Company NameSure Mechanical Limited
Company StatusDissolved
Company Number03558917
CategoryPrivate Limited Company
Incorporation Date6 May 1998(25 years, 12 months ago)
Dissolution Date6 May 2003 (20 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameBrian Moulton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1998(same day as company formation)
RoleMechanical Engineer
Correspondence Address38 Canberra Rise
Bolton On Dearne
Rotherham
South Yorkshire
S63 8DN
Secretary NameJayne Ellan Lee
NationalityBritish
StatusClosed
Appointed06 May 1998(same day as company formation)
RoleSecretary
Correspondence Address38 Canberra Rise
Bolton On Dearne
Rotherham
South Yorkshire
S63 8DN
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed06 May 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed06 May 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address4 Railway Street
Huddersfield
West Yorkshire
HD1 1JP
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£129,092
Gross Profit£127,439
Net Worth£2,676
Cash£1,408
Current Liabilities£5,541

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
14 November 2002Application for striking-off (1 page)
2 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
17 May 2001Return made up to 06/05/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
23 May 2000Return made up to 06/05/00; full list of members (6 pages)
10 December 1999Full accounts made up to 31 March 1999 (11 pages)
24 May 1999Return made up to 06/05/99; full list of members (6 pages)
11 May 1998New secretary appointed (2 pages)
11 May 1998Director resigned (1 page)
11 May 1998Registered office changed on 11/05/98 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998Secretary resigned (1 page)
6 May 1998Incorporation (14 pages)