Company NameSurfside Investments Limited
Company StatusDissolved
Company Number07157893
CategoryPrivate Limited Company
Incorporation Date15 February 2010(14 years, 2 months ago)
Dissolution Date9 May 2022 (1 year, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alexander David Lyons
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2010(2 months, 2 weeks after company formation)
Appointment Duration12 years (closed 09 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cg&Co, Greg's Building 1 Booth Street
Manchester
M2 4DU
Director NameMrs Katie Lyons
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2017(7 years after company formation)
Appointment Duration5 years, 2 months (closed 09 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cg&Co, Greg's Building 1 Booth Street
Manchester
M2 4DU
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Fraser Ilan Wolff
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Fletcher Drive
Bowdon
Cheshire
WA14 3FZ

Contact

Telephone0161 8325902
Telephone regionManchester

Location

Registered AddressC/O Cg&Co, Greg's Building
1 Booth Street
Manchester
M2 4DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

80 at £1Alexander Lyons
80.00%
Ordinary
20 at £1Katie Wagner
20.00%
Ordinary

Financials

Year2014
Net Worth£6,451
Cash£3

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

3 March 2017Delivered on: 6 March 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 15 sycamore drive, lumm, WA13 9AU.
Outstanding
18 September 2015Delivered on: 3 October 2015
Persons entitled: Ziporah Batya Henderson

Classification: A registered charge
Particulars: 15 sycamore drive lymm t/no. CH273860.
Outstanding
18 May 2015Delivered on: 30 May 2015
Persons entitled: Ziporah Batya Henderson

Classification: A registered charge
Particulars: 105A oldham road manchester l/h t/no MAN31541.
Outstanding
16 April 2015Delivered on: 1 May 2015
Persons entitled: George Leslie Henderson

Classification: A registered charge
Particulars: 71 canberra street clayton f/h GM157308.
Outstanding
30 January 2015Delivered on: 20 February 2015
Persons entitled: George Leslie Henderson

Classification: A registered charge
Particulars: L/H 135 and 136 seymour road south, clayton, manchester t/no LA73362 and LA302128.
Outstanding

Filing History

15 May 2020Liquidators' statement of receipts and payments to 10 March 2020 (17 pages)
26 March 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-11
(1 page)
26 March 2019Appointment of a voluntary liquidator (3 pages)
26 March 2019Statement of affairs (8 pages)
26 February 2019Compulsory strike-off action has been suspended (1 page)
21 February 2019Registered office address changed from Alex House 260-268 Chapel Street Salford Greater Manchester M3 5JZ to C/O Cg&Co, Greg's Building 1 Booth Street Manchester M2 4DU on 21 February 2019 (2 pages)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
5 March 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
30 March 2017Appointment of Mrs Katie Lyons as a director on 1 March 2017 (2 pages)
30 March 2017Appointment of Mrs Katie Lyons as a director on 1 March 2017 (2 pages)
6 March 2017Registration of charge 071578930005, created on 3 March 2017 (3 pages)
6 March 2017Registration of charge 071578930005, created on 3 March 2017 (3 pages)
28 February 2017Satisfaction of charge 071578930003 in full (5 pages)
28 February 2017Satisfaction of charge 071578930001 in full (4 pages)
28 February 2017Satisfaction of charge 071578930002 in full (3 pages)
28 February 2017Satisfaction of charge 071578930001 in full (4 pages)
28 February 2017Satisfaction of charge 071578930002 in full (3 pages)
28 February 2017Satisfaction of charge 071578930003 in full (5 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
7 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
7 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
14 April 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
14 April 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
29 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
3 October 2015Registration of charge 071578930004, created on 18 September 2015 (7 pages)
3 October 2015Registration of charge 071578930004, created on 18 September 2015 (7 pages)
30 May 2015Registration of charge 071578930003, created on 18 May 2015 (7 pages)
30 May 2015Registration of charge 071578930003, created on 18 May 2015 (7 pages)
1 May 2015Registration of charge 071578930002, created on 16 April 2015 (7 pages)
1 May 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
1 May 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
1 May 2015Registration of charge 071578930002, created on 16 April 2015 (7 pages)
20 February 2015Registration of charge 071578930001, created on 30 January 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(10 pages)
20 February 2015Registration of charge 071578930001, created on 30 January 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(10 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
4 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
4 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
18 February 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 February 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
1 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
24 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
19 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
19 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
30 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
16 February 2011Statement of capital following an allotment of shares on 1 March 2010
  • GBP 100
(4 pages)
16 February 2011Statement of capital following an allotment of shares on 1 March 2010
  • GBP 100
(4 pages)
16 February 2011Statement of capital following an allotment of shares on 1 March 2010
  • GBP 100
(4 pages)
6 May 2010Appointment of Mr Alexander Lyons as a director (2 pages)
6 May 2010Appointment of Mr Alexander Lyons as a director (2 pages)
6 May 2010Termination of appointment of Fraser Wolff as a director (1 page)
6 May 2010Termination of appointment of Fraser Wolff as a director (1 page)
24 March 2010Appointment of Fraser Wolff as a director (3 pages)
24 March 2010Appointment of Fraser Wolff as a director (3 pages)
19 March 2010Termination of appointment of Andrew Davis as a director (1 page)
19 March 2010Termination of appointment of Andrew Davis as a director (1 page)
15 February 2010Incorporation (43 pages)
15 February 2010Incorporation (43 pages)