About

Registered Number: 00888549
Date of Incorporation: 28/09/1966 (57 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 13/05/2018 (5 years and 11 months ago)
Registered Address: Langley House Park Road, East Finchley, London, N2 8EY

 

Having been setup in 1966, Surecast Alloys Ltd has its registered office in London, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed as Bradbury, Peter John Colin, Passmore, Leighton, Thomas, Robert for the company. 51-100 people are employed by the company. This business is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADBURY, Peter John Colin N/A 31 March 1998 1
PASSMORE, Leighton N/A 31 March 2005 1
THOMAS, Robert 01 April 2007 19 May 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 May 2018
LIQ14 - N/A 13 February 2018
LIQ03 - N/A 04 September 2017
4.68 - Liquidator's statement of receipts and payments 31 August 2016
4.68 - Liquidator's statement of receipts and payments 25 August 2015
4.68 - Liquidator's statement of receipts and payments 20 August 2014
4.68 - Liquidator's statement of receipts and payments 29 August 2013
RESOLUTIONS - N/A 04 July 2012
RESOLUTIONS - N/A 04 July 2012
AD01 - Change of registered office address 04 July 2012
4.20 - N/A 04 July 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 04 July 2012
AD01 - Change of registered office address 09 February 2012
AR01 - Annual Return 06 May 2011
AA01 - Change of accounting reference date 23 March 2011
AP01 - Appointment of director 21 March 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 05 February 2010
AA - Annual Accounts 03 February 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
363a - Annual Return 12 December 2008
353 - Register of members 12 December 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
287 - Change in situation or address of Registered Office 03 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
363s - Annual Return 26 February 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
287 - Change in situation or address of Registered Office 15 February 2008
AA - Annual Accounts 17 January 2008
CERTNM - Change of name certificate 13 November 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
363s - Annual Return 17 July 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 09 February 2007
AA - Annual Accounts 15 September 2006
363a - Annual Return 06 April 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 28 April 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
AUD - Auditor's letter of resignation 18 April 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 26 March 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 26 April 2003
AA - Annual Accounts 28 August 2002
363s - Annual Return 16 April 2002
AA - Annual Accounts 24 September 2001
363s - Annual Return 02 May 2001
395 - Particulars of a mortgage or charge 06 October 2000
AA - Annual Accounts 21 August 2000
363s - Annual Return 03 May 2000
AA - Annual Accounts 28 September 1999
363s - Annual Return 28 April 1999
AA - Annual Accounts 14 December 1998
363s - Annual Return 09 June 1998
288b - Notice of resignation of directors or secretaries 18 May 1998
AA - Annual Accounts 22 July 1997
363s - Annual Return 01 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 1996
AA - Annual Accounts 10 September 1996
363s - Annual Return 16 May 1996
AA - Annual Accounts 31 August 1995
363s - Annual Return 27 March 1995
AA - Annual Accounts 19 July 1994
363s - Annual Return 27 June 1994
CERTNM - Change of name certificate 11 May 1994
AUD - Auditor's letter of resignation 08 December 1993
AA - Annual Accounts 06 December 1993
363s - Annual Return 10 June 1993
AA - Annual Accounts 30 September 1992
363s - Annual Return 23 July 1992
AA - Annual Accounts 18 September 1991
363a - Annual Return 07 July 1991
AA - Annual Accounts 01 February 1991
363 - Annual Return 25 October 1990
AA - Annual Accounts 09 November 1989
288 - N/A 25 September 1989
363 - Annual Return 11 September 1989
288 - N/A 09 September 1988
AA - Annual Accounts 25 August 1988
363 - Annual Return 12 April 1988
AA - Annual Accounts 12 April 1988
288 - N/A 15 March 1988
AA - Annual Accounts 16 February 1987
363 - Annual Return 16 February 1987
47 - N/A 13 November 1986
CERTNM - Change of name certificate 26 March 1984
NEWINC - New incorporation documents 28 September 1966

Mortgages & Charges

Description Date Status Charge by
Debenture 28 September 2000 Outstanding

N/A

Debenture 03 November 1986 Fully Satisfied

N/A

Further guarantee & debenture 09 March 1978 Outstanding

N/A

Guarantee & debenture 03 July 1974 Outstanding

N/A

Guarantee & debenture 21 November 1973 Outstanding

N/A

Debenture 19 October 1973 Fully Satisfied

N/A

Debenture 26 January 1970 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.