SURFACE INSPECTION LIMITED

Register to unlock more data on OkredoRegister

SURFACE INSPECTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02092144

Incorporation date

21/01/1987

Size

Group

Contacts

Registered address

Registered address

Deloitte & Touche Llp, 3 Rivergate, Temple Quay, Bristol BS1 6GDCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1987)
dot icon15/03/2010
Final Gazette dissolved via compulsory strike-off
dot icon30/11/2009
First Gazette notice for compulsory strike-off
dot icon26/11/2008
Receiver's abstract of receipts and payments to 2008-11-21
dot icon26/11/2008
Notice of ceasing to act as receiver or manager
dot icon10/02/2008
Receiver's abstract of receipts and payments
dot icon10/02/2008
Receiver's abstract of receipts and payments
dot icon28/12/2006
Receiver's abstract of receipts and payments
dot icon22/02/2006
Administrative Receiver's report
dot icon04/01/2006
Registered office changed on 05/01/06 from: unit 6 saint philips central albert road, st. Philips bristol BS2 0XJ
dot icon22/12/2005
Appointment of receiver/manager
dot icon09/08/2005
Return made up to 10/08/05; full list of members
dot icon22/05/2005
Group of companies' accounts made up to 2004-12-31
dot icon26/08/2004
Return made up to 10/08/04; full list of members
dot icon25/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon21/08/2003
Return made up to 10/08/03; full list of members
dot icon13/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon15/08/2002
Return made up to 10/08/02; full list of members
dot icon15/08/2002
Secretary's particulars changed;director's particulars changed
dot icon04/07/2002
Auditor's resignation
dot icon07/05/2002
Group of companies' accounts made up to 2001-12-31
dot icon27/03/2002
Resolutions
dot icon27/03/2002
Resolutions
dot icon27/03/2002
Resolutions
dot icon27/03/2002
Resolutions
dot icon07/03/2002
Group of companies' accounts made up to 2000-12-31
dot icon29/11/2001
Registered office changed on 30/11/01 from: unit 3 wadehurst industrial park st philips road st philips bristol BS2 0JE
dot icon22/11/2001
Particulars of mortgage/charge
dot icon18/10/2001
Nc inc already adjusted 12/12/96
dot icon17/10/2001
Particulars of mortgage/charge
dot icon17/10/2001
Particulars of mortgage/charge
dot icon17/10/2001
Particulars of mortgage/charge
dot icon17/10/2001
Particulars of mortgage/charge
dot icon17/10/2001
Director resigned
dot icon17/10/2001
Director resigned
dot icon17/10/2001
Resolutions
dot icon17/10/2001
Resolutions
dot icon17/10/2001
Resolutions
dot icon17/10/2001
Resolutions
dot icon15/10/2001
Declaration of satisfaction of mortgage/charge
dot icon14/10/2001
Declaration of assistance for shares acquisition
dot icon11/10/2001
Particulars of mortgage/charge
dot icon11/09/2001
Director resigned
dot icon14/08/2001
Return made up to 10/08/01; full list of members
dot icon14/08/2001
Secretary's particulars changed;director's particulars changed
dot icon30/01/2001
New director appointed
dot icon24/01/2001
Director resigned
dot icon14/11/2000
New director appointed
dot icon14/08/2000
Return made up to 10/08/00; full list of members
dot icon28/06/2000
Accounts for a small company made up to 1999-12-31
dot icon26/10/1999
Accounts for a small company made up to 1998-12-31
dot icon16/08/1999
Return made up to 10/08/99; full list of members
dot icon16/08/1999
Registered office changed on 17/08/99
dot icon27/04/1999
Director resigned
dot icon17/08/1998
Return made up to 10/08/98; full list of members
dot icon17/08/1998
Registered office changed on 18/08/98
dot icon30/05/1998
Accounts for a small company made up to 1997-12-31
dot icon09/05/1998
Secretary resigned
dot icon09/05/1998
New secretary appointed;new director appointed
dot icon08/04/1998
New director appointed
dot icon08/04/1998
Director resigned
dot icon20/01/1998
Auditor's resignation
dot icon13/11/1997
New secretary appointed
dot icon13/11/1997
Secretary resigned
dot icon31/08/1997
Return made up to 10/08/97; full list of members
dot icon31/08/1997
Director's particulars changed
dot icon01/06/1997
Accounts for a small company made up to 1996-12-31
dot icon13/05/1997
Registered office changed on 14/05/97 from: unit 12 avon valley business park st. Annes bristol BS4 4EU
dot icon07/04/1997
New director appointed
dot icon19/01/1997
Secretary's particulars changed;director's particulars changed
dot icon30/12/1996
Accounting reference date shortened from 31/03/97 to 31/12/96
dot icon30/12/1996
Resolutions
dot icon30/12/1996
Resolutions
dot icon30/12/1996
Resolutions
dot icon30/12/1996
Resolutions
dot icon30/12/1996
Ad 12/12/96--------- £ si 49280@1=49280 £ ic 1120/50400
dot icon30/12/1996
New director appointed
dot icon30/09/1996
Ad 01/09/96--------- £ si 78@1=78 £ ic 1042/1120
dot icon27/08/1996
Return made up to 10/08/96; full list of members
dot icon08/08/1996
Accounts for a small company made up to 1996-03-31
dot icon21/03/1996
Director resigned
dot icon08/01/1996
Ad 29/12/95--------- £ si 42@1=42 £ ic 1000/1042
dot icon14/11/1995
Ad 16/10/95--------- £ si 900@1=900 £ ic 100/1000
dot icon31/08/1995
Return made up to 10/08/95; full list of members
dot icon14/06/1995
Accounts for a small company made up to 1995-03-31
dot icon30/05/1995
New director appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/09/1994
New director appointed
dot icon28/07/1994
Return made up to 10/08/94; no change of members
dot icon16/06/1994
Accounts for a small company made up to 1994-03-31
dot icon13/10/1993
Declaration of satisfaction of mortgage/charge
dot icon29/09/1993
Particulars of mortgage/charge
dot icon22/08/1993
Return made up to 10/08/93; no change of members
dot icon22/08/1993
Secretary's particulars changed;director's particulars changed
dot icon05/06/1993
Accounts for a small company made up to 1993-03-31
dot icon18/02/1993
Auditor's resignation
dot icon24/01/1993
Particulars of mortgage/charge
dot icon27/09/1992
Registered office changed on 28/09/92 from: fides house 10 chertsey road woking surrey GU21 5AQ
dot icon18/08/1992
Return made up to 10/08/92; full list of members
dot icon01/06/1992
Accounts for a small company made up to 1992-03-31
dot icon20/04/1992
New director appointed
dot icon27/08/1991
Accounts for a small company made up to 1991-03-31
dot icon21/08/1991
Return made up to 10/08/91; no change of members
dot icon06/08/1990
Return made up to 10/08/90; full list of members
dot icon30/07/1990
Accounts for a small company made up to 1990-03-31
dot icon23/11/1989
Full accounts made up to 1989-03-31
dot icon17/09/1989
Return made up to 14/09/89; full list of members
dot icon23/06/1988
Full accounts made up to 1988-03-31
dot icon21/06/1988
Return made up to 14/06/88; full list of members
dot icon22/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/01/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2004
dot iconLast change occurred
30/12/2004

