About

Registered Number: 02592120
Date of Incorporation: 15/03/1991 (33 years and 1 month ago)
Company Status: Liquidation
Registered Address: C/O FRP ADVISORY LLP, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

 

Surrey Envelopes Ltd was founded on 15 March 1991 and are based in St Albans in Hertfordshire, it has a status of "Liquidation". Surrey Envelopes Ltd is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENLEAF, Jeffrey 25 March 1991 - 1
PARISH, Jeremy 31 March 2017 - 1
COOPER, Mark 23 May 2011 31 August 2013 1
DAVIDSSON, Anders 23 May 2011 31 August 2014 1
GUNNARSSON, Hakan 20 November 2012 25 September 2018 1
ZENK, Ulf 23 May 2011 20 November 2012 1
Secretary Name Appointed Resigned Total Appointments
PARISH, Jeremy 14 September 2018 - 1
LUCAS, Michael Paul 01 January 2010 14 September 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 January 2020
RESOLUTIONS - N/A 03 January 2020
LIQ01 - N/A 03 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 03 January 2020
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
SH19 - Statement of capital 23 January 2019
CAP-SS - N/A 23 January 2019
CS01 - N/A 15 January 2019
RESOLUTIONS - N/A 14 January 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 January 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 January 2019
AP03 - Appointment of secretary 26 September 2018
TM01 - Termination of appointment of director 26 September 2018
TM02 - Termination of appointment of secretary 26 September 2018
TM01 - Termination of appointment of director 26 September 2018
AA - Annual Accounts 22 August 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 26 September 2017
CH01 - Change of particulars for director 12 April 2017
AP01 - Appointment of director 11 April 2017
TM01 - Termination of appointment of director 11 April 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 14 October 2016
MR04 - N/A 13 February 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 06 January 2015
CH01 - Change of particulars for director 23 December 2014
AA - Annual Accounts 23 September 2014
TM01 - Termination of appointment of director 08 September 2014
AR01 - Annual Return 15 January 2014
MR01 - N/A 26 November 2013
AP01 - Appointment of director 24 October 2013
TM01 - Termination of appointment of director 24 October 2013
AA - Annual Accounts 30 July 2013
MR04 - N/A 24 May 2013
AR01 - Annual Return 11 January 2013
AP01 - Appointment of director 29 November 2012
TM01 - Termination of appointment of director 29 November 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 18 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 November 2011
AA - Annual Accounts 08 September 2011
AP01 - Appointment of director 16 June 2011
AP01 - Appointment of director 02 June 2011
AP01 - Appointment of director 02 June 2011
AR01 - Annual Return 18 January 2011
AUD - Auditor's letter of resignation 06 January 2011
AA - Annual Accounts 15 April 2010
AP01 - Appointment of director 25 March 2010
TM01 - Termination of appointment of director 11 February 2010
TM02 - Termination of appointment of secretary 11 February 2010
AP03 - Appointment of secretary 11 February 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 24 March 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 27 March 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 07 June 2007
363s - Annual Return 08 February 2007
AA - Annual Accounts 06 January 2007
395 - Particulars of a mortgage or charge 12 September 2006
225 - Change of Accounting Reference Date 15 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 17 November 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 09 September 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 26 October 2001
363s - Annual Return 10 January 2001
AUD - Auditor's letter of resignation 04 January 2001
AA - Annual Accounts 04 January 2001
169 - Return by a company purchasing its own shares 08 May 2000
RESOLUTIONS - N/A 27 April 2000
AA - Annual Accounts 18 January 2000
363s - Annual Return 18 January 2000
AA - Annual Accounts 04 March 1999
363s - Annual Return 14 January 1999
363s - Annual Return 09 January 1998
AA - Annual Accounts 14 October 1997
363s - Annual Return 06 January 1997
287 - Change in situation or address of Registered Office 24 September 1996
AA - Annual Accounts 09 September 1996
363s - Annual Return 10 January 1996
AA - Annual Accounts 25 September 1995
363s - Annual Return 19 January 1995
AA - Annual Accounts 09 September 1994
RESOLUTIONS - N/A 19 April 1994
363s - Annual Return 03 March 1994
AA - Annual Accounts 04 November 1993
363s - Annual Return 04 March 1993
AA - Annual Accounts 22 December 1992
363s - Annual Return 22 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 1992
MISC - Miscellaneous document 14 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 September 1991
287 - Change in situation or address of Registered Office 03 September 1991
RESOLUTIONS - N/A 24 July 1991
RESOLUTIONS - N/A 24 July 1991
RESOLUTIONS - N/A 24 July 1991
123 - Notice of increase in nominal capital 24 July 1991
395 - Particulars of a mortgage or charge 08 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 June 1991
395 - Particulars of a mortgage or charge 26 April 1991
MEM/ARTS - N/A 22 April 1991
RESOLUTIONS - N/A 17 April 1991
RESOLUTIONS - N/A 11 April 1991
288 - N/A 11 April 1991
288 - N/A 11 April 1991
287 - Change in situation or address of Registered Office 11 April 1991
RESOLUTIONS - N/A 07 April 1991
123 - Notice of increase in nominal capital 07 April 1991
CERTNM - Change of name certificate 05 April 1991
CERTNM - Change of name certificate 05 April 1991
NEWINC - New incorporation documents 15 March 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 November 2013 Fully Satisfied

N/A

Chattels mortgage 11 September 2006 Fully Satisfied

N/A

Debenture 04 July 1991 Fully Satisfied

N/A

Single debenture 22 April 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.