Company NameSurfnet Computer Services Limited
Company StatusDissolved
Company Number03441240
CategoryPrivate Limited Company
Incorporation Date29 September 1997(26 years, 6 months ago)
Dissolution Date30 October 2001 (22 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMark Anderson
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1997(1 month, 4 weeks after company formation)
Appointment Duration3 years, 11 months (closed 30 October 2001)
RoleConsultant
Correspondence Address16 Hookstone Chase
Harrogate
North Yorkshire
HG2 7HS
Secretary NameAlexandra Jean Anderson
NationalityBritish
StatusClosed
Appointed29 November 1997(2 months after company formation)
Appointment Duration3 years, 11 months (closed 30 October 2001)
RoleCompany Director
Correspondence Address57 Woodcock Avenue
Walters Ash
High Wycombe
Buckinghamshire
HP14 4TN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 September 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address16 Hookstone Chase
Harrogate
North Yorkshire
HG2 7HS
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Built Up AreaHarrogate

Financials

Year2014
Net Worth£2
Cash£7,871
Current Liabilities£9,147

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

30 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2001First Gazette notice for voluntary strike-off (1 page)
31 May 2001Application for striking-off (1 page)
30 May 2001Accounts for a small company made up to 31 December 2000 (8 pages)
17 November 2000Return made up to 29/09/00; full list of members (6 pages)
24 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 January 2000Full accounts made up to 31 December 1998 (12 pages)
17 November 1999Return made up to 29/09/99; full list of members (6 pages)
26 November 1998Return made up to 29/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 1998Registered office changed on 05/10/98 from: 57 woodcock avenue walters ash high wycombe buckinghamshire HP14 4TN (1 page)
5 October 1998Director's particulars changed (1 page)
13 February 1998New secretary appointed (2 pages)
8 December 1997Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
8 December 1997Secretary resigned (1 page)
8 December 1997Registered office changed on 08/12/97 from: 2ND floor osborn house 74-80 middlesex street london E1 7EZ (1 page)
8 December 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 27/11/97
(1 page)
29 September 1997Incorporation (17 pages)