Company NameSureflow (U.K.) Limited
Company StatusDissolved
Company Number02219566
CategoryPrivate Limited Company
Incorporation Date10 February 1988(36 years, 1 month ago)
Dissolution Date26 June 2001 (22 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Philip John Wilkinson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1992(4 years, 3 months after company formation)
Appointment Duration9 years, 1 month (closed 26 June 2001)
RoleSales Director
Correspondence Address288 Bude Crescent
Stevenage
Hertfordshire
SG1 2QT
Director NameMr Leslie Frederick Banks
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1992(4 years, 9 months after company formation)
Appointment Duration8 years, 7 months (closed 26 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Trinity Road
Great Burstead
Billericay
Essex
CM11 2RY
Director NameRichard Thomas Banks
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1992(4 years, 9 months after company formation)
Appointment Duration8 years, 7 months (closed 26 June 2001)
RoleCompany Director
Correspondence AddressLake End
Homestead Road Ramsden Bellhouse
Billericay
Essex
CM11 1RP
Secretary NameMr Leslie Frederick Banks
NationalityBritish
StatusClosed
Appointed11 November 1992(4 years, 9 months after company formation)
Appointment Duration8 years, 7 months (closed 26 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Trinity Road
Great Burstead
Billericay
Essex
CM11 2RY
Director NameMrs Julie Eve Mills
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(4 years, 3 months after company formation)
Appointment Duration6 months (resigned 11 November 1992)
RoleOperations Manager
Correspondence Address10 North Street
South Minster
Essex
Secretary NameMrs Julie Eve Mills
NationalityBritish
StatusResigned
Appointed11 May 1992(4 years, 3 months after company formation)
Appointment Duration6 months (resigned 11 November 1992)
RoleCompany Director
Correspondence Address10 North Street
South Minster
Essex

Location

Registered Address39a Head Street
Colchester
Essex
CO1 1NH
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

26 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2001First Gazette notice for voluntary strike-off (1 page)
22 January 2001Application for striking-off (1 page)
24 May 2000Return made up to 11/05/00; full list of members (8 pages)
6 July 1999Return made up to 11/05/99; full list of members (5 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
5 June 1997Return made up to 11/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
14 September 1996Particulars of mortgage/charge (3 pages)
11 June 1996Return made up to 11/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
18 September 1995Auditor's resignation (2 pages)
18 May 1995Return made up to 11/05/95; no change of members (4 pages)