Company NameSureline Marketing Limited
Company StatusDissolved
Company Number04726687
CategoryPrivate Limited Company
Incorporation Date8 April 2003(21 years ago)
Dissolution Date8 January 2008 (16 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristopher Mark Burton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2003(same day as company formation)
RoleCameraman
Correspondence Address30 Hall Drive
Alkrington
Middleton
Greater Manchester
M24 1NE
Director NameRik Rokkett
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2003(2 weeks, 6 days after company formation)
Appointment Duration4 years, 8 months (closed 08 January 2008)
RoleCompany Director
Correspondence AddressFlat 36 Granby House Granby Row
Manchester
M1 7AR
Secretary NameRik Rokkett
NationalityBritish
StatusClosed
Appointed28 April 2003(2 weeks, 6 days after company formation)
Appointment Duration4 years, 8 months (closed 08 January 2008)
RoleCompany Director
Correspondence AddressFlat 36 Granby House Granby Row
Manchester
M1 7AR
Secretary NameDarren Chent Byrne
NationalityBritish
StatusResigned
Appointed08 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Gaskell Street
Warrington
Cheshire
WA4 2UN

Location

Registered AddressUnit 8 Hendham Vale Industrial
Estate Off Hazelbottom Road
Manchester
M8 0ND
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

8 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
17 May 2006Secretary's particulars changed;director's particulars changed (1 page)
17 May 2006Return made up to 08/04/06; full list of members (2 pages)
8 August 2005Secretary's particulars changed;director's particulars changed (1 page)
8 August 2005Return made up to 08/04/05; full list of members (2 pages)
19 July 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
4 January 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
7 December 2004Return made up to 08/04/04; full list of members
  • 363(287) ‐ Registered office changed on 07/12/04
(7 pages)
7 December 2004Compulsory strike-off action has been discontinued (1 page)
23 November 2004First Gazette notice for compulsory strike-off (1 page)
23 July 2004Registered office changed on 23/07/04 from: unit 17-18 spotland bridge industrial, estate mellor street rochdale greater manchester OL11 5BU (1 page)
12 August 2003New secretary appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003Secretary resigned (1 page)