Company NameSurtees Fork Trucks Limited
Company StatusDissolved
Company Number03060183
CategoryPrivate Limited Company
Incorporation Date23 May 1995(28 years, 11 months ago)
Dissolution Date28 April 1998 (26 years ago)
Previous NameRadstock Trading Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameSteven Seaton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1995(1 week, 2 days after company formation)
Appointment Duration2 years, 11 months (closed 28 April 1998)
RoleEngineer
Correspondence Address5 Springwell Drive
Beighton
Sheffield
S19 6XA
Director NameHelen Elaine Surtees
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1995(3 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (closed 28 April 1998)
RoleCompany Director
Correspondence Address5 Springwell Drive
Beighton
Sheffield
S19 6XA
Secretary NameHelen Elaine Surtees
NationalityBritish
StatusClosed
Appointed14 June 1995(3 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (closed 28 April 1998)
RoleCompany Director
Correspondence Address5 Springwell Drive
Beighton
Sheffield
S19 6XA
Secretary NameSteven Seaton
NationalityBritish
StatusClosed
Appointed18 November 1996(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 28 April 1998)
RoleManaging Director
Correspondence Address5 Springwell Drive
Beighton
Sheffield
S19 6XA
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed23 May 1995(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 1995(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered Address5 Springwell Drive
Beighton
Sheffield
S20 1XA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardBeighton
Built Up AreaSheffield

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

28 April 1998Final Gazette dissolved via voluntary strike-off (1 page)
17 February 1998Accounts for a small company made up to 31 May 1997 (4 pages)
6 January 1998First Gazette notice for voluntary strike-off (1 page)
13 November 1997Application for striking-off (1 page)
26 August 1997Compulsory strike-off action has been discontinued (1 page)
22 August 1997Full accounts made up to 31 May 1996 (7 pages)
22 August 1997New director appointed (2 pages)
22 August 1997Return made up to 23/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/08/97
(6 pages)
12 August 1997First Gazette notice for compulsory strike-off (1 page)
5 December 1996New secretary appointed (2 pages)
26 November 1996Registered office changed on 26/11/96 from: spartan house 20 carlisle street sheffield S4 7LJ (1 page)
10 August 1995New secretary appointed;new director appointed (2 pages)
10 July 1995Company name changed radstock trading LIMITED\certificate issued on 11/07/95 (4 pages)
19 June 1995Secretary resigned (2 pages)
19 June 1995Registered office changed on 19/06/95 from: 31-33 bondway london SW8 1SJ (1 page)
19 June 1995Director resigned (2 pages)
23 May 1995Incorporation (24 pages)