Company NameSurefire Service Company Limited
Company StatusDissolved
Company Number02912844
CategoryPrivate Limited Company
Incorporation Date25 March 1994(30 years, 1 month ago)
Dissolution Date14 October 1997 (26 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMargaret Annalexa Hale
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address39 Burghill Road
Croxteth Park
Liverpool
L12 0PP
Secretary NameJohn Michael Hale
NationalityBritish
StatusClosed
Appointed27 November 1995(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 14 October 1997)
RoleCompany Director
Correspondence Address39 Burghill Road
Liverpool
L12 0PP
Director NameMichael Justin Quellin
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(same day as company formation)
RoleRetailer
Correspondence Address94 Church Street
Frodsham
Warrington
Cheshire
WA6 6RL
Secretary NameMichael Justin Quellin
NationalityBritish
StatusResigned
Appointed25 March 1994(same day as company formation)
RoleRetailer
Correspondence Address94 Church Street
Frodsham
Warrington
Cheshire
WA6 6RL
Director NameJohn Lloyd
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(5 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 December 1994)
RoleCompany Director
Correspondence AddressFields Farm
Malpas
Cheshire
Director NameDorothy Starkey
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(5 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 18 December 1995)
RoleCompany Director
Correspondence AddressFields Farm Whitchurch Road
Bradely
Malpas
Cheshire
SY13 4RA
Wales
Secretary NameJohn Lloyd
NationalityBritish
StatusResigned
Appointed01 September 1994(5 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 December 1994)
RoleCompany Director
Correspondence AddressFields Farm
Malpas
Cheshire
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed25 March 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressGainsborough House
109,Portland Street
Manchester
M1 6DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts6 April 1995 (29 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End06 April

Filing History

14 October 1997Final Gazette dissolved via compulsory strike-off (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
26 January 1996Accounts for a dormant company made up to 6 April 1995 (1 page)
26 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 December 1995Compulsory strike-off action has been discontinued (2 pages)
11 December 1995New secretary appointed (2 pages)
11 December 1995Return made up to 25/03/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
11 December 1995Registered office changed on 11/12/95 from: portway house portway hunts cross liverpool L25 0QY (1 page)
19 September 1995First Gazette notice for compulsory strike-off (2 pages)