Thorncliffe
Leek
Staffordshire
ST13 7LR
Secretary Name | Rebecca Baillie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 2003(3 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 14 September 2016) |
Role | Company Director |
Correspondence Address | Coltsmoor Farm Thorncliffe Leek Staffordshire ST13 7LR |
Secretary Name | Anna Victoria Justine Salmon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 August 2000) |
Role | Office Manageress |
Correspondence Address | 680 Leek Road Stoke On Trent Staffordshire ST1 3NQ |
Secretary Name | Karen Busfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(1 year after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 November 2000) |
Role | Account Manager |
Correspondence Address | 17 Arlington Way Meir Park Stoke On Trent Staffordshire ST3 7WH |
Secretary Name | Joanne Louise Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 August 2003) |
Role | Personnel Manager |
Correspondence Address | 41 Whitehaven Drive Stoke On Trent Staffordshire ST1 5QJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Quadrant House 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2002 |
---|---|
Turnover | £170,689,000 |
Gross Profit | £1,260,000 |
Net Worth | £806,000 |
Cash | £750,000 |
Current Liabilities | £8,053,000 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
14 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 June 2016 | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 26/04/2016 (31 pages) |
14 June 2016 | Return of final meeting of creditors (1 page) |
14 June 2016 | Notice of final account prior to dissolution (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from uhy hacker young LLP quadrant house 17 thomas more street london E1W 1YW (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: st alphage house 2 fore street london EC2Y 5DH (1 page) |
7 May 2004 | Registered office changed on 07/05/04 from: 2A chatham street stoke on trent staffordshire ST1 4NY (1 page) |
5 May 2004 | Appointment of a liquidator (1 page) |
18 February 2004 | Order of court to wind up (3 pages) |
16 February 2004 | Order of court to wind up (2 pages) |
13 January 2004 | Full accounts made up to 31 July 2002 (16 pages) |
8 October 2003 | Return made up to 13/08/03; full list of members (6 pages) |
6 October 2003 | New secretary appointed (2 pages) |
6 October 2003 | Secretary resigned (1 page) |
22 January 2003 | Accounts for a medium company made up to 31 July 2001 (13 pages) |
18 August 2002 | Return made up to 13/08/02; full list of members (6 pages) |
30 April 2002 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
18 March 2002 | Accounts for a medium company made up to 30 June 2000 (14 pages) |
16 August 2001 | Return made up to 13/08/01; full list of members
|
7 February 2001 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
19 December 2000 | Return made up to 13/08/00; full list of members (5 pages) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | New secretary appointed (2 pages) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | New secretary appointed (2 pages) |
22 June 2000 | Company name changed surfgrasp LIMITED\certificate issued on 23/06/00 (3 pages) |
12 June 2000 | Accounting reference date shortened from 31/08/00 to 30/04/00 (1 page) |
7 October 1999 | Registered office changed on 07/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
15 September 1999 | Secretary resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New secretary appointed (2 pages) |
13 August 1999 | Incorporation (13 pages) |