Company NameSurefire Entertainments Limited
Company StatusDissolved
Company Number03482363
CategoryPrivate Limited Company
Incorporation Date17 December 1997(26 years, 4 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJulia Caroline England
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2003(5 years after company formation)
Appointment Duration5 years, 4 months (closed 13 May 2008)
RoleCompany Director
Correspondence AddressBrick House Farm
Cherry Street Dunton Hill
Dunmow
Essex
CM6 2EE
Secretary NameLily Caroline England
NationalityBritish
StatusClosed
Appointed31 August 2004(6 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 13 May 2008)
RoleCompany Director
Correspondence AddressBrickhouse Farm
Cherry Street
Duton Hill
Essex
CM6 2EE
Director NameMr Michael David Coburn
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBundooks Hill House
Bundooks Hill Boxted
Colchester
Essex
CO4 5TL
Director NameMr Leslie David Dennison
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestbourne Chalklands
Howe Green
Chelmsford
Essex
CM2 7TH
Director NameMr Robert Stanley England
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBrickhouse Farm
Cherry Street
Duton Hill
Essex
CM6 2EE
Director NameMr Trevor Neale
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(same day as company formation)
RoleCompany Director
Correspondence AddressMillington House
Main Road Danbury
Chelmsford
Essex
CM3 4DJ
Secretary NameMr Trevor Neale
NationalityBritish
StatusResigned
Appointed17 December 1997(same day as company formation)
RoleCompany Director
Correspondence AddressMillington House
Main Road Danbury
Chelmsford
Essex
CM3 4DJ
Director NameAnthony John Cowell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(6 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 11 July 2005)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressNorman House
The Street
Appledore
Kent
TN26 2BX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed17 December 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressMeridian House
62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,774,114
Gross Profit£205,948
Net Worth£17,558
Cash£137,252
Current Liabilities£208,002

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
9 August 2007Liquidators statement of receipts and payments (5 pages)
13 February 2007Liquidators statement of receipts and payments (5 pages)
3 August 2006Liquidators statement of receipts and payments (5 pages)
11 August 2005Director resigned (1 page)
8 August 2005Appointment of a voluntary liquidator (1 page)
8 August 2005Statement of affairs (8 pages)
8 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 July 2005Registered office changed on 20/07/05 from: treviot house 186-192 high road ilford essex IG1 1LR (1 page)
15 February 2005Return made up to 17/12/04; full list of members (5 pages)
12 January 2005New director appointed (2 pages)
7 October 2004New secretary appointed (2 pages)
15 September 2004Registered office changed on 15/09/04 from: latchingdon road cold norton chelmsford CM3 6UA (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Secretary resigned;director resigned (1 page)
10 January 2004Return made up to 17/12/03; full list of members (8 pages)
21 August 2003Full accounts made up to 30 April 2003 (17 pages)
29 January 2003Director resigned (1 page)
29 January 2003New director appointed (2 pages)
10 January 2003Return made up to 17/12/02; full list of members (8 pages)
29 October 2002Auditor's resignation (1 page)
11 February 2002Full accounts made up to 30 April 2001 (11 pages)
27 December 2001Return made up to 17/12/01; full list of members (7 pages)
2 January 2001Return made up to 17/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2000Full accounts made up to 30 April 2000 (11 pages)
12 January 2000Return made up to 17/12/99; full list of members (7 pages)
18 October 1999Full accounts made up to 30 April 1999 (12 pages)
8 October 1999Ad 08/01/98--------- £ si 4998@1 (2 pages)
27 September 1999Nc inc already adjusted 08/01/98 (1 page)
27 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 January 1999Return made up to 17/12/98; full list of members (6 pages)
14 January 1998Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
17 December 1997Incorporation (15 pages)