Company NameSurmak Products Limited
Company StatusDissolved
Company Number03423947
CategoryPrivate Limited Company
Incorporation Date22 August 1997(26 years, 8 months ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)
Previous NameFortune 274 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Secretary NameMr Michael John Prior
NationalityBritish
StatusClosed
Appointed30 June 2003(5 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 27 March 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Gaddum Road
Bowdon
Altrincham
Cheshire
WA14 3PD
Director NameMr Scott Geoffrey Cameron Drayton
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2004(7 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 27 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dell Fox Hollow
Longdale Lane
Ravenshead
Nottinghamshire
NG15 9AG
Director NameAnthony Stuart O Connor
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2004(7 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 27 March 2007)
RoleCompany Director
Correspondence Address45 Alexandra Road
Heaton Moor
Cheshire
SK4 2QD
Director NameDavid Jonathan Bentley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(same day as company formation)
RoleSolicitor
Correspondence Address16 The Cricketers
Kirkstall Lane
Leeds
West Yorkshire
LS5 3RL
Secretary NameBernadette Ruane
NationalityBritish
StatusResigned
Appointed22 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address20 St Albans Crescent
Leeds
LS9 6JY
Director NameCarol Gallagher
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1997(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 1999)
RoleTeacher
Correspondence Address5 Hillside
Ardsley
Barnsley
South Yorkshire
S71 5HE
Director NameMichael Gallagher
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1997(1 day after company formation)
Appointment Duration4 years, 7 months (resigned 22 March 2002)
RoleSalesman
Correspondence Address5 Hillside
Ardsley
Barnsley
South Yorkshire
S71 5HE
Secretary NameCarol Gallagher
NationalityBritish
StatusResigned
Appointed23 August 1997(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 1999)
RoleTeacher
Correspondence Address5 Hillside
Ardsley
Barnsley
South Yorkshire
S71 5HE
Director NameGraham Morrell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(1 year, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address24 Davenport Park Road
Stockport
Cheshire
SK2 6JS
Director NameJoseph Bertram Morrell
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(1 year, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Chipperfield Road
Kings Langley
Herts
WD4 9JB
Secretary NameGraham Morrell
NationalityBritish
StatusResigned
Appointed30 April 1999(1 year, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address24 Davenport Park Road
Stockport
Cheshire
SK2 6JS
Director NameAnthony Reginald Campbell
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(1 year, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 October 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm Barn
Little Hadham
Bishops Stortford
Herts
SG11 2DD

Location

Registered AddressWellington Works
Woodley
Stockport
Cheshire
SK6 1RN
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
31 October 2006Application for striking-off (1 page)
7 September 2006Return made up to 22/08/06; full list of members (2 pages)
23 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
20 September 2005Return made up to 22/08/05; full list of members (7 pages)
14 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
30 November 2004New director appointed (2 pages)
11 November 2004Director resigned (1 page)
11 November 2004New director appointed (2 pages)
6 September 2004Return made up to 22/08/04; full list of members (6 pages)
16 June 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
4 November 2003Full accounts made up to 31 December 2002 (16 pages)
3 September 2003Return made up to 22/08/03; full list of members (6 pages)
6 July 2003Secretary resigned;director resigned (1 page)
6 July 2003New secretary appointed (2 pages)
19 March 2003Declaration of mortgage charge released/ceased (2 pages)
19 March 2003Declaration of satisfaction of mortgage/charge (1 page)
4 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
12 September 2002Return made up to 22/08/02; full list of members (8 pages)
3 April 2002Director resigned (1 page)
25 February 2002Director's particulars changed (1 page)
7 January 2002Auditor's resignation (1 page)
5 January 2002Particulars of mortgage/charge (7 pages)
23 October 2001Full accounts made up to 31 December 2000 (12 pages)
31 August 2001Return made up to 22/08/01; full list of members (7 pages)
7 March 2001Particulars of mortgage/charge (4 pages)
17 October 2000Full accounts made up to 31 December 1999 (13 pages)
25 August 2000Return made up to 22/08/00; full list of members (7 pages)
24 January 2000Auditor's resignation (1 page)
18 August 1999Return made up to 22/08/99; full list of members (6 pages)
18 August 1999Director resigned (1 page)
11 August 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
19 May 1999New director appointed (2 pages)
18 May 1999Secretary resigned;director resigned (1 page)
18 May 1999New secretary appointed;new director appointed (2 pages)
18 May 1999Registered office changed on 18/05/99 from: 99 mabgate leeds west yorkshire LS9 7DR (1 page)
11 May 1999New director appointed (3 pages)
5 November 1998Full accounts made up to 31 August 1998 (10 pages)
22 September 1998New director appointed (2 pages)
22 September 1998Return made up to 22/08/98; full list of members (6 pages)
3 September 1997Company name changed fortune 274 LIMITED\certificate issued on 04/09/97 (2 pages)
29 August 1997Secretary resigned (1 page)
29 August 1997Director resigned (1 page)
29 August 1997New secretary appointed;new director appointed (2 pages)
29 August 1997Registered office changed on 29/08/97 from: 2 park square leeds west yorkshire LS1 2NE (1 page)
29 August 1997New director appointed (2 pages)
22 August 1997Incorporation (24 pages)