Company NameSure Interiors Limited
Company StatusDissolved
Company Number03754388
CategoryPrivate Limited Company
Incorporation Date19 April 1999(25 years ago)
Dissolution Date19 August 2003 (20 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRobin Blyth
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1999(same day as company formation)
RoleCeilings/Partitions
Correspondence Address2 Pit Lane
Maypole Road, Tiptree
Colchester
Essex
CO5 0EG
Director NameLance Edward Rolfe
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1999(same day as company formation)
RolePartitions/Ceilings
Correspondence Address58 Skerry Rise
Chelmsford
Essex
CM1 4EQ
Secretary NameLance Edward Rolfe
NationalityBritish
StatusClosed
Appointed19 April 1999(same day as company formation)
RolePartitions/Ceilings
Correspondence Address58 Skerry Rise
Chelmsford
Essex
CM1 4EQ
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed19 April 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed19 April 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address20 New Street
Braintree
Essex
CM7 1ES
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Financials

Year2014
Net Worth-£595
Current Liabilities£595

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
25 March 2003Application for striking-off (1 page)
13 May 2002Return made up to 19/04/02; full list of members (6 pages)
18 December 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
4 May 2001Return made up to 19/04/01; full list of members (6 pages)
13 April 2001Registered office changed on 13/04/01 from: 72B high street braintree essex CM7 1JP (1 page)
9 February 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
19 June 2000Accounting reference date extended from 30/04/00 to 31/05/00 (1 page)
18 May 2000Return made up to 19/04/00; full list of members (6 pages)
14 May 1999Director resigned (1 page)
14 May 1999New secretary appointed;new director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999Secretary resigned (1 page)
19 April 1999Incorporation (16 pages)