Company NameSure Construct Limited
Company StatusDissolved
Company Number02826461
CategoryPrivate Limited Company
Incorporation Date11 June 1993(30 years, 10 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Robert Shaw
Date of BirthMay 1955 (Born 69 years ago)
NationalityEnglish
StatusClosed
Appointed11 June 1993(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall 10 Kneeton Road
East Bridgford
Nottingham
Nottinghamshire
NG13 8PG
Secretary NameHelen Rosemary Thomson
NationalityBritish
StatusClosed
Appointed17 May 1999(5 years, 11 months after company formation)
Appointment Duration8 years, 12 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address10 Kneeton Road
East Bridgford
Nottingham
NG13 8PG
Secretary NameLeonard Shaw
NationalityBritish
StatusResigned
Appointed11 June 1993(same day as company formation)
RoleLecturer (Ret)
Correspondence AddressDunluce
Beech Hill Crescent
Mansfield
Nottinghamshire
NG19 7EW
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed11 June 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed11 June 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address100 Wakefield Road
Lepton
Huddersfield
HD8 0DL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
ParishKirkburton
WardAlmondbury
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£95,296
Cash£6,694
Current Liabilities£502,316

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
5 December 2007Liquidators statement of receipts and payments (5 pages)
25 September 2007Liquidators statement of receipts and payments (5 pages)
21 March 2007Liquidators statement of receipts and payments (5 pages)
2 October 2006Liquidators statement of receipts and payments (5 pages)
17 March 2006Liquidators statement of receipts and payments (5 pages)
16 September 2005Liquidators statement of receipts and payments (5 pages)
21 March 2005Liquidators statement of receipts and payments (5 pages)
11 June 2004Statement of affairs (9 pages)
11 March 2004Appointment of a voluntary liquidator (1 page)
11 March 2004Notice of Constitution of Liquidation Committee (2 pages)
11 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 February 2004Registered office changed on 28/02/04 from: the old hall 10 kneeton road east bridgeford nottingham NG13 8PQ (1 page)
9 February 2004Secretary's particulars changed (1 page)
29 September 2003Return made up to 20/07/03; full list of members (6 pages)
14 December 2001Nc inc already adjusted 27/09/01 (1 page)
14 December 2001Ad 27/09/01--------- £ si 19998@1=19998 £ ic 100/20098 (2 pages)
14 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 December 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
12 July 2001Accounts for a small company made up to 30 June 2000 (6 pages)
8 July 2001Return made up to 02/07/01; full list of members (6 pages)
20 July 2000Return made up to 02/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
29 June 1999Return made up to 02/07/99; full list of members (6 pages)
26 May 1999Secretary resigned (1 page)
26 May 1999New secretary appointed (2 pages)
6 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
18 September 1998Return made up to 02/07/98; no change of members (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
8 July 1997Return made up to 02/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
29 July 1996Return made up to 02/07/96; full list of members (6 pages)
25 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
11 April 1996Particulars of mortgage/charge (3 pages)
7 June 1995Return made up to 11/06/95; no change of members (4 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
11 June 1993Incorporation (12 pages)