Company NameSurecut Limited
Company StatusDissolved
Company Number00736998
CategoryPrivate Limited Company
Incorporation Date3 October 1962(61 years, 7 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJoyce Elizabeth Steer
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(28 years, 3 months after company formation)
Appointment Duration20 years, 4 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Mayflower Avenue
Hemel Hempstead
Hertfordshire
HP2 4AE
Secretary NameJoanne Elizabeth Gardiner
NationalityBritish
StatusClosed
Appointed31 December 1990(28 years, 3 months after company formation)
Appointment Duration20 years, 4 months (closed 17 May 2011)
RoleCompany Director
Correspondence Address17 Mayflower Avenue
Hemel Hempstead
Hertfordshire
HP2 4AE

Location

Registered AddressPinewood
61 Halstead Road
Gosfield
Essex
CO9 1PG
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGosfield
WardGosfield & Greenstead Green
Built Up AreaGosfield
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£553
Current Liabilities£1,061

Accounts

Latest Accounts5 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
19 January 2011Application to strike the company off the register (3 pages)
19 January 2011Application to strike the company off the register (3 pages)
31 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-07
  • GBP 100
(4 pages)
7 January 2010Director's details changed for Joyce Elizabeth Steer on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Joyce Elizabeth Steer on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Joyce Elizabeth Steer on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-07
  • GBP 100
(4 pages)
27 November 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
27 November 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
27 November 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
4 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
6 January 2009Director's change of particulars / joyce steer / 06/01/2009 (1 page)
6 January 2009Director's Change of Particulars / joyce steer / 06/01/2009 / HouseName/Number was: , now: 17; Street was: 17 concorde drive, now: mayflower avenue; Post Code was: HP2 4AW, now: HP2 4AE; Country was: , now: united kingdom (1 page)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
4 February 2008Return made up to 31/12/07; full list of members (2 pages)
4 February 2008Return made up to 31/12/07; full list of members (2 pages)
23 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
23 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
23 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
13 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
13 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
13 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
7 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
7 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
7 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 07/01/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 January 2005Return made up to 31/12/04; full list of members (6 pages)
10 February 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
10 February 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
10 February 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
14 January 2004Return made up to 31/12/03; full list of members (6 pages)
14 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 14/01/04
(6 pages)
13 February 2003Registered office changed on 13/02/03 from: 32 knights orchard hemel hempstead hertfordshire HP1 3QA (1 page)
13 February 2003Registered office changed on 13/02/03 from: 32 knights orchard hemel hempstead hertfordshire HP1 3QA (1 page)
9 January 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
9 January 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
9 January 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
7 January 2003Return made up to 31/12/02; full list of members (6 pages)
7 January 2003Return made up to 31/12/02; full list of members (6 pages)
6 March 2002Return made up to 31/12/01; full list of members (6 pages)
6 March 2002Return made up to 31/12/01; full list of members (6 pages)
7 February 2002Total exemption small company accounts made up to 5 April 2001 (7 pages)
7 February 2002Total exemption small company accounts made up to 5 April 2001 (7 pages)
7 February 2002Total exemption small company accounts made up to 5 April 2001 (7 pages)
8 February 2001Accounts for a small company made up to 5 April 2000 (7 pages)
8 February 2001Accounts for a small company made up to 5 April 2000 (7 pages)
8 February 2001Accounts for a small company made up to 5 April 2000 (7 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
29 November 1999Accounts for a small company made up to 5 April 1999 (7 pages)
29 November 1999Accounts for a small company made up to 5 April 1999 (7 pages)
29 November 1999Accounts for a small company made up to 5 April 1999 (7 pages)
1 February 1999Accounts for a small company made up to 5 April 1998 (6 pages)
1 February 1999Accounts for a small company made up to 5 April 1998 (6 pages)
1 February 1999Accounts for a small company made up to 5 April 1998 (6 pages)
31 December 1998Return made up to 31/12/98; full list of members (6 pages)
31 December 1998Return made up to 31/12/98; full list of members (6 pages)
7 April 1998Accounts for a small company made up to 5 April 1997 (7 pages)
7 April 1998Accounts for a small company made up to 5 April 1997 (7 pages)
7 April 1998Accounts for a small company made up to 5 April 1997 (7 pages)
17 March 1998Registered office changed on 17/03/98 from: saint peters lodge 59-61 aylesbury end beaconsfield buckinghamshire HP9 1LU (1 page)
17 March 1998Registered office changed on 17/03/98 from: saint peters lodge 59-61 aylesbury end beaconsfield buckinghamshire HP9 1LU (1 page)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 5 April 1996 (7 pages)
3 February 1997Accounts for a small company made up to 5 April 1996 (7 pages)
3 February 1997Accounts for a small company made up to 5 April 1996 (7 pages)
16 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 July 1996Registered office changed on 31/07/96 from: 57A marlowes hemel hempstead herts HP1 1LE (1 page)
31 July 1996Registered office changed on 31/07/96 from: 57A marlowes hemel hempstead herts HP1 1LE (1 page)
28 December 1995Return made up to 31/12/95; full list of members (6 pages)
28 December 1995Return made up to 31/12/95; full list of members (6 pages)
24 October 1995Accounts for a small company made up to 5 April 1995 (7 pages)
24 October 1995Accounts for a small company made up to 5 April 1995 (7 pages)
24 October 1995Accounts for a small company made up to 5 April 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)