Company NameSureshot International Limited
Company StatusDissolved
Company Number02908877
CategoryPrivate Limited Company
Incorporation Date16 March 1994(30 years, 1 month ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMrs Suzanne Mary Mills
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2002(7 years, 10 months after company formation)
Appointment Duration14 years, 5 months (closed 05 July 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address190 Middleton Road
Royton
Oldham
Lancashire
OL2 5LT
Secretary NameMrs Suzanne Mary Mills
NationalityBritish
StatusClosed
Appointed21 October 2002(8 years, 7 months after company formation)
Appointment Duration13 years, 8 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address190 Middleton Road
Royton
Oldham
Lancashire
OL2 5LT
Director NameDr Jack Mills
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2008(14 years, 2 months after company formation)
Appointment Duration8 years, 1 month (closed 05 July 2016)
RoleMining Consultants
Country of ResidenceEngland
Correspondence Address190 Middleton Road
Royton
Oldham
Lancashire
OL2 5LT
Director NameAndrew George Cartridge
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(2 days after company formation)
Appointment Duration7 years, 10 months (resigned 11 January 2002)
RoleQuarry Plant Equipment
Correspondence Address5 Mill View
Sawtry
Huntingdon
Cambridgeshire
PE17 5UE
Director NameMeinir Cartridge
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(2 days after company formation)
Appointment Duration7 years, 10 months (resigned 11 January 2002)
RoleQuarry Plant Equipment Suppl
Correspondence Address5 Mill View
Sawtry
Huntingdon
Cambridgeshire
PE17 5UE
Secretary NameMichael John Evans
NationalityBritish
StatusResigned
Appointed18 March 1994(2 days after company formation)
Appointment Duration8 years, 7 months (resigned 21 October 2002)
RoleAccountant
Correspondence AddressElm Tree House
Owl End, Great Stukeley
Huntingdon
Cambridgeshire
PE28 4AQ
Director NameDominic William Bowles
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(4 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 March 2000)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence AddressFitzwilliam Cottage
1 High Street, Cottenham
Cambridge
Cambridgeshire
CB4 8SA
Director NameDr Jack Mills
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(7 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 19 August 2002)
RoleConsultant
Country of ResidenceEngland
Correspondence Address190 Middleton Road
Royton
Oldham
Lancashire
OL2 5LT
Director NameMr Andrew Graham Catto
Date of BirthJanuary 1957 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed01 June 2002(8 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressNo 6 Marlotti Road
Witkoppen 2068
Gauteng
South Africa
Director NameChristopher Alan Ford
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(8 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 May 2006)
RoleEngineer
Correspondence Address12 Cemetery Lane
Wymondham
Norfolk
NR18 0BN
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed16 March 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed16 March 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address10-12 County End Business Centre
Jackson Street, Springhead
Oldham
Lancashire
OL4 4TZ
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth West and Lees
Built Up AreaGreater Manchester

