About

Registered Number: 05738368
Date of Incorporation: 10/03/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (5 years and 5 months ago)
Registered Address: 5 Sandy Court Ashleigh Way, Plympton, Plymouth, Devon, PL7 5JX,

 

Having been setup in 2006, Surface Solutions (South West) Ltd are based in Plymouth, it has a status of "Dissolved". There are 9 directors listed as Webber, Melanie Elizabeth, Webber, Dean Reginald, Webber, Melanie Elizabeth, Hewins, Leon Ross, Potter, Gary Wayne, Webber, Melanie Elizabeth, Forde, Ion O Neal, Nairne, Kenneth, Potter, Gary Wayne for Surface Solutions (South West) Ltd. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBBER, Dean Reginald 31 January 2017 - 1
WEBBER, Melanie Elizabeth 31 January 2017 - 1
FORDE, Ion O Neal 10 March 2006 31 January 2017 1
NAIRNE, Kenneth 10 March 2006 30 April 2010 1
POTTER, Gary Wayne 30 April 2010 31 January 2017 1
Secretary Name Appointed Resigned Total Appointments
WEBBER, Melanie Elizabeth 04 October 2017 - 1
HEWINS, Leon Ross 21 September 2017 04 October 2017 1
POTTER, Gary Wayne 30 April 2010 31 January 2017 1
WEBBER, Melanie Elizabeth 31 January 2017 21 September 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 November 2018
SOAS(A) - Striking-off action suspended (Section 652A) 02 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 June 2018
DS01 - Striking off application by a company 06 June 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 14 November 2017
AA01 - Change of accounting reference date 10 November 2017
AP03 - Appointment of secretary 18 October 2017
CH01 - Change of particulars for director 16 October 2017
TM02 - Termination of appointment of secretary 16 October 2017
CH01 - Change of particulars for director 29 September 2017
AD01 - Change of registered office address 29 September 2017
AP03 - Appointment of secretary 26 September 2017
TM02 - Termination of appointment of secretary 26 September 2017
CS01 - N/A 16 March 2017
CH01 - Change of particulars for director 02 March 2017
AD01 - Change of registered office address 02 March 2017
TM01 - Termination of appointment of director 06 February 2017
AP03 - Appointment of secretary 03 February 2017
TM02 - Termination of appointment of secretary 03 February 2017
AP01 - Appointment of director 03 February 2017
AP01 - Appointment of director 03 February 2017
TM01 - Termination of appointment of director 03 February 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 05 April 2012
CH01 - Change of particulars for director 05 April 2012
CH03 - Change of particulars for secretary 05 April 2012
AA - Annual Accounts 28 December 2011
AD01 - Change of registered office address 21 December 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 30 September 2010
AP01 - Appointment of director 17 May 2010
TM01 - Termination of appointment of director 17 May 2010
AP03 - Appointment of secretary 17 May 2010
TM02 - Termination of appointment of secretary 17 May 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 20 April 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 02 October 2008
287 - Change in situation or address of Registered Office 25 June 2008
AA - Annual Accounts 14 September 2007
363s - Annual Return 03 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
NEWINC - New incorporation documents 10 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.