Company NameSurebreak Limited
Company StatusDissolved
Company Number04011887
CategoryPrivate Limited Company
Incorporation Date9 June 2000(23 years, 10 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameColin Brian Battle
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2001(11 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (closed 18 January 2011)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressPine Lodge
91 Henver Road
Newquay
Cornwall
TR7 3DJ
Director NameNicola Jane Battle
Date of BirthMarch 1971 (Born 53 years ago)
NationalityScottish
StatusClosed
Appointed10 June 2003(3 years after company formation)
Appointment Duration7 years, 7 months (closed 18 January 2011)
RolePublic House Operator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pine Lodge Hotel
91 Henver Road
Newquay
Cornwall
TR7 3DJ
Secretary NameThe Pub Accounting Company Ltd (Corporation)
StatusClosed
Appointed07 July 2003(3 years after company formation)
Appointment Duration7 years, 6 months (closed 18 January 2011)
Correspondence AddressUnit 14
Ashley Business Court Rawmarsh Road
Rotherham
S60 1RU
Director NameBarry Fairservice
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(11 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 22 August 2003)
RoleCompany Director
Correspondence Address30 Burwell Road
Eaton Solon
St.Neots
Cambridgeshire
PE19 7QQ
Secretary NameNicola Jane MacDonald
NationalityScottish
StatusResigned
Appointed31 May 2001(11 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 10 June 2003)
RoleCompany Director
Correspondence AddressThe Tywarnhayle
The Square
Perranporth
TR6 0ER
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed09 June 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed09 June 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameRoslyns Licensed Trade Services Limited (Corporation)
StatusResigned
Appointed10 June 2003(3 years after company formation)
Appointment Duration3 weeks, 3 days (resigned 04 July 2003)
Correspondence AddressUnit 14 Ashley Business Court
Rawmarsh Road
Rotherham
South Yorkshire
S60 1RU

Location

Registered AddressUnit 14 Ashley Business Park
Rawmarsh Road
Rotherham
South Yorkshire
S60 1RU
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
12 June 2009Return made up to 09/06/09; full list of members (7 pages)
12 June 2009Return made up to 09/06/09; full list of members (7 pages)
4 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
4 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 September 2008Return made up to 09/06/08; full list of members (7 pages)
16 September 2008Return made up to 09/06/08; full list of members (7 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
14 August 2007Return made up to 09/06/07; full list of members (7 pages)
14 August 2007Return made up to 09/06/07; full list of members (7 pages)
8 June 2007Total exemption full accounts made up to 31 July 2006 (16 pages)
8 June 2007Total exemption full accounts made up to 31 July 2006 (16 pages)
6 September 2006Total exemption full accounts made up to 31 July 2005 (16 pages)
6 September 2006Total exemption full accounts made up to 31 July 2005 (16 pages)
15 August 2006Return made up to 09/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2006Return made up to 09/06/06; full list of members (7 pages)
26 August 2005Total exemption full accounts made up to 31 July 2004 (16 pages)
26 August 2005Total exemption full accounts made up to 31 July 2004 (16 pages)
7 July 2005Return made up to 09/06/05; full list of members (7 pages)
7 July 2005Return made up to 09/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2004Particulars of mortgage/charge (3 pages)
3 December 2004Particulars of mortgage/charge (3 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
1 September 2004Full accounts made up to 31 July 2003 (10 pages)
1 September 2004Full accounts made up to 31 July 2003 (10 pages)
22 June 2004Return made up to 09/06/04; full list of members (7 pages)
22 June 2004Return made up to 09/06/04; full list of members (7 pages)
2 January 2004Particulars of mortgage/charge (7 pages)
2 January 2004Particulars of mortgage/charge (7 pages)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
31 August 2003Full accounts made up to 31 July 2002 (10 pages)
31 August 2003Full accounts made up to 31 July 2002 (10 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003New secretary appointed (2 pages)
23 July 2003New secretary appointed (2 pages)
23 July 2003Secretary resigned (1 page)
24 June 2003New director appointed (2 pages)
24 June 2003Secretary resigned (1 page)
24 June 2003Secretary resigned (1 page)
24 June 2003New director appointed (2 pages)
24 June 2003New secretary appointed (2 pages)
24 June 2003New secretary appointed (2 pages)
23 June 2003Return made up to 09/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2003Return made up to 09/06/03; full list of members (7 pages)
14 April 2003Accounting reference date extended from 30/06/02 to 31/07/02 (1 page)
14 April 2003Accounting reference date extended from 30/06/02 to 31/07/02 (1 page)
17 June 2002Accounts made up to 30 June 2001 (1 page)
17 June 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
15 June 2002Return made up to 09/06/02; full list of members (7 pages)
15 June 2002Return made up to 09/06/02; full list of members
  • 363(287) ‐ Registered office changed on 15/06/02
(7 pages)
27 November 2001Return made up to 09/06/01; full list of members (6 pages)
27 November 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001Registered office changed on 12/09/01 from: 4 middle street london EC1A 7NQ (1 page)
12 September 2001Ad 31/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001Ad 31/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 September 2001Registered office changed on 12/09/01 from: 4 middle street london EC1A 7NQ (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
23 June 2000Director resigned (1 page)
23 June 2000Registered office changed on 23/06/00 from: suite 17, city business centre lower road london SE16 2XB (1 page)
23 June 2000Director resigned (1 page)
23 June 2000Secretary resigned (1 page)
23 June 2000Secretary resigned (1 page)
23 June 2000Registered office changed on 23/06/00 from: suite 17, city business centre lower road london SE16 2XB (1 page)
9 June 2000Incorporation (11 pages)