Company NameSurf The Internet Limited
DirectorsJeffrey Martin Samuel and Ian Gordon McKellar
Company StatusDissolved
Company Number03844553
CategoryPrivate Limited Company
Incorporation Date15 September 1999(24 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameJeffrey Martin Samuel
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1999(same day as company formation)
RoleTelecommunications Consultant
Correspondence Address236 Meanwood Road
Leeds
West Yorkshire
LS7 2AH
Director NameIan Gordon McKellar
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1999(1 month after company formation)
Appointment Duration24 years, 5 months
RoleFinance Director
Correspondence Address48 Almshouse Lane
Newmillerdam
Wakefield
West Yorkshire
WF2 7ST
Secretary NameIan Gordon McKellar
NationalityBritish
StatusCurrent
Appointed31 October 1999(1 month, 2 weeks after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence Address48 Almshouse Lane
Newmillerdam
Wakefield
West Yorkshire
WF2 7ST
Secretary NameClare Samuel
NationalityBritish
StatusResigned
Appointed15 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Oaks Pannal Road
Follifoot
Harrogate
North Yorkshire
HG3 1DL
Director NameMr Roger Keith Walker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2000)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address27 Imperial Road
Edgerton
Huddersfield
West Yorkshire
HD3 3AF
Director NameDavid Anthony Samuel
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(1 month, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 September 2000)
RoleConsultant
Correspondence Address31 Fairfield Court
Harrogate Road
Leeds
West Yorkshire
LS17 8UA
Director NameJeffrey Ian Wine
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(1 month, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 September 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address278 Alwoodley Lane
Leeds
West Yorkshire
LS17 7DH
Director NameDavid John Llewellyn Butler
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2000(6 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 30 November 2000)
RoleSales
Correspondence Address2 Western Terrace
Haxby
York
North Yorkshire
YO32 2PG
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed15 September 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

13 August 2005Dissolved (1 page)
13 May 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
13 May 2005Liquidators statement of receipts and payments (5 pages)
16 February 2005Liquidators statement of receipts and payments (7 pages)
27 August 2004Liquidators statement of receipts and payments (5 pages)
25 February 2004Liquidators statement of receipts and payments (5 pages)
27 August 2003Liquidators statement of receipts and payments (5 pages)
21 February 2003Liquidators statement of receipts and payments (5 pages)
22 August 2002Liquidators statement of receipts and payments (5 pages)
15 February 2002Liquidators statement of receipts and payments (5 pages)
22 February 2001Statement of affairs (5 pages)
22 February 2001Appointment of a voluntary liquidator (1 page)
22 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2001Registered office changed on 05/02/01 from: 236 meanwood road leeds west yorkshire LS7 2AH (1 page)
23 January 2001Director resigned (1 page)
15 January 2001Return made up to 15/09/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
15 January 2001New secretary appointed (2 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
27 November 2000New director appointed (2 pages)
19 June 2000Accounting reference date extended from 30/09/00 to 31/01/01 (1 page)
9 June 2000New director appointed (2 pages)
27 April 2000Registered office changed on 27/04/00 from: 20-22 bridge end leeds west yorkshire LS1 4DJ (1 page)
7 January 2000New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
22 September 1999Secretary resigned (1 page)
15 September 1999Incorporation (19 pages)