Company NameSubtronic Surveys Limited
Company StatusDissolved
Company Number06691390
CategoryPrivate Limited Company
Incorporation Date8 September 2008(15 years, 7 months ago)
Dissolution Date11 December 2012 (11 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Roy Mason
StatusClosed
Appointed08 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address21 Carlisle Grove
Pudsey
Leeds
West Yorkshire
LS28 8PP
Director NameMrs Elizabeth Anne Mason
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2009(10 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 11 December 2012)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Carlisle Grove
Pudsey
West Yorkshire
LS28 8PP
Secretary NameMrs Elizabeth Anne Mason
NationalityBritish
StatusClosed
Appointed31 July 2009(10 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 11 December 2012)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Carlisle Grove
Pudsey
West Yorkshire
LS28 8PP
Director NameMr Alan Roy Mason
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Carlisle Grove
Pudsey
Leeds
West Yorkshire
LS28 8PP

Location

Registered AddressUnit 15 Silver Court Industrial Estate
Intercity Way
Leeds
LS13 4LY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Shareholders

100 at £1Roy Mason
100.00%
Ordinary

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

11 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
17 August 2012Application to strike the company off the register (3 pages)
17 August 2012Application to strike the company off the register (3 pages)
13 September 2011Registered office address changed from Unit 2 Silver Court Industrial Estate Intercity Way Stanningley Leeds West Yorkshire LS13 4LY on 13 September 2011 (1 page)
13 September 2011Secretary's details changed for Roy Mason on 8 September 2011 (1 page)
13 September 2011Secretary's details changed for Roy Mason on 8 September 2011 (1 page)
13 September 2011Secretary's details changed for Roy Mason on 8 September 2011 (1 page)
13 September 2011Registered office address changed from Unit 2 Silver Court Industrial Estate Intercity Way Stanningley Leeds West Yorkshire LS13 4LY on 13 September 2011 (1 page)
13 September 2011Annual return made up to 8 September 2011 with a full list of shareholders
Statement of capital on 2011-09-13
  • GBP 100
(5 pages)
13 September 2011Annual return made up to 8 September 2011 with a full list of shareholders
Statement of capital on 2011-09-13
  • GBP 100
(5 pages)
13 September 2011Annual return made up to 8 September 2011 with a full list of shareholders
Statement of capital on 2011-09-13
  • GBP 100
(5 pages)
7 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
7 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
8 September 2010Register inspection address has been changed (1 page)
8 September 2010Register(s) moved to registered inspection location (1 page)
8 September 2010Register inspection address has been changed (1 page)
8 September 2010Register(s) moved to registered inspection location (1 page)
8 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
7 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
7 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
20 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
3 August 2009Appointment Terminated Director alan mason (1 page)
3 August 2009Director and secretary appointed elizabeth anne mason (2 pages)
3 August 2009Appointment terminated director alan mason (1 page)
3 August 2009Director and secretary appointed elizabeth anne mason (2 pages)
16 June 2009Registered office changed on 16/06/2009 from 121 wigton lane leeds west yorkshire LS17 8SH england (1 page)
16 June 2009Registered office changed on 16/06/2009 from 121 wigton lane leeds west yorkshire LS17 8SH england (1 page)
8 September 2008Incorporation (11 pages)
8 September 2008Incorporation (11 pages)