Company NameSurefact Limited
Company StatusDissolved
Company Number01671196
CategoryPrivate Limited Company
Incorporation Date12 October 1982(41 years, 6 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Brian McKown
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1992(9 years, 10 months after company formation)
Appointment Duration15 years, 8 months (closed 30 April 2008)
RoleChartered Accountant
Correspondence Address164 Green Lane
Oldham
Lancashire
OL8 3BB
Secretary NameMr Brian McKown
NationalityBritish
StatusClosed
Appointed03 September 1992(9 years, 10 months after company formation)
Appointment Duration15 years, 8 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address164 Green Lane
Oldham
Lancashire
OL8 3BB
Director NameJohn McKown
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1995(12 years, 11 months after company formation)
Appointment Duration12 years, 7 months (closed 30 April 2008)
RoleCertified Accountant
Correspondence AddressHinde Clough Farm
Overtown Lane, Edenfield Road, Redlumb
Norden
Lancashire
OL12 7TU
Director NameMr Michael Gazzard
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1997(14 years, 6 months after company formation)
Appointment Duration11 years (closed 30 April 2008)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Sandy Lane
Dobcross
Saddleworth
OL3 5AG
Director NameMr Granville Walker Mills
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(9 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 April 1997)
RoleChartered Accountant
Correspondence AddressThe Barn Larkhill Lane
Off Huddersfield Road Delph
Oldham
OL3 5EG
Director NameSimon Paul Murphy
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(15 years, 4 months after company formation)
Appointment Duration5 months (resigned 31 July 1998)
RoleAccountant
Correspondence Address291 Turf Lane
Royton
Oldham
Lancashire
OL2 6BY

Location

Registered Address85 Union Street
Oldham
Lancs
OL1 1PF
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£19,836
Cash£5
Current Liabilities£8,217

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
20 November 2007Application for striking-off (1 page)
12 September 2007Return made up to 03/09/07; full list of members (3 pages)
11 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
7 September 2006Return made up to 03/09/06; full list of members (3 pages)
7 September 2006Director's particulars changed (1 page)
25 August 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
28 September 2005Director's particulars changed (1 page)
28 September 2005Return made up to 03/09/05; full list of members (3 pages)
8 June 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
14 September 2004Return made up to 03/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
29 September 2003Return made up to 03/09/03; full list of members (7 pages)
13 April 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
4 April 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
11 September 2001Return made up to 03/09/01; full list of members (7 pages)
6 April 2001Accounts for a small company made up to 30 November 2000 (5 pages)
11 September 2000Return made up to 03/09/00; full list of members (7 pages)
24 March 2000Accounts for a small company made up to 30 November 1999 (5 pages)
9 September 1999Return made up to 03/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 December 1998Accounts for a small company made up to 30 November 1998 (5 pages)
8 September 1998Return made up to 03/09/98; full list of members (6 pages)
21 August 1998Director resigned (1 page)
9 March 1998New director appointed (2 pages)
14 January 1998Accounts for a small company made up to 30 November 1997 (5 pages)
2 October 1997Return made up to 03/09/97; full list of members (6 pages)
23 April 1997Director resigned (1 page)
23 April 1997New director appointed (2 pages)
13 January 1997Accounts for a small company made up to 30 November 1996 (5 pages)
20 September 1996Return made up to 03/09/96; no change of members (4 pages)
15 January 1996Accounts for a small company made up to 30 November 1995 (5 pages)
19 September 1995New director appointed (2 pages)
18 September 1995Return made up to 03/09/95; no change of members (4 pages)
9 March 1995Accounts for a small company made up to 30 November 1994 (5 pages)