Company NameSurtees Insurance Services Ltd
Company StatusDissolved
Company Number04678248
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 2 months ago)
Dissolution Date28 December 2015 (8 years, 4 months ago)
Previous NameAlpha Insurance Services Ltd

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NamePatricia May Southern
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2003(3 weeks after company formation)
Appointment Duration12 years, 9 months (closed 28 December 2015)
RoleCompant Director
Country of ResidenceEngland
Correspondence AddressAlmnet Barn Almoners Barn
Potters Bank
Durham City
DH1 3TZ
Director NameMr Trevor Southern
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityEnglish
StatusClosed
Appointed19 March 2003(3 weeks after company formation)
Appointment Duration12 years, 9 months (closed 28 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Almoners Barn
Potters Bank
Durham City
DH1 3TZ
Secretary NameMr Trevor Southern
NationalityEnglish
StatusClosed
Appointed19 March 2003(3 weeks after company formation)
Appointment Duration12 years, 9 months (closed 28 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Almoners Barn
Potters Bank
Durham City
DH1 3TZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

500 at £1Patricia May Southern
50.00%
Ordinary
500 at £1Trevor Southern
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,823
Cash£7,251
Current Liabilities£12,362

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

28 December 2015Final Gazette dissolved following liquidation (1 page)
28 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 December 2015Final Gazette dissolved following liquidation (1 page)
28 September 2015Liquidators' statement of receipts and payments to 10 September 2015 (25 pages)
28 September 2015Return of final meeting in a creditors' voluntary winding up (22 pages)
28 September 2015Liquidators' statement of receipts and payments to 10 September 2015 (25 pages)
28 September 2015Return of final meeting in a creditors' voluntary winding up (22 pages)
28 September 2015Liquidators statement of receipts and payments to 10 September 2015 (25 pages)
24 December 2014Liquidators' statement of receipts and payments to 31 October 2014 (25 pages)
24 December 2014Liquidators statement of receipts and payments to 31 October 2014 (25 pages)
24 December 2014Liquidators' statement of receipts and payments to 31 October 2014 (25 pages)
24 June 2014Court order insolvency:court order - replacement of liquidator (14 pages)
24 June 2014Court order insolvency:court order - replacement of liquidator (14 pages)
13 June 2014Appointment of a voluntary liquidator (1 page)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
13 June 2014Appointment of a voluntary liquidator (1 page)
26 February 2014Liquidators statement of receipts and payments to 31 October 2013 (6 pages)
26 February 2014Liquidators' statement of receipts and payments to 31 October 2013 (6 pages)
26 February 2014Liquidators' statement of receipts and payments to 31 October 2013 (6 pages)
23 November 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 November 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
19 November 2012Registered office address changed from Surtees House 77-79 High Street Spennymoor County Durham DL16 6BB United Kingdom on 19 November 2012 (2 pages)
19 November 2012Registered office address changed from Surtees House 77-79 High Street Spennymoor County Durham DL16 6BB United Kingdom on 19 November 2012 (2 pages)
16 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 November 2012Appointment of a voluntary liquidator (1 page)
16 November 2012Statement of affairs with form 4.19 (6 pages)
16 November 2012Appointment of a voluntary liquidator (1 page)
16 November 2012Statement of affairs with form 4.19 (6 pages)
16 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
12 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
6 March 2012Registered office address changed from Prospect House, 68 High Street Spennymoor County Durham DL16 6DD on 6 March 2012 (1 page)
6 March 2012Annual return made up to 26 February 2012 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 1,000
(5 pages)
6 March 2012Annual return made up to 26 February 2012 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 1,000
(5 pages)
6 March 2012Registered office address changed from Prospect House, 68 High Street Spennymoor County Durham DL16 6DD on 6 March 2012 (1 page)
6 March 2012Registered office address changed from Prospect House, 68 High Street Spennymoor County Durham DL16 6DD on 6 March 2012 (1 page)
11 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
11 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
16 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
16 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
19 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
7 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
7 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
26 February 2009Return made up to 26/02/09; full list of members (4 pages)
26 February 2009Return made up to 26/02/09; full list of members (4 pages)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
28 February 2008Return made up to 26/02/08; full list of members (4 pages)
28 February 2008Return made up to 26/02/08; full list of members (4 pages)
3 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
3 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
27 February 2007Return made up to 26/02/07; full list of members (2 pages)
27 February 2007Return made up to 26/02/07; full list of members (2 pages)
15 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
15 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
9 March 2006Return made up to 26/02/06; full list of members (2 pages)
9 March 2006Return made up to 26/02/06; full list of members (2 pages)
19 September 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
19 September 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
9 May 2005Return made up to 26/02/05; full list of members (3 pages)
9 May 2005Return made up to 26/02/05; full list of members (3 pages)
22 April 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
22 April 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
1 April 2004Return made up to 26/02/04; full list of members (7 pages)
1 April 2004Return made up to 26/02/04; full list of members (7 pages)
5 March 2004Accounting reference date shortened from 31/03/04 to 28/02/04 (1 page)
5 March 2004Accounting reference date shortened from 31/03/04 to 28/02/04 (1 page)
28 June 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
28 June 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
1 May 2003Memorandum and Articles of Association (12 pages)
1 May 2003Memorandum and Articles of Association (12 pages)
22 April 2003Company name changed alpha insurance services LTD\certificate issued on 22/04/03 (2 pages)
22 April 2003Company name changed alpha insurance services LTD\certificate issued on 22/04/03 (2 pages)
14 April 2003Director resigned (1 page)
14 April 2003New director appointed (2 pages)
14 April 2003Secretary resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003New secretary appointed;new director appointed (2 pages)
14 April 2003Secretary resigned (1 page)
14 April 2003New director appointed (2 pages)
14 April 2003New secretary appointed;new director appointed (2 pages)
26 February 2003Incorporation (16 pages)
26 February 2003Incorporation (16 pages)