Sureterm Direct Ltd was registered on 20 November 1998, it's status in the Companies House registry is set to "Dissolved". The organisation has 5 directors listed as Hayward, Susan Elizabeth, Collinge, Howard, Kennedy, Martin, Purbrick, Janice Lyn, Wood, Andrew Robert in the Companies House registry. We do not know the number of employees at Sureterm Direct Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLLINGE, Howard | 02 November 2009 | 13 April 2010 | 1 |
KENNEDY, Martin | 01 March 2004 | 08 September 2004 | 1 |
PURBRICK, Janice Lyn | 20 November 1998 | 02 November 2009 | 1 |
WOOD, Andrew Robert | 20 November 1998 | 17 November 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAYWARD, Susan Elizabeth | 04 December 2013 | 18 September 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 01 May 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 13 February 2018 | |
DS01 - Striking off application by a company | 05 February 2018 | |
AA - Annual Accounts | 04 October 2017 | |
PSC07 - N/A | 06 July 2017 | |
CS01 - N/A | 25 June 2017 | |
CS01 - N/A | 13 October 2016 | |
AA - Annual Accounts | 11 October 2016 | |
CH01 - Change of particulars for director | 07 December 2015 | |
AA - Annual Accounts | 13 October 2015 | |
AR01 - Annual Return | 01 October 2015 | |
AP03 - Appointment of secretary | 22 September 2015 | |
TM02 - Termination of appointment of secretary | 22 September 2015 | |
RESOLUTIONS - N/A | 17 September 2015 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 17 September 2015 | |
SH19 - Statement of capital | 17 September 2015 | |
CAP-SS - N/A | 17 September 2015 | |
AA - Annual Accounts | 22 December 2014 | |
AR01 - Annual Return | 30 September 2014 | |
MISC - Miscellaneous document | 19 December 2013 | |
AP01 - Appointment of director | 09 December 2013 | |
AP01 - Appointment of director | 09 December 2013 | |
AP01 - Appointment of director | 09 December 2013 | |
AP03 - Appointment of secretary | 09 December 2013 | |
TM01 - Termination of appointment of director | 09 December 2013 | |
TM01 - Termination of appointment of director | 09 December 2013 | |
TM01 - Termination of appointment of director | 09 December 2013 | |
TM01 - Termination of appointment of director | 09 December 2013 | |
AD01 - Change of registered office address | 09 December 2013 | |
TM02 - Termination of appointment of secretary | 09 December 2013 | |
AR01 - Annual Return | 28 October 2013 | |
AA - Annual Accounts | 24 September 2013 | |
AP01 - Appointment of director | 23 September 2013 | |
RP04 - N/A | 02 August 2013 | |
AP01 - Appointment of director | 22 July 2013 | |
TM01 - Termination of appointment of director | 06 March 2013 | |
AP01 - Appointment of director | 20 February 2013 | |
AP01 - Appointment of director | 20 February 2013 | |
AP01 - Appointment of director | 08 January 2013 | |
TM01 - Termination of appointment of director | 08 January 2013 | |
AR01 - Annual Return | 14 December 2012 | |
TM01 - Termination of appointment of director | 12 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 October 2012 | |
AA - Annual Accounts | 02 October 2012 | |
TM01 - Termination of appointment of director | 11 September 2012 | |
TM01 - Termination of appointment of director | 08 May 2012 | |
TM01 - Termination of appointment of director | 23 March 2012 | |
AP01 - Appointment of director | 23 March 2012 | |
TM01 - Termination of appointment of director | 19 December 2011 | |
AA - Annual Accounts | 06 December 2011 | |
AR01 - Annual Return | 14 October 2011 | |
CH01 - Change of particulars for director | 26 August 2011 | |
SH01 - Return of Allotment of shares | 21 June 2011 | |
TM01 - Termination of appointment of director | 17 December 2010 | |
AR01 - Annual Return | 28 October 2010 | |
AP01 - Appointment of director | 27 October 2010 | |
AP01 - Appointment of director | 27 October 2010 | |
AP01 - Appointment of director | 26 October 2010 | |
CH01 - Change of particulars for director | 13 October 2010 | |
CH01 - Change of particulars for director | 13 October 2010 | |
RESOLUTIONS - N/A | 13 July 2010 | |
