Company NameSurf Sure Ltd
Company StatusDissolved
Company Number05041891
CategoryPrivate Limited Company
Incorporation Date12 February 2004(20 years, 2 months ago)
Dissolution Date25 February 2014 (10 years, 2 months ago)
Previous NameSurf And Protect Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameDavid Terry Burns-Keane
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2012(7 years, 12 months after company formation)
Appointment Duration2 years (closed 25 February 2014)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address17 The Grove
Ilkley
West Yorkshire
LS29 9LW
Director NameMr David Terry Burns Keane
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address30a The Grove
Ilkley
West Yorkshire
LS29 9EE
Secretary NameNicolle Louise Burns Keane
NationalityBritish
StatusResigned
Appointed12 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 Pennine Edge
Crow Edge
Sheffield
South Yorkshire
S36 4HE
Director NameColin Joseph Burns
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(2 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 October 2006)
RolePublican
Correspondence Address55 Linden Grove
Hoole
Chester
Cheshire
CH2 3JX
Wales
Director NameMr William Meadowcroft
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(2 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 08 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30a The Grove
Ilkley
West Yorkshire
LS29 9EE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address17 The Grove
Ilkley
West Yorkshire
LS29 9LW
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
1 November 2013Application to strike the company off the register (3 pages)
1 November 2013Application to strike the company off the register (3 pages)
13 February 2013Annual return made up to 11 February 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 100
(3 pages)
13 February 2013Annual return made up to 11 February 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 100
(3 pages)
29 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-24
(2 pages)
29 January 2013Change of name notice (4 pages)
29 January 2013Change of name notice (4 pages)
29 January 2013Company name changed surf and protect LIMITED\certificate issued on 29/01/13
  • RES15 ‐ Change company name resolution on 2013-01-24
(2 pages)
24 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
24 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
5 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
20 February 2012Termination of appointment of William Meadowcroft as a director on 8 February 2012 (2 pages)
20 February 2012Termination of appointment of William Meadowcroft as a director (2 pages)
20 February 2012Appointment of David Terry Burns-Keane as a director (3 pages)
20 February 2012Registered office address changed from 30a the Grove Ilkley West Yorkshire LS29 9EE on 20 February 2012 (2 pages)
20 February 2012Registered office address changed from 30a the Grove Ilkley West Yorkshire LS29 9EE on 20 February 2012 (2 pages)
20 February 2012Appointment of David Terry Burns-Keane as a director on 8 February 2012 (3 pages)
15 February 2012Termination of appointment of William Meadowcroft as a director on 8 February 2012 (2 pages)
15 February 2012Termination of appointment of William Meadowcroft as a director (2 pages)
9 September 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
9 September 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
14 July 2011Termination of appointment of David Burns Keane as a director (1 page)
14 July 2011Termination of appointment of David Burns Keane as a director (1 page)
17 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
17 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
24 January 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
28 April 2010Director's details changed for David Terry Burns Keane on 2 October 2009 (2 pages)
28 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Mr William Meadowcroft on 18 December 2009 (2 pages)
28 April 2010Director's details changed for David Terry Burns Keane on 2 October 2009 (2 pages)
28 April 2010Director's details changed for David Terry Burns Keane on 2 October 2009 (2 pages)
28 April 2010Director's details changed for Mr William Meadowcroft on 18 December 2009 (2 pages)
5 September 2009Appointment terminated secretary nicolle burns keane (1 page)
5 September 2009Appointment Terminated Secretary nicolle burns keane (1 page)
29 August 2009Registered office changed on 29/08/2009 from 38 doncaster road barnsley s yorks S70 1TL (1 page)
29 August 2009Registered office changed on 29/08/2009 from 38 doncaster road barnsley s yorks S70 1TL (1 page)
7 July 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
7 July 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
10 March 2009Return made up to 11/02/09; full list of members (4 pages)
10 March 2009Return made up to 11/02/09; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
14 October 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
22 May 2008Return made up to 12/02/08; full list of members (4 pages)
22 May 2008Return made up to 12/02/08; full list of members (4 pages)
10 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
10 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
4 April 2007Return made up to 12/02/07; full list of members (3 pages)
4 April 2007Return made up to 12/02/07; full list of members (3 pages)
26 March 2007Registered office changed on 26/03/07 from: 23 westbourne road sheffield south yorkshire S10 2QQ (1 page)
26 March 2007Registered office changed on 26/03/07 from: 23 westbourne road sheffield south yorkshire S10 2QQ (1 page)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
18 August 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
18 August 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
7 March 2006Director's particulars changed (1 page)
7 March 2006Secretary's particulars changed (1 page)
7 March 2006Return made up to 12/02/06; full list of members (2 pages)
7 March 2006Director's particulars changed (1 page)
7 March 2006Secretary's particulars changed (1 page)
7 March 2006Return made up to 12/02/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
9 March 2005Return made up to 12/02/05; full list of members (6 pages)
9 March 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 2004Ad 01/03/04--------- £ si 20@1=20 £ ic 80/100 (2 pages)
23 March 2004Ad 01/03/04--------- £ si 20@1=20 £ ic 80/100 (2 pages)
18 March 2004Ad 12/02/04--------- £ si 79@1=79 £ ic 1/80 (2 pages)
18 March 2004Ad 12/02/04--------- £ si 79@1=79 £ ic 1/80 (2 pages)
8 March 2004Director resigned (1 page)
8 March 2004Secretary resigned (1 page)
8 March 2004Secretary resigned (1 page)
8 March 2004New director appointed (2 pages)
8 March 2004New secretary appointed (2 pages)
8 March 2004Director resigned (1 page)
8 March 2004New director appointed (2 pages)
8 March 2004New secretary appointed (2 pages)
12 February 2004Incorporation (16 pages)
12 February 2004Incorporation (16 pages)