Company NameSurrey Skates Limited
Company StatusDissolved
Company Number03395257
CategoryPrivate Limited Company
Incorporation Date30 June 1997(26 years, 10 months ago)
Dissolution Date10 April 2007 (17 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gavin Clarke
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAppletree Cottage
Darracott Georgeham
Braunton
Devon
EX33 1JY
Director NameJoy Irene Clarke
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2001(4 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 10 April 2007)
RoleRetailer
Correspondence Address2 Marine Court
9 Marine Parade
Budleigh Salterton
Devon
EX9 6NS
Secretary NameJoy Irene Clarke
NationalityBritish
StatusClosed
Appointed31 October 2001(4 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 10 April 2007)
RoleRetailer
Correspondence Address2 Marine Court
9 Marine Parade
Budleigh Salterton
Devon
EX9 6NS
Director NameCayley Hughes
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(same day as company formation)
RoleAccountant
Correspondence AddressWyngate
Mile Path Hook Heath
Woking
Surrey
GU22 0DY
Director NamePeter Edward Hughes
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(same day as company formation)
RoleManager
Correspondence AddressWyngate
Mile Path Hook Heath
Woking
Surrey
GU22 0DY
Secretary NameCayley Hughes
NationalityBritish
StatusResigned
Appointed30 June 1997(same day as company formation)
RoleAccountant
Correspondence AddressWyngate
Mile Path Hook Heath
Woking
Surrey
GU22 0DY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressParke House
77 Edgwarebury Lane
Edgware
Middlesex
HA8 8NJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

10 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2007Secretary's particulars changed;director's particulars changed (1 page)
21 November 2006First Gazette notice for voluntary strike-off (1 page)
9 October 2006Application for striking-off (1 page)
16 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
7 September 2005Return made up to 28/07/05; full list of members (5 pages)
5 July 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
10 August 2004Return made up to 28/07/04; full list of members (5 pages)
13 July 2004Registered office changed on 13/07/04 from: st albans house st albans lane london NW11 7PY (1 page)
10 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
7 August 2003Return made up to 28/07/03; full list of members (5 pages)
21 July 2003Director's particulars changed (1 page)
26 January 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
22 October 2002Director's particulars changed (1 page)
22 February 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
4 February 2002Director resigned (1 page)
4 February 2002Secretary resigned;director resigned (1 page)
4 February 2002New secretary appointed;new director appointed (2 pages)
25 September 2001Return made up to 28/07/01; no change of members (5 pages)
22 February 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
17 August 2000Return made up to 28/07/00; full list of members (7 pages)
25 July 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
17 September 1999Return made up to 28/07/99; no change of members (6 pages)
31 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 March 1999Accounts for a dormant company made up to 29 June 1998 (1 page)
30 July 1998Director's particulars changed (1 page)
30 July 1998Director's particulars changed (1 page)
24 July 1998Return made up to 28/07/98; full list of members (8 pages)
10 June 1998Director's particulars changed (1 page)
30 July 1997Director resigned (1 page)
30 July 1997New director appointed (3 pages)
30 July 1997New secretary appointed (3 pages)
30 July 1997New director appointed (3 pages)
30 July 1997New director appointed (3 pages)
30 July 1997Secretary resigned (1 page)