Company NameSurelock Limited
Company StatusDissolved
Company Number04688332
CategoryPrivate Limited Company
Incorporation Date6 March 2003(21 years, 2 months ago)
Dissolution Date4 August 2009 (14 years, 9 months ago)
Previous NameBlue Wire Contracts Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameAdrian Peter Clarke
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2003(1 week, 5 days after company formation)
Appointment Duration6 years, 4 months (closed 04 August 2009)
RoleSelf Employed Electrician
Correspondence Address31 Wheatash Rd
Chertsey
Surrey
KT15 2ER
Secretary NameHayley Clarke
NationalityBritish
StatusClosed
Appointed18 March 2003(1 week, 5 days after company formation)
Appointment Duration6 years, 4 months (closed 04 August 2009)
RoleAdministrator
Correspondence Address31 Wheatash Road
Chertsey
Surrey
KT15 2ER
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address3 London Street
Chertsey
Surrey
KT16 8AP
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey St Ann's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£151,605
Gross Profit£94,129
Net Worth£27,401
Cash£13,148
Current Liabilities£27,755

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2009First Gazette notice for voluntary strike-off (1 page)
24 March 2009Application for striking-off (1 page)
12 May 2008Registered office changed on 12/05/2008 from 78 portsmouth road cobham surrey KT11 1PP (1 page)
27 March 2008Return made up to 06/03/08; full list of members (3 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
21 March 2007Return made up to 06/03/07; full list of members (6 pages)
8 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
20 March 2006Return made up to 06/03/06; full list of members (6 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
10 June 2005Registered office changed on 10/06/05 from: 3 london street chertsey surrey KT16 8AP (1 page)
10 June 2005Return made up to 06/03/05; full list of members (6 pages)
7 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
31 March 2004Return made up to 06/03/04; full list of members (6 pages)
18 March 2003Director resigned (1 page)
18 March 2003New director appointed (1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003New secretary appointed (1 page)