing west sussex BN14 8HQ (1 page)
19 February 2003Statement of affairs (10 pages)
19 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 2003Appointment of a voluntary liquidator (1 page)
20 January 2003Director resigned (1 page)
21 October 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
6 September 2002Notice to Registrar of companies voluntary arrangement taking effect (1 page)
24 May 2002Accounts for a small company made up to 30 April 2001 (5 pages)
5 March 2002New director appointed (2 pages)
9 August 2001Return made up to 18/07/01; full list of members (6 pages)
12 April 2001Full accounts made up to 30 April 2000 (15 pages)
24 July 2000Return made up to 18/07/00; full list of members (6 pages)
11 February 2000Full accounts made up to 30 April 1999 (15 pages)
9 August 1999Return made up to 18/07/99; no change of members (4 pages)
15 March 1999Director resigned (1 page)
15 March 1999Director resigned (1 page)
2 March 1999Full accounts made up to 30 April 1998 (10 pages)
2 September 1998Return made up to 18/07/98; full list of members (8 pages)
31 July 1998New secretary appointed (2 pages)
31 July 1998Secretary resigned;director resigned (1 page)
1 June 1998Accounts for a small company made up to 30 April 1997 (7 pages)
3 November 1997Return made up to 18/07/97; full list of members (8 pages)
8 July 1997Registered office changed on 08/07/97 from: unit e northbrook trading estate northbrook road worthing west sussex BN14 8PN (1 page)
9 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 1997Director's particulars changed (1 page)
17 February 1997Full accounts made up to 30 April 1996 (12 pages)
22 August 1996Return made up to 18/07/96; no change of members (6 pages)
4 March 1996Full accounts made up to 30 April 1995 (11 pages)
2 October 1995Return made up to 18/07/95; full list of members (8 pages)
5 September 1995Particulars of mortgage/charge (4 pages)
8 August 1995Registered office changed on 08/08/95 from: 9 brunswick street west hove east sussex BN3 1EU (1 page)
5 June 1995New secretary appointed (2 pages)
5 June 1995Secretary resigned (2 pages)
17 May 1995Particulars of mortgage/charge (4 pages)
11 May 1995Particulars of contract relating to shares (4 pages)
11 May 1995Ad 24/03/95--------- £ si 250000@1 (2 pages)
21 April 1995Ad 24/03/95--------- £ si 250000@1=250000 £ ic 49999/299999 (2 pages)
6 April 1995New director appointed (2 pages)
6 April 1995Registered office changed on 06/04/95 from: stonebridge house stonebridge walk high street chelmsford, essex CM1 1EY (1 page)
6 April 1995New director appointed (4 pages)
6 April 1995Accounting reference date notified as 30/04 (1 page)
6 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
6 April 1995New director appointed (2 pages)
6 April 1995Ad 24/03/95--------- £ si 49997@1=49997 £ ic 2/49999 (2 pages)
6 April 1995Director resigned;new director appointed (2 pages)