SURECAST ALLOYS LIMITED

Register to unlock more data on OkredoRegister

SURECAST ALLOYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00888549

Incorporation date

28/09/1966

Size

Total Exemption Small

Contacts

Registered address

Registered address

Langley House Park Road, East Finchley, London N2 8EYCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1966)
dot icon13/05/2018
Final Gazette dissolved following liquidation
dot icon13/02/2018
Return of final meeting in a creditors' voluntary winding up
dot icon04/09/2017
Liquidators' statement of receipts and payments to 2017-06-26
dot icon31/08/2016
Liquidators' statement of receipts and payments to 2016-06-26
dot icon25/08/2015
Liquidators' statement of receipts and payments to 2015-06-26
dot icon20/08/2014
Liquidators' statement of receipts and payments to 2014-06-26
dot icon29/08/2013
Liquidators' statement of receipts and payments to 2013-06-26
dot icon04/07/2012
Registered office address changed from 4 Challeymead Business Park Bradford Road Melksham Wiltshire SN12 8BU on 2012-07-04
dot icon04/07/2012
Statement of affairs with form 4.19
dot icon04/07/2012
Appointment of a voluntary liquidator
dot icon04/07/2012
Resolutions
dot icon09/02/2012
Registered office address changed from Unit R11 Langley Park Foundry Lane Chippenham Wiltshire SN15 1JB on 2012-02-09
dot icon06/05/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon23/03/2011
Current accounting period extended from 2011-03-31 to 2011-09-30
dot icon21/03/2011
Appointment of Mrs Sharon Maria Beresford as a director
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon30/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon30/04/2010
Director's details changed for Mark Christopher Beresford on 2010-04-05
dot icon30/04/2010
Director's details changed for Elliot Eaton on 2010-04-05
dot icon30/04/2010
Annual return made up to 2009-04-05 with full list of shareholders
dot icon05/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/01/2009
Director's change of particulars / mark beresford / 15/01/2009
dot icon19/01/2009
Director and secretary's change of particulars / elliot eaton / 15/01/2009
dot icon12/12/2008
Return made up to 05/04/08; full list of members
dot icon12/12/2008
Location of register of members
dot icon16/10/2008
Director appointed mark christopher beresford
dot icon03/10/2008
Registered office changed on 03/10/2008 from 7 & 8 church street wimborne dorset BH21 1JH
dot icon03/10/2008
Appointment terminated director robert thomas
dot icon26/02/2008
Return made up to 05/04/07; full list of members; amend
dot icon15/02/2008
New secretary appointed
dot icon15/02/2008
Registered office changed on 15/02/08 from: 61 west borough wimborne dorset BH21 1LX
dot icon17/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/11/2007
Certificate of change of name
dot icon30/07/2007
Secretary resigned;director resigned
dot icon17/07/2007
Return made up to 05/04/07; full list of members
dot icon23/05/2007
New director appointed
dot icon23/05/2007
New director appointed
dot icon09/02/2007
Director resigned
dot icon15/09/2006
Accounts for a small company made up to 2006-03-31
dot icon06/04/2006
Return made up to 05/04/06; full list of members
dot icon04/01/2006
Accounts for a small company made up to 2005-03-31
dot icon28/04/2005
Return made up to 05/04/05; full list of members
dot icon22/04/2005
New director appointed
dot icon18/04/2005
Auditor's resignation
dot icon24/01/2005
Full accounts made up to 2004-03-31
dot icon26/03/2004
Return made up to 05/04/04; full list of members
dot icon28/10/2003
Full accounts made up to 2003-03-31
dot icon26/04/2003
Return made up to 05/04/03; full list of members
dot icon28/08/2002
Full accounts made up to 2002-03-31
dot icon16/04/2002
Return made up to 05/04/02; full list of members
dot icon24/09/2001
Full accounts made up to 2001-03-31
