Company NameSurefind Limited
DirectorsRichard Dennis Antipas and Linda Jane Fitzsimons
Company StatusDissolved
Company Number03697221
CategoryPrivate Limited Company
Incorporation Date19 January 1999(25 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Dennis Antipas
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1999(same day as company formation)
RoleEnquiry Agent
Country of ResidenceUnited Kingdom
Correspondence Address30 New King Street
Middlewich
Cheshire
CW10 9EB
Director NameMrs Linda Jane Fitzsimons
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(4 years, 2 months after company formation)
Appointment Duration21 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Hillsdon Road
Westbury On Trym
Bristol
BS9 3NW
Secretary NameMrs Linda Jane Fitzsimons
NationalityBritish
StatusCurrent
Appointed01 April 2003(4 years, 2 months after company formation)
Appointment Duration21 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Hillsdon Road
Westbury On Trym
Bristol
BS9 3NW
Director NameMr Roger Pyne
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(same day as company formation)
RoleProgrammer
Correspondence AddressCourt Cottage Siston Court
Mangotsfield
Bristol
Avon
BS16 9LU
Secretary NameRichard Antipas
NationalityBritish
StatusResigned
Appointed19 January 1999(same day as company formation)
RoleEnquiry Agent
Correspondence AddressCheshire House Dunham Road
Lymm
Cheshire
WA13 9UY
Director NameGeoffrey Eric Olorenshaw
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 November 2003)
RoleBusiness Development
Correspondence Address7 Draper Close
Kenilworth
Warwickshire
CV8 2SP
Secretary NameCastletons Company Secretaries Ltd (Corporation)
StatusResigned
Appointed24 January 2001(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 2003)
Correspondence Address12b Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£13,838
Current Liabilities£77,112

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 June 2005Dissolved (1 page)
14 March 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
14 March 2005Liquidators statement of receipts and payments (5 pages)
23 December 2004Liquidators statement of receipts and payments (5 pages)
22 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 December 2003Appointment of a voluntary liquidator (1 page)
22 December 2003Statement of affairs (6 pages)
25 November 2003Registered office changed on 25/11/03 from: castletons suite 4 wilmslow house, grove way wilmslow cheshire SK9 5AG (1 page)
19 November 2003Director resigned (1 page)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 August 2003Ad 19/12/02--------- £ si 293000@1 (2 pages)
29 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 August 2003Nc inc already adjusted 19/12/02 (1 page)
12 May 2003New secretary appointed;new director appointed (2 pages)
12 May 2003Secretary resigned (1 page)
2 April 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
11 March 2003New director appointed (2 pages)
10 March 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 2002Return made up to 19/01/02; full list of members
  • 363(287) ‐ Registered office changed on 18/02/02
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
23 May 2001Director resigned (1 page)
1 March 2001£ nc 100/1000 06/02/01 (1 page)
1 March 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 March 2001Ad 06/02/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
12 February 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 February 2001Return made up to 19/01/01; full list of members (6 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
8 May 2000Return made up to 19/01/00; full list of members
  • 363(287) ‐ Registered office changed on 08/05/00
(4 pages)
9 February 2000Registered office changed on 09/02/00 from: 1 unity street bristol avon BS1 5HH (1 page)
9 February 2000Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
4 November 1999Registered office changed on 04/11/99 from: 1/3 bath hill keynsham bristol BS31 1EB (1 page)
19 January 1999Incorporation (15 pages)