Company NameSurebrooks Limited
Company StatusDissolved
Company Number07390143
CategoryPrivate Limited Company
Incorporation Date28 September 2010(13 years, 6 months ago)
Dissolution Date2 April 2019 (4 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Doron Atzmon
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAustrian
StatusClosed
Appointed01 November 2010(1 month after company formation)
Appointment Duration8 years, 5 months (closed 02 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Bradley House Radcliffe Moor Road
Bolton
Lancs
BL2 6RT
Secretary NameOptimum Business Solutions Nw Ltd (Corporation)
StatusClosed
Appointed20 January 2011(3 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (closed 02 April 2019)
Correspondence Address103 Bradley House
Radcliffe Moor Road
Bolton
Lancs
BL2 6RT
Director NameMr Doron Atzmon
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAustrian
StatusResigned
Appointed28 September 2010(same day as company formation)
RoleDelicatesen
Country of ResidenceEngland
Correspondence Address66 Chatsworth Road
London
NW2 4DD
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor 47 Bury New Road
Prestwich
Manchester
M25 9JY

Location

Registered Address103 Bradley House Radcliffe Moor Road
Bolton
Lancs
BL2 6RT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£89,618
Cash£32,653
Current Liabilities£74,287

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

1 September 2015Delivered on: 10 September 2015
Satisfied on: 18 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Fully Satisfied

Filing History

2 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2018Compulsory strike-off action has been suspended (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
2 November 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
18 May 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
18 May 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
13 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
7 September 2016Amended total exemption small company accounts made up to 30 September 2015 (6 pages)
7 September 2016Amended total exemption small company accounts made up to 30 September 2015 (6 pages)
19 August 2016Amended total exemption small company accounts made up to 30 September 2014 (6 pages)
19 August 2016Amended total exemption small company accounts made up to 30 September 2014 (6 pages)
6 July 2016Register(s) moved to registered inspection location 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT (1 page)
6 July 2016Register(s) moved to registered inspection location 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT (1 page)
6 July 2016Register(s) moved to registered inspection location 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT (1 page)
6 July 2016Register(s) moved to registered inspection location 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT (1 page)
24 November 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 November 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
18 November 2015Satisfaction of charge 073901430001 in full (4 pages)
18 November 2015Satisfaction of charge 073901430001 in full (4 pages)
6 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(4 pages)
6 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(4 pages)
10 September 2015Registration of charge 073901430001, created on 1 September 2015 (5 pages)
10 September 2015Registration of charge 073901430001, created on 1 September 2015 (5 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(4 pages)
1 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(4 pages)
27 June 2014Amended accounts made up to 30 September 2012 (6 pages)
27 June 2014Amended accounts made up to 30 September 2012 (6 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
1 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(4 pages)
1 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
5 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 November 2011Appointment of Doron Atzmon as a director (2 pages)
17 November 2011Appointment of Doron Atzmon as a director (2 pages)
6 October 2011Register inspection address has been changed (1 page)
6 October 2011Appointment of Optimum Business Solutions Nw Ltd as a secretary (2 pages)
6 October 2011Register(s) moved to registered inspection location (1 page)
6 October 2011Register(s) moved to registered inspection location (1 page)
6 October 2011Appointment of Optimum Business Solutions Nw Ltd as a secretary (2 pages)
6 October 2011Register inspection address has been changed (1 page)
6 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
5 October 2011Termination of appointment of Doron Atzmon as a director (1 page)
5 October 2011Termination of appointment of Doron Atzmon as a director (1 page)
25 May 2011Registered office address changed from 103 High Street Waltham Cross Herts EN8 7AN on 25 May 2011 (2 pages)
25 May 2011Registered office address changed from 103 High Street Waltham Cross Herts EN8 7AN on 25 May 2011 (2 pages)
13 January 2011Appointment of Doron Atzmon as a director (3 pages)
13 January 2011Appointment of Doron Atzmon as a director (3 pages)
13 January 2011Statement of capital following an allotment of shares on 28 September 2010
  • GBP 1
(4 pages)
13 January 2011Registered office address changed from 103 High Street Waltham Cross Herts EN8 7AN United Kingdom on 13 January 2011 (2 pages)
13 January 2011Statement of capital following an allotment of shares on 28 September 2010
  • GBP 1
(4 pages)
13 January 2011Registered office address changed from 103 High Street Waltham Cross Herts EN8 7AN United Kingdom on 13 January 2011 (2 pages)
28 September 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
28 September 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
28 September 2010Incorporation (20 pages)
28 September 2010Incorporation (20 pages)