AUD - Auditor's letter of resignation | 14 June 2010 | |
TM01 - Termination of appointment of director | 04 May 2010 | |
TM01 - Termination of appointment of director | 04 May 2010 | |
AP01 - Appointment of director | 04 May 2010 | |
AP04 - Appointment of corporate secretary | 04 May 2010 | |
AD01 - Change of registered office address | 04 May 2010 | |
AP01 - Appointment of director | 30 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 April 2010 | |
AA01 - Change of accounting reference date | 27 April 2010 | |
AA - Annual Accounts | 21 December 2009 | |
SH06 - Notice of cancellation of shares | 10 December 2009 | |
AR01 - Annual Return | 08 December 2009 | |
CH01 - Change of particulars for director | 08 December 2009 | |
CH01 - Change of particulars for director | 08 December 2009 | |
SH03 - Return of purchase of own shares | 19 November 2009 | |
RESOLUTIONS - N/A | 17 November 2009 | |
AP01 - Appointment of director | 12 November 2009 | |
TM02 - Termination of appointment of secretary | 12 November 2009 | |
TM01 - Termination of appointment of director | 12 November 2009 | |
TM02 - Termination of appointment of secretary | 12 November 2009 | |
288a - Notice of appointment of directors or secretaries | 20 July 2009 | |
287 - Change in situation or address of Registered Office | 20 July 2009 | |
395 - Particulars of a mortgage or charge | 26 June 2009 | |
AA - Annual Accounts | 30 April 2009 | |
395 - Particulars of a mortgage or charge | 25 March 2009 | |
363a - Annual Return | 11 December 2008 | |
AA - Annual Accounts | 11 June 2008 | |
363a - Annual Return | 19 December 2007 | |
395 - Particulars of a mortgage or charge | 02 October 2007 | |
AA - Annual Accounts | 06 August 2007 | |
287 - Change in situation or address of Registered Office | 05 June 2007 | |
395 - Particulars of a mortgage or charge | 17 April 2007 | |
363a - Annual Return | 02 March 2007 | |
225 - Change of Accounting Reference Date | 30 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 June 2006 | |
363a - Annual Return | 24 November 2005 | |
AA - Annual Accounts | 27 October 2005 | |
363s - Annual Return | 11 December 2004 | |
288b - Notice of resignation of directors or secretaries | 04 October 2004 | |
AA - Annual Accounts | 15 September 2004 | |
288a - Notice of appointment of directors or secretaries | 09 March 2004 | |
363s - Annual Return | 02 December 2003 | |
AA - Annual Accounts | 16 October 2003 | |
363s - Annual Return | 24 December 2002 | |
AA - Annual Accounts | 21 November 2002 | |
363s - Annual Return | 27 December 2001 | |
395 - Particulars of a mortgage or charge | 31 October 2001 | |
AA - Annual Accounts | 17 August 2001 | |
363s - Annual Return | 20 December 2000 | |
AA - Annual Accounts | 20 October 2000 | |
288b - Notice of resignation of directors or secretaries | 26 May 2000 | |
363s - Annual Return | 24 January 2000 | |
225 - Change of Accounting Reference Date | 30 June 1999 | |
287 - Change in situation or address of Registered Office | 30 June 1999 | |
RESOLUTIONS - N/A | 12 February 1999 | |
MEM/ARTS - N/A | 12 February 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 February 1999 | |
123 - Notice of increase in nominal capital | 12 February 1999 | |
288a - Notice of appointment of directors or secretaries | 20 December 1998 | |
287 - Change in situation or address of Registered Office | 23 November 1998 | |
288a - Notice of appointment of directors or secretaries | 23 November 1998 | |
288a - Notice of appointment of directors or secretaries | 23 November 1998 | |
288b - Notice of resignation of directors or secretaries | 23 November 1998 | |
288b - Notice of resignation of directors or secretaries | 23 November 1998 | |
NEWINC - New incorporation documents | 20 November 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Lease | 16 June 2009 | Fully Satisfied |
N/A |
Debenture | 17 March 2009 | Fully Satisfied |
N/A |
Legal charge | 27 September 2007 | Fully Satisfied |
N/A |
Legal charge | 13 April 2007 | Fully Satisfied |
N/A |
Legal charge | 29 October 2001 | Fully Satisfied |
N/A |