dot icon02/05/2001
Return made up to 05/04/01; full list of members
dot icon06/10/2000
Particulars of mortgage/charge
dot icon21/08/2000
Full accounts made up to 2000-03-31
dot icon03/05/2000
Return made up to 05/04/00; full list of members
dot icon28/09/1999
Full accounts made up to 1999-03-31
dot icon28/04/1999
Return made up to 05/04/99; no change of members
dot icon14/12/1998
Full accounts made up to 1998-03-31
dot icon09/06/1998
Return made up to 05/04/98; full list of members
dot icon18/05/1998
Director resigned
dot icon22/07/1997
Accounts for a small company made up to 1997-03-31
dot icon01/07/1997
Return made up to 05/04/97; full list of members
dot icon14/02/1997
Declaration of satisfaction of mortgage/charge
dot icon14/02/1997
Declaration of satisfaction of mortgage/charge
dot icon04/10/1996
Declaration of satisfaction of mortgage/charge
dot icon10/09/1996
Accounts for a small company made up to 1996-03-31
dot icon16/05/1996
Return made up to 05/04/96; no change of members
dot icon31/08/1995
Accounts for a small company made up to 1995-03-31
dot icon27/03/1995
Return made up to 05/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/07/1994
Accounts for a small company made up to 1994-03-31
dot icon27/06/1994
Return made up to 07/06/94; full list of members
dot icon11/05/1994
Certificate of change of name
dot icon08/12/1993
Auditor's resignation
dot icon06/12/1993
Full accounts made up to 1993-03-31
dot icon10/06/1993
Return made up to 07/06/93; no change of members
dot icon30/09/1992
Full accounts made up to 1992-03-31
dot icon23/07/1992
Return made up to 21/06/92; full list of members
dot icon18/09/1991
Full accounts made up to 1991-03-31
dot icon07/07/1991
Return made up to 21/06/91; full list of members
dot icon01/02/1991
Full accounts made up to 1990-03-31
dot icon25/10/1990
Return made up to 31/07/90; full list of members
dot icon09/11/1989
Full accounts made up to 1989-03-31
dot icon25/09/1989
New director appointed
dot icon11/09/1989
Return made up to 30/04/89; full list of members
dot icon09/09/1988
Director resigned
dot icon25/08/1988
Full accounts made up to 1988-03-31
dot icon12/04/1988
Return made up to 05/02/88; full list of members
dot icon12/04/1988
Full accounts made up to 1987-03-31
dot icon15/03/1988
New secretary appointed
dot icon16/02/1987
Full accounts made up to 1986-03-31
dot icon16/02/1987
Return made up to 15/02/87; full list of members
dot icon13/11/1986
Particulars of mortgage/charge
dot icon26/03/1984
Certificate of change of name
dot icon28/09/1966
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2010
dot iconLast change occurred
31/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2010
dot iconNext account date
31/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eaton, Elliot
Secretary
06/04/2007 - Present
-
Thomas, Robert
Director
01/04/2007 - 19/05/2008
-
Beresford, Sharon Maria
Director
06/04/2010 - Present
11
Hall, Johanna
Director
31/03/2005 - 29/01/2007
1
Eaton, Elliot
Director
01/04/2007 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SURECAST ALLOYS LIMITED

SURECAST ALLOYS LIMITED is an(a) Dissolved company incorporated on 28/09/1966 with the registered office located at Langley House Park Road, East Finchley, London N2 8EY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SURECAST ALLOYS LIMITED?

toggle

SURECAST ALLOYS LIMITED is currently Dissolved. It was registered on 28/09/1966 and dissolved on 13/05/2018.

Where is SURECAST ALLOYS LIMITED located?

toggle

SURECAST ALLOYS LIMITED is registered at Langley House Park Road, East Finchley, London N2 8EY.

What does SURECAST ALLOYS LIMITED do?

toggle

SURECAST ALLOYS LIMITED operates in the Casting of iron (27.51 - SIC 2003) sector.

What is the latest filing for SURECAST ALLOYS LIMITED?

toggle

The latest filing was on 13/05/2018: Final Gazette dissolved following liquidation.