Company NameBesure Survey Limited
Company StatusDissolved
Company Number06398689
CategoryPrivate Limited Company
Incorporation Date15 October 2007(16 years, 6 months ago)
Dissolution Date6 December 2011 (12 years, 4 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 NameMichael Mongan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Buddle Work Village Buddle Road
Newcastle Upon Tyne
NE4 8AW
Director NameIan Ross
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Buddle Work Village Buddle Road
Newcastle Upon Tyne
NE4 8AW
Secretary NameMichael Mongan
NationalityBritish
StatusClosed
Appointed15 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Buddle Work Village Buddle Road
Newcastle Upon Tyne
NE4 8AW
Director NameMichael Stephenson
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address14 Enterprise House
Kigsway, Team Valley
Gateshead
Tyne & Wear
NE11 0SR

Location

Registered AddressJohn Buddle Work Village
Buddle Road
Newcastle Upon Tyne
NE4 8AW
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBenwell and Scotswood
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011Application to strike the company off the register (3 pages)
16 August 2011Application to strike the company off the register (3 pages)
18 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
5 November 2010Termination of appointment of Michael Stephenson as a director (1 page)
5 November 2010Annual return made up to 15 October 2010 with a full list of shareholders
Statement of capital on 2010-11-05
  • GBP 1,000
(3 pages)
5 November 2010Registered office address changed from 60 the Meadows Burnopfield Newcastle upon Tyne NE16 6QW on 5 November 2010 (1 page)
5 November 2010Annual return made up to 15 October 2010 with a full list of shareholders
Statement of capital on 2010-11-05
  • GBP 1,000
(3 pages)
5 November 2010Registered office address changed from 60 the Meadows Burnopfield Newcastle upon Tyne NE16 6QW on 5 November 2010 (1 page)
5 November 2010Termination of appointment of Michael Stephenson as a director (1 page)
5 November 2010Registered office address changed from 60 the Meadows Burnopfield Newcastle upon Tyne NE16 6QW on 5 November 2010 (1 page)
16 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
16 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2009Director's details changed for Ian Ross on 30 November 2009 (2 pages)
30 November 2009Secretary's details changed for Michael Mongan on 30 November 2009 (1 page)
30 November 2009Secretary's details changed for Michael Mongan on 30 November 2009 (1 page)
30 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Ian Ross on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Michael Mongan on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Michael Mongan on 30 November 2009 (2 pages)
9 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
9 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
24 July 2009Accounting reference date extended from 31/10/2008 to 28/02/2009 (1 page)
24 July 2009Accounting reference date extended from 31/10/2008 to 28/02/2009 (1 page)
10 February 2009Registered office changed on 10/02/2009 from 14 enterprise house, kingsway team valley gateshead tyne & wear NE11 0SR (1 page)
10 February 2009Registered office changed on 10/02/2009 from 14 enterprise house, kingsway team valley gateshead tyne & wear NE11 0SR (1 page)
4 November 2008Return made up to 15/10/08; full list of members (4 pages)
4 November 2008Registered office changed on 04/11/2008 from 14 enterprise house, kigsway team valley gateshead tyne & wear NE11 0SR (1 page)
4 November 2008Return made up to 15/10/08; full list of members (4 pages)
4 November 2008Registered office changed on 04/11/2008 from 14 enterprise house, kigsway team valley gateshead tyne & wear NE11 0SR (1 page)
15 October 2007Incorporation (13 pages)
15 October 2007Incorporation (13 pages)