About

Registered Number: 00169833
Date of Incorporation: 23/08/1920 (103 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 07/05/2019 (4 years and 11 months ago)
Registered Address: 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

 

Based in Harrogate, Surplus,limited was registered on 23 August 1920, it has a status of "Dissolved". The companies directors are listed as Ramsay, Phillippa Suzanne, Coldbeck, Agnes Mills, Coldbeck, Jill, Coldbeck, Philip Robert, Collins, Monica May at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAMSAY, Phillippa Suzanne 22 July 1996 - 1
COLDBECK, Agnes Mills N/A 31 May 1995 1
COLDBECK, Jill N/A 01 June 2018 1
COLDBECK, Philip Robert N/A 22 June 1996 1
COLLINS, Monica May N/A 25 December 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 May 2019
GAZ1 - First notification of strike-off action in London Gazette 19 February 2019
AA - Annual Accounts 06 December 2018
AA01 - Change of accounting reference date 05 December 2018
TM01 - Termination of appointment of director 05 December 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 06 April 2017
RESOLUTIONS - N/A 04 April 2017
SH03 - Return of purchase of own shares 04 April 2017
CS01 - N/A 09 December 2016
TM01 - Termination of appointment of director 20 October 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 18 January 2011
CH03 - Change of particulars for secretary 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 20 January 2010
AA - Annual Accounts 19 January 2009
363a - Annual Return 16 January 2009
363s - Annual Return 17 December 2007
AA - Annual Accounts 17 December 2007
363s - Annual Return 07 January 2007
AA - Annual Accounts 29 November 2006
287 - Change in situation or address of Registered Office 26 July 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 08 November 2004
287 - Change in situation or address of Registered Office 20 September 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 09 December 2003
363s - Annual Return 13 December 2002
AA - Annual Accounts 18 October 2002
363s - Annual Return 17 December 2001
287 - Change in situation or address of Registered Office 04 October 2001
AA - Annual Accounts 02 October 2001
363s - Annual Return 29 December 2000
AA - Annual Accounts 21 September 2000
363s - Annual Return 30 November 1999
AA - Annual Accounts 18 October 1999
288c - Notice of change of directors or secretaries or in their particulars 17 March 1999
363s - Annual Return 07 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 1998
AA - Annual Accounts 16 September 1998
363s - Annual Return 08 December 1997
AA - Annual Accounts 21 October 1997
363s - Annual Return 19 December 1996
AA - Annual Accounts 12 November 1996
288 - N/A 09 August 1996
287 - Change in situation or address of Registered Office 31 July 1996
288 - N/A 31 July 1996
AA - Annual Accounts 12 December 1995
363s - Annual Return 08 December 1995
287 - Change in situation or address of Registered Office 17 October 1995
AA - Annual Accounts 13 June 1995
288 - N/A 13 June 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 05 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1994
AA - Annual Accounts 27 May 1994
363s - Annual Return 21 December 1993
AA - Annual Accounts 21 June 1993
363s - Annual Return 23 December 1992
AA - Annual Accounts 23 June 1992
AA - Annual Accounts 28 January 1992
363s - Annual Return 10 January 1992
363a - Annual Return 06 March 1991
AA - Annual Accounts 23 November 1990
287 - Change in situation or address of Registered Office 22 August 1990
363 - Annual Return 22 June 1990
AA - Annual Accounts 14 November 1989
363 - Annual Return 14 November 1989
AA - Annual Accounts 02 August 1989
363 - Annual Return 05 April 1989
287 - Change in situation or address of Registered Office 05 April 1989
AA - Annual Accounts 08 March 1988
AA - Annual Accounts 08 March 1988
363 - Annual Return 08 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1987
363 - Annual Return 24 April 1987
363 - Annual Return 25 July 1986
AA - Annual Accounts 31 August 1983
AA - Annual Accounts 13 December 1982

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 September 1983 Outstanding

N/A

Legal mortgage 04 February 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.