Company NameSure Fix Sign Installations Ltd
Company StatusDissolved
Company Number05606927
CategoryPrivate Limited Company
Incorporation Date28 October 2005(18 years, 5 months ago)
Dissolution Date26 December 2013 (10 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameLinda Joyce Howard
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2006(12 months after company formation)
Appointment Duration7 years, 2 months (closed 26 December 2013)
RoleCompany Secretary
Correspondence AddressMornington Lodge
Mundon Road Mundon
Maldon
Essex
CM9 6PL
Secretary NameLinda Joyce Howard
NationalityBritish
StatusClosed
Appointed14 November 2006(1 year after company formation)
Appointment Duration7 years, 1 month (closed 26 December 2013)
RoleCompany Secretary
Correspondence AddressMornington Lodge
Mundon Road Mundon
Maldon
Essex
CM9 6PL
Director NameStuart John Howard
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2006(1 year, 1 month after company formation)
Appointment Duration7 years (closed 26 December 2013)
RoleCompany Director
Correspondence AddressMornington Lodge
Mornington Lodge, Mundon Road Mundon
Maldon
Essex
CM9 6PL
Director NameSharon Denise Creates
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2007(2 years after company formation)
Appointment Duration6 years, 1 month (closed 26 December 2013)
RoleManaging Director
Correspondence Address2 Mornington Lodge Mundon Road
Mundon
Maldon
Essex
CM9 6PL
Director NameAmanda Leeks
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFirle Cottage
Valley Road, Great Waldingfield
Sudbury
Suffolk
CO10 0RL
Secretary NameLinda Joyce Howard
NationalityBritish
StatusResigned
Appointed28 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address21 Peterborough Way
Basildon
Essex
SS14 3QE
Director NameHeath Simon Garwood
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(1 year, 6 months after company formation)
Appointment Duration7 months (resigned 28 November 2007)
RoleInstallation Director
Correspondence Address18 Monksford Drive
Hullbridge
Essex
SS5 6DQ

Location

Registered AddressHodgsons Nelson House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,695
Cash£3,207
Current Liabilities£9,235