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2004
dot iconNext account date
30/12/2005
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dove, Thomas Edward George
Director
30/08/1994 - 19/04/1999
6
Ashton-Smith, Leslie Martin
Director
06/04/1997 - Present
6
Mackie, Andrew James
Director
01/04/1992 - 20/08/2001
1
Fisher, Scott Alexander
Director
01/05/1998 - Present
2
Roberts, Arwyn
Director
15/05/1995 - Present
-

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 SURFACE INSPECTION LIMITED

SURFACE INSPECTION LIMITED is an(a) Dissolved company incorporated on 21/01/1987 with the registered office located at Deloitte & Touche Llp, 3 Rivergate, Temple Quay, Bristol BS1 6GD. There are currently 5 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 SURFACE INSPECTION LIMITED?

toggle

SURFACE INSPECTION LIMITED is currently Dissolved. It was registered on 21/01/1987 and dissolved on 15/03/2010.

Where is SURFACE INSPECTION LIMITED located?

toggle

SURFACE INSPECTION LIMITED is registered at Deloitte & Touche Llp, 3 Rivergate, Temple Quay, Bristol BS1 6GD.

What does SURFACE INSPECTION LIMITED do?

toggle

SURFACE INSPECTION LIMITED operates in the Manufacture of instruments and appliances for measuring, checking, testing, navigating and other purposes, except industrial process control equipment (33.20 - SIC 2003) sector.

What is the latest filing for SURFACE INSPECTION LIMITED?

toggle

The latest filing was on 15/03/2010: Final Gazette dissolved via compulsory strike-off.