Company NameSurface Effect Limited
Company StatusDissolved
Company Number06485545
CategoryPrivate Limited Company
Incorporation Date28 January 2008(16 years, 2 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Peter Michael Bagnall
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Victoria Avenue Princes Avenue
Hull
HU5 3DW
Director NameJane Holt
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Mount
Fair Oak, Eccles Hall
Stafford
Staffordshire
ST21 6PN
Secretary NameJane Holt
NationalityBritish
StatusResigned
Appointed28 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Mount
Fair Oak, Eccles Hall
Stafford
Staffordshire
ST21 6PN

Contact

Websitewww.surfaceeffect.com/
Telephone07 984168586
Telephone regionMobile

Location

Registered Address89 Victoria Avenue
Princes Avenue
Hull
HU5 3DW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardAvenue
Built Up AreaKingston upon Hull

Shareholders

2 at £1Peter Michael Bagnall
100.00%
Ordinary

Financials

Year2014
Net Worth£2,382
Cash£5,016
Current Liabilities£3,254

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

16 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2019First Gazette notice for voluntary strike-off (1 page)
18 April 2019Application to strike the company off the register (3 pages)
10 January 2019Registered office address changed from First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF England to 89 Victoria Avenue Princes Avenue Hull HU5 3DW on 10 January 2019 (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
9 April 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
4 April 2018Director's details changed for Mr Peter Michael Bagnall on 1 April 2018 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
10 February 2017Confirmation statement made on 9 February 2017 with updates (4 pages)
10 February 2017Confirmation statement made on 9 February 2017 with updates (4 pages)
8 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
18 January 2017Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF on 18 January 2017 (1 page)
18 January 2017Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF on 18 January 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
26 February 2016Director's details changed for Mr Peter Michael Bagnall on 1 February 2016 (2 pages)
26 February 2016Register inspection address has been changed from 50 Fen Road Cambridge CB4 1TX England to 44 Travis Road Cottingham North Humberside HU16 5EU (1 page)
26 February 2016Director's details changed for Mr Peter Michael Bagnall on 1 February 2016 (2 pages)
26 February 2016Register inspection address has been changed from 50 Fen Road Cambridge CB4 1TX England to 44 Travis Road Cottingham North Humberside HU16 5EU (1 page)
26 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(4 pages)
26 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(4 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
24 February 2015Register inspection address has been changed from 17 Myrtle Road Ipswich Suffolk IP3 0AL England to 50 Fen Road Cambridge CB4 1TX (1 page)
24 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
24 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
24 February 2015Register inspection address has been changed from 17 Myrtle Road Ipswich Suffolk IP3 0AL England to 50 Fen Road Cambridge CB4 1TX (1 page)
23 February 2015Director's details changed for Mr Peter Michael Bagnall on 1 February 2015 (2 pages)
23 February 2015Director's details changed for Mr Peter Michael Bagnall on 1 February 2015 (2 pages)
23 February 2015Director's details changed for Mr Peter Michael Bagnall on 1 February 2015 (2 pages)
21 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
21 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
26 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(4 pages)
26 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
21 May 2013Director's details changed for Mr Peter Michael Bagnall on 20 May 2013 (2 pages)
21 May 2013Director's details changed for Mr Peter Michael Bagnall on 20 May 2013 (2 pages)
27 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
6 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
21 May 2012Registered office address changed from 7 Orchard Road Upper Poppleton York YO26 6HF England on 21 May 2012 (1 page)
21 May 2012Registered office address changed from 7 Orchard Road Upper Poppleton York YO26 6HF England on 21 May 2012 (1 page)
3 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
2 February 2012Register inspection address has been changed from 18a Castle Park Lancaster LA1 1YQ England (1 page)
2 February 2012Register inspection address has been changed from 18a Castle Park Lancaster LA1 1YQ England (1 page)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 April 2011Register(s) moved to registered inspection location (1 page)
20 April 2011Register(s) moved to registered inspection location (1 page)
20 April 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
19 April 2011Register inspection address has been changed (1 page)
19 April 2011Registered office address changed from 18a Castle Park Lancaster Lancashire LA1 1YQ on 19 April 2011 (1 page)
19 April 2011Registered office address changed from 18a Castle Park Lancaster Lancashire LA1 1YQ on 19 April 2011 (1 page)
19 April 2011Register inspection address has been changed (1 page)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
10 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Peter Michael Bagnall on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Peter Michael Bagnall on 10 February 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
13 August 2009Appointment terminated director jane holt (1 page)
13 August 2009Appointment terminated director jane holt (1 page)
25 February 2009Appointment terminated secretary jane holt (1 page)
25 February 2009Return made up to 28/01/09; full list of members (4 pages)
25 February 2009Return made up to 28/01/09; full list of members (4 pages)
25 February 2009Appointment terminated secretary jane holt (1 page)
28 January 2008Incorporation (16 pages)
28 January 2008Incorporation (16 pages)