Company NameSure Holdings Limited
Company StatusDissolved
Company Number02476502
CategoryPrivate Limited Company
Incorporation Date2 March 1990(34 years, 2 months ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMiss Una Margaret Clark
Date of BirthJune 1965 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed10 August 1990(5 months, 1 week after company formation)
Appointment Duration12 years, 2 months (closed 08 October 2002)
RoleAdministrator
Correspondence AddressThe Spinney
Groby Road
Altrincham
Cheshire
WA14 2BJ
Director NameMr John Norman Francis Kelly
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityIrish
StatusClosed
Appointed10 August 1990(5 months, 1 week after company formation)
Appointment Duration12 years, 2 months (closed 08 October 2002)
RoleCivil Engineer
Correspondence AddressThe Spinney Groby Road
Altrincham
Cheshire
WA14 2BJ
Secretary NameMiss Una Margaret Clark
NationalityEnglish
StatusClosed
Appointed26 April 1996(6 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 08 October 2002)
RoleAdministrator
Correspondence AddressThe Spinney
Groby Road
Altrincham
Cheshire
WA14 2BJ
Director NameMr Colin Baxter
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1991(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 26 April 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe School House 65 Healds Green
Chadderton
Oldham
Lancashire
OL1 2SP
Director NameMr Owen Francis Rowley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed02 March 1991(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 1992)
RoleCivil Engineer
Correspondence Address10 Birkside Close
Wigan
Lancashire
WN3 5RR
Secretary NameMr Colin Baxter
NationalityBritish
StatusResigned
Appointed02 March 1991(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 26 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe School House 65 Healds Green
Chadderton
Oldham
Lancashire
OL1 2SP

Location

Registered AddressC/O John Hardman & Co Solicitors
Blackfriars House
Parsonage
Manchester
M3 2JA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£93,529
Current Liabilities£93,531

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

8 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2002First Gazette notice for voluntary strike-off (1 page)
30 April 2002Application for striking-off (1 page)
29 March 2001Full accounts made up to 30 June 2000 (7 pages)
28 March 2001Return made up to 02/03/01; full list of members
  • 363(287) ‐ Registered office changed on 28/03/01
(6 pages)
6 February 2001Return made up to 02/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 2000Registered office changed on 24/10/00 from: clement jones hardman 1ST floor blackfriars house parsonage manchester M3 2JA (1 page)
27 July 2000Full accounts made up to 30 June 1999 (7 pages)
6 February 2000Full accounts made up to 30 June 1998 (7 pages)
22 September 1999Full accounts made up to 30 June 1997 (10 pages)
12 July 1999Return made up to 02/03/99; no change of members (4 pages)
9 June 1998Return made up to 02/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 July 1997Registered office changed on 16/07/97 from: unit 8 kirkless industrial estate cale lane aspull wigan WN2 1HS (1 page)
18 April 1997Secretary resigned;director resigned (1 page)
18 April 1997Return made up to 02/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 1997Secretary's particulars changed;director's particulars changed (1 page)
18 April 1997Return made up to 02/03/96; full list of members (8 pages)
14 March 1997New secretary appointed (2 pages)
17 December 1996Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
8 November 1996Full accounts made up to 31 December 1995 (11 pages)
29 January 1996Full accounts made up to 31 December 1994 (12 pages)
13 April 1995Return made up to 02/03/95; no change of members (4 pages)