Company NameSurestock Holdings Limited
DirectorsIan Alexander Campbell and Richard Haynes
Company StatusDissolved
Company Number04413307
CategoryPrivate Limited Company
Incorporation Date10 April 2002(22 years ago)
Previous NameBHD Co5 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ian Alexander Campbell
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2002(3 months, 1 week after company formation)
Appointment Duration21 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Reynolds Road
Beaconsfield
Buckinghamshire
HP9 2NJ
Director NameDr Richard Haynes
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2002(3 months, 1 week after company formation)
Appointment Duration21 years, 9 months
RoleExecutive
Correspondence Address8 Bishop Kirk Place
Oxford
OX2 7HJ
Secretary NameWcphd Secretaries Limited (Corporation)
StatusCurrent
Appointed10 April 2002(same day as company formation)
Correspondence Address5th Floor Alder Castle
10 Noble Street
London
EC2V 7QJ
Director NameWcphd Directors Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence AddressAlder Castle
10 Noble Street
London
EC2V 7QJ

Location

Registered Address100 Wakefield Road
Lepton
Huddersfield
HD8 0DL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
ParishKirkburton
WardAlmondbury
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

12 March 2007Dissolved (1 page)
12 December 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
12 December 2006Liquidators statement of receipts and payments (5 pages)
22 March 2006Statement of affairs (6 pages)
22 March 2006Appointment of a voluntary liquidator (1 page)
22 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 March 2006Registered office changed on 07/03/06 from: 5TH floor, alder castle 10 noble street london EC2V 7QJ (1 page)
17 May 2005Return made up to 10/04/05; full list of members (16 pages)
12 July 2004Secretary's particulars changed (1 page)
27 May 2004Return made up to 10/04/04; full list of members (10 pages)
3 July 2003Ad 28/08/02--------- £ si [email protected] (2 pages)
3 July 2003Ad 28/08/02--------- £ si [email protected] (2 pages)
3 July 2003Statement of affairs (26 pages)
3 July 2003Ad 28/08/02--------- £ si [email protected] (2 pages)
3 July 2003Statement of affairs (64 pages)
1 July 2003Return made up to 10/04/03; full list of members (15 pages)
2 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
2 May 2003S-div 28/08/02 (1 page)
2 May 2003Ad 28/08/02--------- £ si [email protected]=1903 £ ic 3424/5327 (2 pages)
2 May 2003£ nc 1000/14168 28/08/02 (1 page)
2 May 2003Ad 28/08/02--------- £ si [email protected]=3423 £ ic 1/3424 (2 pages)
24 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2003Director resigned (1 page)
22 March 2003Secretary's particulars changed (2 pages)
24 December 2002Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
21 August 2002Memorandum and Articles of Association (12 pages)
10 April 2002Incorporation (19 pages)