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 December 2013Final Gazette dissolved following liquidation (1 page)
26 December 2013Final Gazette dissolved following liquidation (1 page)
26 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
26 September 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
8 May 2013Liquidators statement of receipts and payments to 1 April 2013 (5 pages)
8 May 2013Liquidators' statement of receipts and payments to 1 April 2013 (5 pages)
8 May 2013Liquidators statement of receipts and payments to 1 April 2013 (5 pages)
8 May 2013Liquidators' statement of receipts and payments to 1 April 2013 (5 pages)
11 October 2012Liquidators' statement of receipts and payments to 1 October 2012 (5 pages)
11 October 2012Liquidators' statement of receipts and payments to 1 October 2012 (5 pages)
11 October 2012Liquidators statement of receipts and payments to 1 October 2012 (5 pages)
11 October 2012Liquidators statement of receipts and payments to 1 October 2012 (5 pages)
23 April 2012Liquidators' statement of receipts and payments to 1 April 2012 (6 pages)
23 April 2012Liquidators statement of receipts and payments to 1 April 2012 (6 pages)
23 April 2012Liquidators' statement of receipts and payments to 1 April 2012 (6 pages)
23 April 2012Liquidators statement of receipts and payments to 1 April 2012 (6 pages)
31 October 2011Liquidators' statement of receipts and payments to 1 October 2011 (5 pages)
31 October 2011Liquidators' statement of receipts and payments to 1 October 2011 (5 pages)
31 October 2011Liquidators statement of receipts and payments to 1 October 2011 (5 pages)
31 October 2011Liquidators statement of receipts and payments to 1 October 2011 (5 pages)
4 May 2011Liquidators' statement of receipts and payments to 1 April 2011 (5 pages)
4 May 2011Liquidators' statement of receipts and payments to 1 April 2011 (5 pages)
4 May 2011Liquidators statement of receipts and payments to 1 April 2011 (5 pages)
4 May 2011Liquidators statement of receipts and payments to 1 April 2011 (5 pages)
22 October 2010Liquidators statement of receipts and payments to 1 October 2010 (5 pages)
22 October 2010Liquidators statement of receipts and payments to 1 October 2010 (5 pages)
22 October 2010Liquidators' statement of receipts and payments to 1 October 2010 (5 pages)
22 October 2010Liquidators' statement of receipts and payments to 1 October 2010 (5 pages)
2 October 2009Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
2 October 2009Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
9 May 2009Administrator's progress report to 31 March 2009 (6 pages)
9 May 2009Administrator's progress report to 31 March 2009 (6 pages)
27 March 2009Result of meeting of creditors (7 pages)
27 March 2009Result of meeting of creditors (7 pages)
17 March 2009Notice of extension of period of Administration (1 page)
17 March 2009Notice of extension of period of Administration (1 page)
16 March 2009Notice of extension of period of Administration (1 page)
16 March 2009Notice of extension of period of Administration (1 page)
3 November 2008Administrator's progress report to 30 September 2008 (7 pages)
3 November 2008Administrator's progress report to 30 September 2008 (7 pages)
13 June 2008Result of meeting of creditors (3 pages)
13 June 2008Result of meeting of creditors (3 pages)
13 June 2008Result of meeting of creditors (26 pages)
13 June 2008Result of meeting of creditors (26 pages)
29 May 2008Statement of administrator's proposal (26 pages)
29 May 2008Statement of administrator's proposal (26 pages)
9 April 2008Appointment of an administrator (1 page)
9 April 2008Appointment of an administrator (1 page)
3 April 2008Registered office changed on 03/04/2008 from 2 mornington lodge mundon road mundon maldon essex CM9 6PL (1 page)
3 April 2008Registered office changed on 03/04/2008 from 2 mornington lodge mundon road mundon maldon essex CM9 6PL (1 page)
12 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 November 2007Director resigned (1 page)
28 November 2007Director's particulars changed (1 page)
28 November 2007Director resigned (1 page)
28 November 2007Director's particulars changed (1 page)
26 November 2007New director appointed (1 page)
26 November 2007New director appointed (1 page)
1 September 2007Secretary's particulars changed;director's particulars changed (1 page)
1 September 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
1 September 2007Accounting reference date shortened from 31/10/06 to 31/05/06 (1 page)
1 September 2007Secretary's particulars changed;director's particulars changed (1 page)
1 September 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
1 September 2007Accounting reference date shortened from 31/10/06 to 31/05/06 (1 page)
1 September 2007Director's particulars changed (1 page)
1 September 2007Director's particulars changed (1 page)
5 June 2007New director appointed (1 page)
5 June 2007New director appointed (1 page)
19 April 2007Particulars of mortgage/charge (8 pages)
19 April 2007Particulars of mortgage/charge (8 pages)
8 January 2007Return made up to 28/10/06; full list of members (6 pages)
8 January 2007New director appointed (1 page)
8 January 2007New director appointed (1 page)
8 January 2007Return made up to 28/10/06; full list of members (6 pages)
4 January 2007New director appointed (1 page)
4 January 2007New director appointed (1 page)
28 November 2006Director resigned (1 page)
28 November 2006New secretary appointed (2 pages)
28 November 2006Director resigned (1 page)
28 November 2006New secretary appointed (2 pages)
6 November 2006Secretary resigned (1 page)
6 November 2006Secretary resigned (1 page)
20 September 2006Particulars of mortgage/charge (7 pages)
20 September 2006Particulars of mortgage/charge (7 pages)
25 May 2006Registered office changed on 25/05/06 from: firle, valley road great waldingfield sudbury suffolk CO10 0RL (1 page)
25 May 2006Registered office changed on 25/05/06 from: firle, valley road great waldingfield sudbury suffolk CO10 0RL (1 page)
28 October 2005Incorporation (16 pages)
28 October 2005Incorporation (16 pages)