Company NameSureway (Yorkshire) Limited
Company StatusDissolved
Company Number04839644
CategoryPrivate Limited Company
Incorporation Date21 July 2003(19 years, 8 months ago)
Dissolution Date9 December 2008 (14 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Spencer
Date of BirthJune 1954 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2003(same day as company formation)
RoleManager
Correspondence Address21 Inglewood Avenue
Edgerton
Huddersfield
West Yorkshire
HD2 2DS
Secretary NameIan Spencer
NationalityBritish
StatusClosed
Appointed21 July 2003(same day as company formation)
RoleManager
Correspondence Address17 Gosport Close
Outlane
Huddersfield
Yorkshire
HD3 3FP
Director NameCorporate Administration Services Limited (Corporation)
Date of BirthApril 1993 (Born 30 years ago)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address53 Rodney Street
Liverpool
L1 9ER
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address53 Rodney Street
Liverpool
L1 9ER

Location

Registered AddressProspect House
Prospect Street
Huddersfield
HD1 2NU
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2007 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

9 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
27 June 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
27 June 2008Accounting reference date shortened from 31/07/2008 to 31/12/2007 (1 page)
13 June 2008Application for striking-off (1 page)
21 April 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
22 August 2007Return made up to 21/07/07; no change of members (6 pages)
28 September 2006Return made up to 21/07/06; full list of members (6 pages)
2 June 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
5 September 2005Return made up to 21/07/05; full list of members (6 pages)
12 May 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
18 August 2004Return made up to 21/07/04; full list of members (6 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
14 October 2003Director resigned (1 page)
14 October 2003Secretary resigned (1 page)
10 September 2003New secretary appointed (2 pages)
10 September 2003New director appointed (2 pages)
6 August 2003Registered office changed on 06/08/03 from: 53 rodney street liverpool merseyside L1 9ER (1 page)
6 August 2003Secretary resigned (1 page)
6 August 2003Director resigned (1 page)
21 July 2003Incorporation (12 pages)