Company NameSureacre Limited
DirectorMary Loftus
Company StatusDissolved
Company Number03419203
CategoryPrivate Limited Company
Incorporation Date13 August 1997(26 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMary Loftus
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1999(1 year, 11 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence Address25 Titian Avenue
Bushey Heath
Watford
Hertfordshire
WD2 1LU
Secretary NameQA Registrars Limited (Corporation)
StatusCurrent
Appointed06 July 2000(2 years, 10 months after company formation)
Appointment Duration23 years, 9 months
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Director NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed14 August 1997(1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 August 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 1997(1 day after company formation)
Appointment Duration2 years, 10 months (resigned 06 July 2000)
Correspondence Address120 East Road
London
N1 6AA
Director NameCapital Nominees Limited (Corporation)
Date of BirthApril 1988 (Born 36 years ago)
StatusResigned
Appointed31 July 1998(11 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 31 July 1999)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2014
Net Worth£920
Cash£2,353
Current Liabilities£127,537

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 December 2005Dissolved (1 page)
16 September 2005Liquidators statement of receipts and payments (5 pages)
16 September 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
22 June 2005Liquidators statement of receipts and payments (5 pages)
29 December 2004Liquidators statement of receipts and payments (5 pages)
28 June 2004Liquidators statement of receipts and payments (5 pages)
25 June 2003Statement of affairs (9 pages)
25 June 2003Appointment of a voluntary liquidator (1 page)
25 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
2 June 2003Registered office changed on 02/06/03 from: 20-22 high street pinner middlesex HA5 5PW (1 page)
16 November 2002Registered office changed on 16/11/02 from: 25 titian avenue bushey heath watford hertfordshire WD2 1LU (1 page)
20 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
16 April 2002Total exemption small company accounts made up to 31 August 2000 (6 pages)
3 September 2001Return made up to 13/08/01; full list of members (5 pages)
8 November 2000Ad 25/10/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 November 2000Nc inc already adjusted 23/10/00 (1 page)
8 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 2000Return made up to 13/08/00; full list of members (6 pages)
7 August 2000Secretary resigned (1 page)
7 August 2000New secretary appointed (2 pages)
23 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 January 2000Accounts for a dormant company made up to 31 August 1999 (4 pages)
24 December 1999Accounts for a dormant company made up to 31 August 1998 (4 pages)
24 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1999Return made up to 13/08/99; full list of members (5 pages)
28 October 1999New director appointed (2 pages)
20 October 1999Director resigned (1 page)
11 October 1999Registered office changed on 11/10/99 from: 120 east road london N1 6AA (1 page)
16 September 1998Return made up to 13/08/98; full list of members (6 pages)
7 August 1998Director resigned (1 page)
7 August 1998New director appointed (2 pages)
18 August 1997New secretary appointed (2 pages)
18 August 1997New director appointed (3 pages)
18 August 1997Director resigned (1 page)
18 August 1997Secretary resigned (1 page)
13 August 1997Incorporation (15 pages)