Company NameSuric Properties Limited
Company StatusDissolved
Company Number04823371
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 9 months ago)
Dissolution Date22 January 2013 (11 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Richard Anthony Walker
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden House
4a Southway
Guiseley
LS20 8HX
Director NameSusan Elizabeth Walker
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address4a Tranmere Park
Guiseley
Leeds
LS20 8HX
Secretary NameSusan Elizabeth Walker
NationalityBritish
StatusClosed
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address4a Tranmere Park
Guiseley
Leeds
LS20 8HX
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressThorpe House 61 Richardshaw Lane
Pudsey
Leeds
West Yorkshire
LS28 7EL
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

51 at £1Susan Elizabeth Walker
51.00%
Ordinary
49 at £1Richard Anthony Walker
49.00%
Ordinary

Financials

Year2014
Net Worth£24,646
Current Liabilities£99,354

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
27 September 2012Application to strike the company off the register (3 pages)
27 September 2012Application to strike the company off the register (3 pages)
12 September 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
12 September 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
14 July 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-07-14
  • GBP 100
(5 pages)
14 July 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-07-14
  • GBP 100
(5 pages)
14 July 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-07-14
  • GBP 100
(5 pages)
8 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
8 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
21 May 2010Statement of company's objects (2 pages)
21 May 2010Statement of company's objects (2 pages)
21 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 12/05/2010
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
21 May 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 12/05/2010
(17 pages)
24 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
24 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
3 August 2009Return made up to 07/07/09; full list of members (5 pages)
3 August 2009Return made up to 07/07/09; full list of members (5 pages)
8 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
8 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
7 August 2008Return made up to 07/07/08; no change of members (7 pages)
7 August 2008Return made up to 07/07/08; no change of members (7 pages)
7 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
7 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
21 July 2007Return made up to 07/07/07; full list of members (7 pages)
21 July 2007Return made up to 07/07/07; full list of members (7 pages)
14 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
14 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
19 December 2006Registered office changed on 19/12/06 from: sanderson house, station road horsforth leeds LS18 5NT (1 page)
19 December 2006Registered office changed on 19/12/06 from: sanderson house, station road horsforth leeds LS18 5NT (1 page)
20 July 2006Return made up to 07/07/06; full list of members (7 pages)
20 July 2006Return made up to 07/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
27 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
11 August 2005Return made up to 07/07/05; full list of members (7 pages)
11 August 2005Return made up to 07/07/05; full list of members (7 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
10 August 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 August 2004Return made up to 07/07/04; full list of members (7 pages)
24 September 2003Ad 10/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 September 2003Ad 10/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003Secretary resigned (1 page)
7 July 2003Incorporation (11 pages)
7 July 2003Incorporation (11 pages)