Shareholders

50 at £1Jack Mills
50.00%
Ordinary
50 at £1Suzanne Mills
50.00%
Ordinary

Financials

Year2014
Net Worth£10,154
Cash£42,928
Current Liabilities£33,069

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

2 March 1999Delivered on: 5 March 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
9 April 2016Application to strike the company off the register (3 pages)
9 April 2016Application to strike the company off the register (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
18 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 April 2014Termination of appointment of Andrew Catto as a director (3 pages)
15 April 2014Termination of appointment of Andrew Catto as a director (3 pages)
11 April 2014Termination of appointment of Andrew Catto as a director (1 page)
11 April 2014Termination of appointment of Andrew Catto as a director (1 page)
11 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(5 pages)
11 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Dr Jack Mills on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Suzanne Mary Mills on 1 October 2009 (2 pages)
23 March 2010Registered office address changed from C/O Morris Gregory Units 10-12 County End Business Centre Jackson Street Springmead Oldham Lancashire OL4 4TZ on 23 March 2010 (1 page)
23 March 2010Director's details changed for Dr Jack Mills on 1 October 2009 (2 pages)
23 March 2010Registered office address changed from C/O Morris Gregory Units 10-12 County End Business Centre Jackson Street Springmead Oldham Lancashire OL4 4TZ on 23 March 2010 (1 page)
23 March 2010Director's details changed for Andrew Graham Catto on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Suzanne Mary Mills on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Andrew Graham Catto on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Andrew Graham Catto on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Suzanne Mary Mills on 1 October 2009 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 April 2009Return made up to 16/03/09; full list of members (5 pages)
8 April 2009Return made up to 16/03/09; full list of members (5 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 May 2008Director appointed dr jack mills (2 pages)
29 May 2008Director appointed dr jack mills (2 pages)
14 May 2008Return made up to 16/03/08; full list of members (5 pages)
14 May 2008Return made up to 16/03/08; full list of members (5 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 April 2007Return made up to 16/03/07; full list of members (8 pages)
25 April 2007Return made up to 16/03/07; full list of members (8 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
22 March 2006Return made up to 16/03/06; full list of members (8 pages)
22 March 2006Return made up to 16/03/06; full list of members (8 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 March 2005Return made up to 16/03/05; full list of members (8 pages)
30 March 2005Return made up to 16/03/05; full list of members (8 pages)
30 March 2005Registered office changed on 30/03/05 from: county end business centre jackson street springhead oldham lancashire OL4 4TZ (1 page)
30 March 2005Registered office changed on 30/03/05 from: county end business centre jackson street springhead oldham lancashire OL4 4TZ (1 page)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 April 2004Return made up to 16/03/04; full list of members (8 pages)
1 April 2004Return made up to 16/03/04; full list of members (8 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 March 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 December 2002Return made up to 16/03/02; full list of members (7 pages)
13 December 2002Return made up to 16/03/02; full list of members (7 pages)
18 November 2002Ad 29/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 November 2002Ad 29/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 November 2002Secretary resigned (1 page)
11 November 2002New secretary appointed (2 pages)
11 November 2002Registered office changed on 11/11/02 from: elm tree house owl end great stukeley huntingdon cambridgeshire PE28 4AP (1 page)
11 November 2002New secretary appointed (2 pages)
11 November 2002Registered office changed on 11/11/02 from: elm tree house owl end great stukeley huntingdon cambridgeshire PE28 4AP (1 page)
11 November 2002Secretary resigned (1 page)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Registered office changed on 15/01/02 from: elm tree house owl end great stukeley huntingdon cambridgeshire PE28 4AQ (1 page)
15 January 2002New director appointed (2 pages)
15 January 2002Registered office changed on 15/01/02 from: elm tree house owl end great stukeley huntingdon cambridgeshire PE28 4AQ (1 page)
15 January 2002Director resigned (1 page)
31 August 2001Accounts for a small company made up to 31 March 2000 (7 pages)
31 August 2001Accounts for a small company made up to 31 March 2000 (7 pages)
19 June 2001Return made up to 16/03/01; full list of members (6 pages)
19 June 2001Return made up to 16/03/01; full list of members (6 pages)
17 May 2001Registered office changed on 17/05/01 from: the huntsman great north road conington peterborough PE7 3QU (1 page)
17 May 2001Registered office changed on 17/05/01 from: the huntsman great north road conington peterborough PE7 3QU (1 page)
17 October 2000Accounts for a small company made up to 31 March 1999 (5 pages)
17 October 2000Accounts for a small company made up to 31 March 1999 (5 pages)
27 June 2000Return made up to 16/03/00; full list of members (7 pages)
27 June 2000Return made up to 16/03/00; full list of members (7 pages)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
8 August 1999Accounts for a small company made up to 31 March 1998 (3 pages)
8 August 1999Accounts for a small company made up to 31 March 1998 (3 pages)
24 May 1999Return made up to 16/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 May 1999Return made up to 16/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
29 June 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 June 1998Accounts for a small company made up to 31 March 1997 (6 pages)
20 May 1998Return made up to 16/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 May 1998Return made up to 16/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 June 1997Registered office changed on 27/06/97 from: 5 mill view sawtry huntingdon PE17 5UE (1 page)
27 June 1997Registered office changed on 27/06/97 from: 5 mill view sawtry huntingdon PE17 5UE (1 page)
14 May 1997Return made up to 16/03/97; no change of members (4 pages)
14 May 1997Return made up to 16/03/97; no change of members (4 pages)
26 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
26 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
30 May 1996Return made up to 16/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 1996Return made up to 16/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
2 May 1995Return made up to 16/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
2 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 May 1995Return made up to 16/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)