Company NameSurfers Paradise (Newbury) Limited
Company StatusDissolved
Company Number03193692
CategoryPrivate Limited Company
Incorporation Date2 May 1996(28 years ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Burgess
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Kingsland Grange
Newbury
Berkshire
RG14 6LH
Director NameKaren Vivienne Burgess
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address23 Kingsland Grange
Newbury
Berkshire
RG14 6LH
Secretary NameKaren Vivienne Burgess
NationalityBritish
StatusClosed
Appointed02 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address23 Kingsland Grange
Newbury
Berkshire
RG14 6LH
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed02 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Contact

Websitewww.newbury.net
Telephone01635 569123
Telephone regionNewbury

Location

Registered Address1st Floor Windsor House 1270 London Road
Norbury
London
SW16 4DH
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardNorbury
Built Up AreaGreater London

Shareholders

1 at 1Brian Burgess
50.00%
Ordinary
1 at 1Ms Karen Vivienne Burgess
50.00%
Ordinary

Financials

Year2014
Net Worth-£55,177
Current Liabilities£56,678

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
6 September 2013Compulsory strike-off action has been suspended (1 page)
6 September 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
10 January 2012Compulsory strike-off action has been suspended (1 page)
10 January 2012Compulsory strike-off action has been suspended (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
10 February 2011Compulsory strike-off action has been suspended (1 page)
10 February 2011Compulsory strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
5 October 2010Withdraw the company strike off application (2 pages)
5 October 2010Withdraw the company strike off application (2 pages)
5 August 2010Voluntary strike-off action has been suspended (1 page)
5 August 2010Voluntary strike-off action has been suspended (1 page)
2 July 2010Application to strike the company off the register (3 pages)
2 July 2010Application to strike the company off the register (3 pages)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
21 January 2010Annual return made up to 2 May 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 2 May 2009 with a full list of shareholders (4 pages)
21 January 2010Registered office address changed from Chiltern Chambers St Peters Avenue Caversham Reading Berkshire RG4 7DH on 21 January 2010 (1 page)
21 January 2010Annual return made up to 2 May 2009 with a full list of shareholders (4 pages)
21 January 2010Registered office address changed from Chiltern Chambers St Peters Avenue Caversham Reading Berkshire RG4 7DH on 21 January 2010 (1 page)
27 November 2009Compulsory strike-off action has been suspended (1 page)
27 November 2009Compulsory strike-off action has been suspended (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
19 June 2008Return made up to 02/05/08; no change of members (7 pages)
19 June 2008Return made up to 02/05/08; no change of members (7 pages)
12 October 2007Return made up to 02/05/07; no change of members (7 pages)
12 October 2007Return made up to 02/05/07; no change of members (7 pages)
31 May 2007Return made up to 02/05/06; full list of members (7 pages)
31 May 2007Return made up to 02/05/06; full list of members (7 pages)
12 December 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
12 December 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
10 October 2005Return made up to 02/05/05; full list of members (7 pages)
10 October 2005Return made up to 02/05/05; full list of members (7 pages)
25 August 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
25 August 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
25 August 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
25 August 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
28 July 2004Return made up to 02/05/04; full list of members (7 pages)
28 July 2004Return made up to 02/05/04; full list of members (7 pages)
10 February 2004Return made up to 02/05/03; full list of members (7 pages)
10 February 2004Return made up to 02/05/03; full list of members (7 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2001 (6 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2001 (6 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
24 July 2002Return made up to 02/05/02; full list of members (7 pages)
24 July 2002Return made up to 02/05/01; full list of members (7 pages)
24 July 2002Return made up to 02/05/01; full list of members (7 pages)
23 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
23 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
29 September 2000Accounts for a small company made up to 31 May 1999 (4 pages)
29 September 2000Accounts for a small company made up to 31 May 1999 (4 pages)
7 July 2000Return made up to 02/05/00; full list of members (6 pages)
7 July 2000Return made up to 02/05/00; full list of members (6 pages)
18 August 1999Return made up to 02/05/99; no change of members (6 pages)
18 August 1999Return made up to 02/05/99; no change of members (6 pages)
13 April 1999Accounts for a small company made up to 31 May 1998 (4 pages)
13 April 1999Accounts for a small company made up to 31 May 1998 (4 pages)
3 June 1998Return made up to 02/05/98; no change of members (6 pages)
3 June 1998Return made up to 02/05/98; no change of members (6 pages)
5 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
5 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
7 August 1997Return made up to 02/05/97; full list of members (8 pages)
7 August 1997Return made up to 02/05/97; full list of members (8 pages)
11 June 1996Secretary resigned (1 page)
11 June 1996Director resigned (3 pages)
11 June 1996New director appointed (1 page)
11 June 1996Secretary resigned (1 page)
11 June 1996Registered office changed on 11/06/96 from: burlington house 40 burlington rise east barnet herts EN4 8NN (1 page)
11 June 1996Registered office changed on 11/06/96 from: burlington house 40 burlington rise east barnet herts EN4 8NN (1 page)
11 June 1996New secretary appointed;new director appointed (1 page)
11 June 1996New director appointed (1 page)
11 June 1996Director resigned (3 pages)
11 June 1996New secretary appointed;new director appointed (1 page)
2 May 1996Incorporation (12 pages)
2 May 1996Incorporation (12 pages)