Company NameSuretec Technical Services Limited
Company StatusDissolved
Company Number05367285
CategoryPrivate Limited Company
Incorporation Date16 February 2005(19 years, 2 months ago)
Dissolution Date29 June 2017 (6 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Bryn Lester Hart
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mort Lane
Tyldesley
Manchester
Lancashire
M29 8PB
Secretary NameKaren Ann Hart
NationalityBritish
StatusClosed
Appointed16 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Mort Lane
Tyldesley
Manchester
Lancashire
M29 8PB
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed16 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed16 February 2005(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2012
Net Worth-£8,911
Cash£186
Current Liabilities£118,713

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 June 2017Final Gazette dissolved following liquidation (1 page)
29 June 2017Final Gazette dissolved following liquidation (1 page)
29 March 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
29 March 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
8 March 2016Liquidators statement of receipts and payments to 12 January 2016 (17 pages)
8 March 2016Liquidators' statement of receipts and payments to 12 January 2016 (17 pages)
8 March 2016Liquidators' statement of receipts and payments to 12 January 2016 (17 pages)
18 March 2015Liquidators statement of receipts and payments to 12 January 2015 (14 pages)
18 March 2015Liquidators' statement of receipts and payments to 12 January 2015 (14 pages)
18 March 2015Liquidators' statement of receipts and payments to 12 January 2015 (14 pages)
20 January 2014Appointment of a voluntary liquidator (1 page)
20 January 2014Statement of affairs with form 4.19 (7 pages)
20 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 January 2014Appointment of a voluntary liquidator (1 page)
20 January 2014Statement of affairs with form 4.19 (7 pages)
20 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 December 2013Registered office address changed from 1 Mort Lane Tyldesley Manchester M29 8PB on 31 December 2013 (2 pages)
31 December 2013Registered office address changed from 1 Mort Lane Tyldesley Manchester M29 8PB on 31 December 2013 (2 pages)
8 May 2013Annual return made up to 16 February 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 100
(4 pages)
8 May 2013Annual return made up to 16 February 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 100
(4 pages)
14 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 April 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Bryn Lester Hart on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Bryn Lester Hart on 1 January 2010 (2 pages)
30 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Bryn Lester Hart on 1 January 2010 (2 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 April 2009Return made up to 16/02/09; full list of members (3 pages)
7 April 2009Return made up to 16/02/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
8 April 2008Return made up to 16/02/08; full list of members (3 pages)
8 April 2008Return made up to 16/02/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 March 2007Return made up to 16/02/07; full list of members (6 pages)
13 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 March 2007Return made up to 16/02/07; full list of members (6 pages)
13 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 March 2006Return made up to 16/02/06; full list of members (6 pages)
27 March 2006Return made up to 16/02/06; full list of members (6 pages)
11 April 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
11 April 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
11 March 2005Ad 23/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 March 2005Ad 23/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 February 2005Secretary resigned (1 page)
22 February 2005New director appointed (3 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005New secretary appointed (2 pages)
22 February 2005New director appointed (3 pages)
22 February 2005Registered office changed on 22/02/05 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
22 February 2005Secretary resigned (1 page)
22 February 2005New secretary appointed (2 pages)
22 February 2005Registered office changed on 22/02/05 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
16 February 2005Incorporation (16 pages)
16 February 2005Incorporation (16 pages)