Company NameSureframe (U.K) Limited
DirectorsAngela Jean Watters and David Watters
Company StatusDissolved
Company Number02858946
CategoryPrivate Limited Company
Incorporation Date4 October 1993(30 years, 7 months ago)
Previous NameDW Garden & Leisure Buildings Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAngela Jean Watters
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1993(same day as company formation)
RoleAdministrator
Correspondence Address22 Badgers Croft
Ribbleton
Preston
Lancashire
PR2 6NW
Director NameDavid Watters
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1993(same day as company formation)
RoleConservatory Manufacturer
Correspondence Address22 Badgers Croft
Ribbleton
Preston
Lancashire
PR2 6NW
Secretary NameAngela Jean Watters
NationalityBritish
StatusCurrent
Appointed04 October 1993(same day as company formation)
RoleAdministrator
Correspondence Address22 Badgers Croft
Ribbleton
Preston
Lancashire
PR2 6NW
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed04 October 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 October 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 October 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressMansfield Chambers
17 St Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£29,857
Cash£14,454
Current Liabilities£345,772

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

10 October 2001Dissolved (1 page)
10 July 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
10 July 2001Liquidators statement of receipts and payments (5 pages)
22 December 2000Liquidators statement of receipts and payments (5 pages)
14 July 2000Liquidators statement of receipts and payments (5 pages)
21 June 1999Appointment of a voluntary liquidator (2 pages)
21 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 June 1999Statement of affairs (7 pages)
14 June 1999Registered office changed on 14/06/99 from: unit 4B south ribble ind est winery lane walton le dale preston lancashire PR5 4BG (1 page)
9 November 1998Return made up to 04/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
2 January 1998Full accounts made up to 31 October 1996 (16 pages)
17 November 1997Return made up to 04/10/97; full list of members (6 pages)
8 November 1996Return made up to 04/10/96; no change of members (4 pages)
25 June 1996Company name changed dw garden & leisure buildings li mited\certificate issued on 25/06/96 (2 pages)
6 June 1996Full accounts made up to 31 October 1995 (14 pages)
8 May 1996Registered office changed on 08/05/96 from: 221-229 aqueduct street preston lancashire PR1 7JL (1 page)
24 November 1995Accounts for a small company made up to 31 October 1994 (8 pages)
20 November 1995Return made up to 04/10/95; no change of members (4 pages)
3 July 1995Ad 02/10/94--------- £ si 498@1 (2 pages)