Company NameSurvey Central Limited
Company StatusDissolved
Company Number08240621
CategoryPrivate Limited Company
Incorporation Date4 October 2012(11 years, 5 months ago)
Dissolution Date19 May 2015 (8 years, 10 months ago)
Previous NameThe Survey Chief Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Matthew Wilfrid Bland
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2013(11 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (closed 19 May 2015)
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence Address31 St. Christophers Walk
Wakefield
West Yorkshire
WF1 2UP
Secretary NameMr Richard John Atkinson
StatusClosed
Appointed28 February 2014(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 19 May 2015)
RoleCompany Director
Correspondence AddressUnit 4a Mariner Court
Durkar
Wakefield
West Yorkshire
WF4 3FL
Director NameMr Richard John Atkinson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHolly Cottage Brockswood Court
Walton
Wakefield
West Yorkshire
WF2 6RU
Secretary NameRichard Atkinson
StatusResigned
Appointed04 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressHolly Cottage Brockswood Court
Walton
Wakefield
West Yorkshire
WF2 6RU
Director NameMr Nicholas Garvin
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(4 months, 4 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 September 2013)
RoleBuried Services Consultant
Country of ResidenceEngland
Correspondence Address3 Mopmakers Green
Wilmslow
Cheshire
SK9 1BL
Director NameMr Richard John Atkinson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 October 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHolly Cottage Brockswood Court
Walton
Wakefield
West Yorkshire
WF2 6RU
Director NameMr Peter Thomas Bevils
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2013(11 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 February 2014)
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence Address31 St. Christophers Walk
Wakefield
West Yorkshire
WF1 2UP
Secretary NameMr Peter Thomas Bevils
StatusResigned
Appointed15 October 2013(1 year after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 February 2014)
RoleCompany Director
Correspondence AddressUnit 4a Mariner Court
Durkar
Wakefield
West Yorkshire
WF4 3FL
Director NameMs Catherine Mary Timmins
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(1 year, 4 months after company formation)
Appointment Duration8 months (resigned 01 October 2014)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address45 High Green Road
Altofts
Normanton
West Yorkshire
WF6 2LG

Location

Registered AddressUnit 4a Mariner Court
Durkar
Wakefield
West Yorkshire
WF4 3FL
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire

Shareholders

100 at £1Richard Atkinson
100.00%
Ordinary

Financials

Year2014
Net Worth£9,057
Cash£391
Current Liabilities£7,580

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
5 November 2014Termination of appointment of Catherine Mary Timmins as a director on 1 October 2014 (1 page)
5 November 2014Termination of appointment of Catherine Mary Timmins as a director on 1 October 2014 (1 page)
5 November 2014Termination of appointment of Catherine Mary Timmins as a director on 1 October 2014 (1 page)
28 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
21 March 2014Termination of appointment of Peter Thomas Bevils as a director on 28 February 2014 (1 page)
21 March 2014Termination of appointment of Peter Thomas Bevils as a secretary on 28 February 2014 (1 page)
21 March 2014Appointment of Mr Richard John Atkinson as a secretary on 28 February 2014 (2 pages)
21 March 2014Appointment of Mr Richard John Atkinson as a secretary on 28 February 2014 (2 pages)
21 March 2014Termination of appointment of Peter Thomas Bevils as a secretary on 28 February 2014 (1 page)
21 March 2014Termination of appointment of Peter Thomas Bevils as a director on 28 February 2014 (1 page)
17 February 2014Registered office address changed from Holly Cottage Brockswood Court Walton Wakefield West Yorkshire WF2 6RU on 17 February 2014 (1 page)
17 February 2014Registered office address changed from Holly Cottage Brockswood Court Walton Wakefield West Yorkshire WF2 6RU on 17 February 2014 (1 page)
17 February 2014Appointment of Ms Catherine Mary Timmins as a director on 1 February 2014 (2 pages)
17 February 2014Appointment of Ms Catherine Mary Timmins as a director on 1 February 2014 (2 pages)
17 February 2014Appointment of Ms Catherine Mary Timmins as a director on 1 February 2014 (2 pages)
26 November 2013Termination of appointment of Richard Atkinson as a secretary on 15 October 2013 (1 page)
26 November 2013Appointment of Mr Peter Thomas Bevils as a secretary on 15 October 2013 (1 page)
26 November 2013Termination of appointment of Richard John Atkinson as a director on 15 October 2013 (1 page)
26 November 2013Termination of appointment of Richard John Atkinson as a director on 15 October 2013 (1 page)
26 November 2013Termination of appointment of Richard Atkinson as a secretary on 15 October 2013 (1 page)
26 November 2013Appointment of Mr Peter Thomas Bevils as a secretary on 15 October 2013 (1 page)
12 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(5 pages)
12 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(5 pages)
12 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(5 pages)
16 September 2013Appointment of Mr Peter Thomas Bevils as a director on 13 September 2013 (2 pages)
16 September 2013Appointment of Mr Peter Thomas Bevils as a director on 13 September 2013 (2 pages)
14 September 2013Termination of appointment of Nicholas Garvin as a director on 13 September 2013 (1 page)
14 September 2013Appointment of Mr Matthew Wilfrid Bland as a director on 13 September 2013 (2 pages)
14 September 2013Termination of appointment of Nicholas Garvin as a director on 13 September 2013 (1 page)
14 September 2013Appointment of Mr Matthew Wilfrid Bland as a director on 13 September 2013 (2 pages)
4 July 2013Appointment of Mr Richard John Atkinson as a director on 1 July 2013 (2 pages)
4 July 2013Appointment of Mr Richard John Atkinson as a director on 1 July 2013 (2 pages)
4 July 2013Appointment of Mr Richard John Atkinson as a director on 1 July 2013 (2 pages)
21 March 2013Termination of appointment of Richard John Atkinson as a director on 10 March 2013 (1 page)
21 March 2013Appointment of Mr Nicholas Garvin as a director on 1 March 2013 (2 pages)
21 March 2013Termination of appointment of Richard John Atkinson as a director on 10 March 2013 (1 page)
21 March 2013Termination of appointment of Richard John Atkinson as a director on 10 March 2013 (1 page)
21 March 2013Appointment of Mr Nicholas Garvin as a director on 1 March 2013 (2 pages)
21 March 2013Appointment of Mr Nicholas Garvin as a director on 1 March 2013 (2 pages)
21 March 2013Termination of appointment of Richard John Atkinson as a director on 10 March 2013 (1 page)
18 December 2012Company name changed the survey chief LIMITED\certificate issued on 18/12/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-12-01
(3 pages)
18 December 2012Company name changed the survey chief LIMITED\certificate issued on 18/12/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-12-01
(3 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
4 October 2012Incorporation (37 pages)
4 October 2012Incorporation (37 pages)