Company NameSurftimer Limited
Company StatusDissolved
Company Number04170593
CategoryPrivate Limited Company
Incorporation Date1 March 2001(23 years, 2 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAdele Wildon
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2001(1 month after company formation)
Appointment Duration2 years, 6 months (closed 14 October 2003)
RoleSales Person
Correspondence Address5 Porch Farm Close
Slingsby
York
North Yorkshire
YO62 4BQ
Secretary NameMr Iain Parker Broom
NationalityBritish
StatusClosed
Appointed28 March 2002(1 year after company formation)
Appointment Duration1 year, 6 months (closed 14 October 2003)
RoleCompany Director
Correspondence Address37 Sidmouth Close
Middlesbrough
Cleveland
TS8 9DN
Director NameAnthony Lonsdale Robinson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(4 days after company formation)
Appointment Duration1 year (resigned 28 March 2002)
RoleConsultant
Correspondence AddressBank Wood Cottage
Church Lane
Welbyrn
North Yorkshire
YO60 7EG
Director NameMichael Brian Wildon
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(4 days after company formation)
Appointment Duration4 weeks, 1 day (resigned 04 April 2001)
RoleConsultant
Correspondence Address5 Porch Farm Close
Slingsby
York
North Yorkshire
YO62 4BQ
Secretary NameAnthony Lonsdale Robinson
NationalityBritish
StatusResigned
Appointed05 March 2001(4 days after company formation)
Appointment Duration1 year (resigned 28 March 2002)
RoleConsultant
Correspondence AddressBank Wood Cottage
Church Lane
Welbyrn
North Yorkshire
YO60 7EG
Director NameAndrew Jonathan Leach
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2002(1 year, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 April 2003)
RoleSales Director
Correspondence Address32 Mersey Street
Chopwell
Gateshead
Tyne & Wear
NE17 7DF
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address251 Acklam Road
Acklam
Middlesborough
Cleveland
TS5 7BW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardAcklam
Built Up AreaTeesside
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
12 May 2003Application for striking-off (1 page)
11 May 2003Director resigned (1 page)
6 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 November 2002New director appointed (2 pages)
4 April 2002Secretary resigned;director resigned (1 page)
4 April 2002New secretary appointed (2 pages)
4 April 2002Return made up to 01/03/02; full list of members (6 pages)
17 April 2001New director appointed (2 pages)
14 March 2001Secretary resigned (1 page)
14 March 2001Director resigned (1 page)
12 March 2001Ad 06/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 March 2001Registered office changed on 12/03/01 from: 152-160 city road london EC1V 2NX (1 page)
12 March 2001New secretary appointed;new director appointed (2 pages)
12 March 2001New director appointed (2 pages)
1 March 2001Incorporation (9 pages)