Company NameM J Surgey Plastering Contractors Limited
Company StatusDissolved
Company Number05473621
CategoryPrivate Limited Company
Incorporation Date7 June 2005(18 years, 10 months ago)
Dissolution Date30 April 2013 (10 years, 12 months ago)
Previous NameA.S.B.O Limited

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr Matthew James Surgey
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2005(3 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (closed 30 April 2013)
RolePlasterer
Country of ResidenceEngland
Correspondence Address9 Wildene Drive
Mexborough
South Yorkshire
S64 9SN
Secretary NameJanine Allen
NationalityBritish
StatusClosed
Appointed29 September 2005(3 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (closed 30 April 2013)
RoleTeacher
Correspondence Address9 Wildene Drive
Mexborough
South Yorkshire
S64 9SN
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

100 at £1Matthew James Surgey
100.00%
Ordinary

Financials

Year2014
Net Worth£6,802
Cash£3,420
Current Liabilities£24,855

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 April 2013Final Gazette dissolved following liquidation (1 page)
30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013Final Gazette dissolved following liquidation (1 page)
31 January 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
31 January 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
3 May 2012Registered office address changed from Unit61 Century Business Centre Manvers Way Rotherham South Yorkshire S63 5DA England on 3 May 2012 (2 pages)
3 May 2012Registered office address changed from Unit61 Century Business Centre Manvers Way Rotherham South Yorkshire S63 5DA England on 3 May 2012 (2 pages)
3 May 2012Registered office address changed from Unit61 Century Business Centre Manvers Way Rotherham South Yorkshire S63 5DA England on 3 May 2012 (2 pages)
2 May 2012Statement of affairs with form 4.19 (5 pages)
2 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-04-27
(1 page)
2 May 2012Appointment of a voluntary liquidator (1 page)
2 May 2012Appointment of a voluntary liquidator (1 page)
2 May 2012Statement of affairs with form 4.19 (5 pages)
2 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 August 2011Annual return made up to 7 June 2011 with a full list of shareholders
Statement of capital on 2011-08-01
  • GBP 100
(4 pages)
1 August 2011Annual return made up to 7 June 2011 with a full list of shareholders
Statement of capital on 2011-08-01
  • GBP 100
(4 pages)
1 August 2011Annual return made up to 7 June 2011 with a full list of shareholders
Statement of capital on 2011-08-01
  • GBP 100
(4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 September 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
29 September 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
24 August 2010Director's details changed for Matthew James Surgey on 1 February 2010 (2 pages)
24 August 2010Director's details changed for Matthew James Surgey on 1 February 2010 (2 pages)
24 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Matthew James Surgey on 1 February 2010 (2 pages)
24 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
20 August 2009Registered office changed on 20/08/2009 from 9 wildene drive mexborough south yorkshire S64 9SN (1 page)
20 August 2009Return made up to 07/06/09; full list of members (3 pages)
20 August 2009Return made up to 07/06/09; full list of members (3 pages)
20 August 2009Registered office changed on 20/08/2009 from 9 wildene drive mexborough south yorkshire S64 9SN (1 page)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 August 2008Return made up to 07/06/08; full list of members (3 pages)
8 August 2008Return made up to 07/06/08; full list of members (3 pages)
23 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
27 September 2007Return made up to 07/06/07; full list of members (2 pages)
27 September 2007Return made up to 07/06/07; full list of members (2 pages)
16 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
16 April 2007Accounts made up to 30 June 2006 (2 pages)
8 January 2007Return made up to 07/06/06; full list of members (2 pages)
8 January 2007Return made up to 07/06/06; full list of members (2 pages)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
2 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
15 November 2005Registered office changed on 15/11/05 from: 27 far golden smithers swinton south yorkshire S64 8DD (1 page)
15 November 2005New secretary appointed (2 pages)
15 November 2005Registered office changed on 15/11/05 from: 27 far golden smithers swinton south yorkshire S64 8DD (1 page)
15 November 2005New secretary appointed (2 pages)
8 November 2005Company name changed A.S.B.o LIMITED\certificate issued on 08/11/05 (2 pages)
8 November 2005Company name changed A.S.B.o LIMITED\certificate issued on 08/11/05 (2 pages)
7 June 2005Secretary resigned (1 page)
7 June 2005Incorporation (9 pages)
7 June 2005Secretary resigned (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Incorporation (9 pages)