Company NameSurface Ink Limited
Company StatusDissolved
Company Number04367451
CategoryPrivate Limited Company
Incorporation Date5 February 2002(22 years, 2 months ago)
Dissolution Date9 October 2010 (13 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Malcolm George Elliott
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Kepier Chare
Crawcrook
Tyne & Wear
NE40 4UY
Secretary NameMrs June Elliott
NationalityBritish
StatusClosed
Appointed05 February 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address125 Kepier Chare
Crawcrook
Tyne & Wear
NE40 4UY
Director NameMr Darren McMullen
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2004(1 year, 12 months after company formation)
Appointment Duration6 years, 8 months (closed 09 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Collywell Bay Road
Seaton Sluice
Tyne & Wear
NE26 4RG
Director NameMr Michael Warburton Snr
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2004(1 year, 12 months after company formation)
Appointment Duration6 years, 8 months (closed 09 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Whytrigg Close
Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0TG
Director NameMrs June Elliott
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2009(7 years after company formation)
Appointment Duration1 year, 7 months (closed 09 October 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence Address125 Kepier Chare
Crawcrook
Tyne & Wear
NE40 4UY
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed05 February 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed05 February 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressC/O Northpoint Associates
Suite 4 Saville Exchange
North Shields
Tyne And Wear
NE26 3PL
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Financials

Year2014
Net Worth£11,388
Cash£45
Current Liabilities£16,793

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2010Final Gazette dissolved following liquidation (1 page)
9 July 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
9 July 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
3 July 2009Appointment of a voluntary liquidator (1 page)
3 July 2009Statement of affairs with form 4.19 (6 pages)
3 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-25
(1 page)
3 July 2009Appointment of a voluntary liquidator (1 page)
3 July 2009Statement of affairs with form 4.19 (6 pages)
2 July 2009Registered office changed on 02/07/2009 from unit 12 delaval trading estate seaton delaval whitley bay tyne & wear NE25 0QT (1 page)
2 July 2009Registered office changed on 02/07/2009 from unit 12 delaval trading estate seaton delaval whitley bay tyne & wear NE25 0QT (1 page)
3 March 2009Director's change of particulars / michael warburton snr / 03/03/2009 (2 pages)
3 March 2009Return made up to 05/02/09; full list of members (4 pages)
3 March 2009Director appointed mrs june marie elliott (1 page)
3 March 2009Director's change of particulars / darren mcmullen / 03/03/2009 (1 page)
3 March 2009Return made up to 05/02/09; full list of members (4 pages)
3 March 2009Director's Change of Particulars / darren mcmullen / 03/03/2009 / Occupation was: engineer, now: director (1 page)
3 March 2009Director appointed mrs june marie elliott (1 page)
3 March 2009Director's Change of Particulars / michael warburton snr / 03/03/2009 / Date of Birth was: 05-May-1952, now: 05-Feb-1952; HouseName/Number was: , now: 8; Street was: 30 staward avenue, now: whytrigg close; Post Code was: NE25 0JG, now: NE25 0TG; Occupation was: engineer, now: director (2 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 February 2008Return made up to 05/02/08; full list of members (4 pages)
25 February 2008Return made up to 05/02/08; full list of members (4 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 February 2007Return made up to 05/02/07; full list of members (3 pages)
21 February 2007Return made up to 05/02/07; full list of members (3 pages)
29 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
29 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
13 February 2006Secretary's particulars changed (1 page)
13 February 2006Return made up to 05/02/06; full list of members (3 pages)
13 February 2006Secretary's particulars changed (1 page)
13 February 2006Return made up to 05/02/06; full list of members (3 pages)
30 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
30 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
6 April 2005Return made up to 05/02/05; full list of members (8 pages)
6 April 2005Return made up to 05/02/05; full list of members (8 pages)
12 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
12 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
10 February 2004Return made up to 05/02/04; full list of members (6 pages)
10 February 2004Return made up to 05/02/04; full list of members (6 pages)
18 November 2003Registered office changed on 18/11/03 from: studio 8 no 1 pink lane newcastle upon tyne tyne & wear NE1 5DW (1 page)
18 November 2003Registered office changed on 18/11/03 from: studio 8 no 1 pink lane newcastle upon tyne tyne & wear NE1 5DW (1 page)
28 August 2003Ad 13/06/03--------- £ si 49@1=49 £ ic 1/50 (2 pages)
28 August 2003Ad 13/06/03--------- £ si 49@1=49 £ ic 1/50 (2 pages)
21 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
21 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
24 April 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
24 April 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
23 April 2003Return made up to 05/02/03; full list of members (6 pages)
23 April 2003Return made up to 05/02/03; full list of members (6 pages)
1 October 2002Registered office changed on 01/10/02 from: suite 44 7-15 pink lane newcastle tyne & wear NE1 5DW (1 page)
1 October 2002Registered office changed on 01/10/02 from: suite 44 7-15 pink lane newcastle tyne & wear NE1 5DW (1 page)
19 April 2002Registered office changed on 19/04/02 from: 125 kepier chare, crawcrook ryton tyne & wear NE40 4UY (1 page)
19 April 2002Registered office changed on 19/04/02 from: 125 kepier chare, crawcrook ryton tyne & wear NE40 4UY (1 page)
7 March 2002New secretary appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New secretary appointed (2 pages)
7 March 2002New director appointed (2 pages)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Secretary resigned (1 page)
6 February 2002Secretary resigned (1 page)
5 February 2002Incorporation (16 pages)
5 February 2002Incorporation (16 pages)