Company NameSurtel Communications Limited
Company StatusDissolved
Company Number03746456
CategoryPrivate Limited Company
Incorporation Date7 April 1999(25 years ago)
Dissolution Date18 November 2008 (15 years, 5 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 NameHelen Beverly Littler
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1999(same day as company formation)
RoleShop Assistant
Correspondence Address15 Stocks Lane
Chester
Cheshire
CH3 5TE
Wales
Director NameJohn Frederick Littler
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1999(same day as company formation)
RoleSurveyor
Correspondence Address15 Stocks Lane
Chester
Cheshire
CH3 5TE
Wales
Secretary NameHelen Beverly Littler
NationalityBritish
StatusClosed
Appointed07 April 1999(same day as company formation)
RoleBank Clerk
Correspondence Address15 Stocks Lane
Chester
Cheshire
CH3 5TE
Wales
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed07 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address15 Stocks Lane
Boughton
Chester
Cheshire
CH3 5TE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Financials

Year2014
Turnover£3,900
Net Worth-£4,807
Cash£2
Current Liabilities£7,111

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

18 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
16 June 2008Application for striking-off (1 page)
5 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
17 May 2007Return made up to 07/04/07; full list of members (2 pages)
29 November 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
24 April 2006Return made up to 07/04/06; full list of members (7 pages)
14 July 2005Full accounts made up to 30 April 2005 (9 pages)
28 April 2005Return made up to 07/04/05; full list of members (7 pages)
9 September 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
1 June 2004Return made up to 07/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
23 April 2003Return made up to 07/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 June 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
29 April 2002Return made up to 07/04/02; full list of members (6 pages)
3 July 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
20 April 2001Registered office changed on 20/04/01 from: S12 chester enterprise centre hoole bridge chester cheshire CH2 3NE (1 page)
20 April 2001Return made up to 07/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 2000Full accounts made up to 30 April 2000 (9 pages)
20 April 2000Return made up to 07/04/00; full list of members
  • 363(287) ‐ Registered office changed on 20/04/00
(6 pages)
19 April 1999Registered office changed on 19/04/99 from: 16 st john street london EC1M 4AY (1 page)
15 April 1999New director appointed (2 pages)
15 April 1999Director resigned (1 page)
15 April 1999Secretary resigned (1 page)
15 April 1999New secretary appointed;new director appointed (2 pages)
7 April 1999Incorporation (15 pages)