About

Registered Number: 00744679
Date of Incorporation: 19/12/1962 (61 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 17/08/2017 (6 years and 8 months ago)
Registered Address: C/O ERNST & YOUNG LLP, 1 Bridgewater Place Water Lane, Leeds, LS11 5QR

 

Based in Leeds, Surridge Dawson Ltd was founded on 19 December 1962, it's status at Companies House is "Dissolved". This business does not have any directors listed at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 August 2017
4.68 - Liquidator's statement of receipts and payments 17 May 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 17 May 2017
4.68 - Liquidator's statement of receipts and payments 09 March 2017
4.68 - Liquidator's statement of receipts and payments 29 September 2016
4.68 - Liquidator's statement of receipts and payments 09 September 2016
4.68 - Liquidator's statement of receipts and payments 14 March 2016
4.68 - Liquidator's statement of receipts and payments 09 October 2015
4.68 - Liquidator's statement of receipts and payments 11 September 2015
4.68 - Liquidator's statement of receipts and payments 13 March 2015
4.68 - Liquidator's statement of receipts and payments 13 October 2014
4.68 - Liquidator's statement of receipts and payments 08 September 2014
4.68 - Liquidator's statement of receipts and payments 05 March 2014
4.68 - Liquidator's statement of receipts and payments 06 September 2013
4.68 - Liquidator's statement of receipts and payments 08 March 2013
4.68 - Liquidator's statement of receipts and payments 04 September 2012
4.68 - Liquidator's statement of receipts and payments 05 March 2012
4.68 - Liquidator's statement of receipts and payments 12 September 2011
TM01 - Termination of appointment of director 06 June 2011
TM01 - Termination of appointment of director 06 June 2011
TM01 - Termination of appointment of director 06 June 2011
TM02 - Termination of appointment of secretary 06 June 2011
4.48 - Notice of constitution of liquidation committee 25 May 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 23 August 2010
2.34B - N/A 06 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 March 2010
2.24B - N/A 02 March 2010
2.23B - N/A 16 November 2009
2.26B - N/A 29 October 2009
2.16B - N/A 07 October 2009
2.17B - N/A 24 September 2009
287 - Change in situation or address of Registered Office 04 August 2009
2.12B - N/A 04 August 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
395 - Particulars of a mortgage or charge 08 July 2009
395 - Particulars of a mortgage or charge 07 July 2009
395 - Particulars of a mortgage or charge 07 July 2009
395 - Particulars of a mortgage or charge 07 July 2009
395 - Particulars of a mortgage or charge 07 July 2009
395 - Particulars of a mortgage or charge 07 July 2009
395 - Particulars of a mortgage or charge 07 July 2009
395 - Particulars of a mortgage or charge 07 July 2009
395 - Particulars of a mortgage or charge 07 July 2009
395 - Particulars of a mortgage or charge 07 July 2009
395 - Particulars of a mortgage or charge 07 July 2009
395 - Particulars of a mortgage or charge 07 July 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
363a - Annual Return 15 August 2008
AA - Annual Accounts 29 February 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 07 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
RESOLUTIONS - N/A 04 October 2007
395 - Particulars of a mortgage or charge 01 September 2007
363s - Annual Return 24 August 2007
RESOLUTIONS - N/A 17 August 2007
AA - Annual Accounts 29 March 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
288b - Notice of resignation of directors or secretaries 04 October 2006
363s - Annual Return 13 September 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
395 - Particulars of a mortgage or charge 19 May 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
AA - Annual Accounts 14 March 2006
288c - Notice of change of directors or secretaries or in their particulars 28 December 2005
288c - Notice of change of directors or secretaries or in their particulars 20 September 2005
363s - Annual Return 30 August 2005
AA - Annual Accounts 15 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 2004
RESOLUTIONS - N/A 14 December 2004
363s - Annual Return 23 August 2004
288c - Notice of change of directors or secretaries or in their particulars 12 July 2004
288c - Notice of change of directors or secretaries or in their particulars 23 January 2004
AA - Annual Accounts 30 December 2003
288b - Notice of resignation of directors or secretaries 06 December 2003
288a - Notice of appointment of directors or secretaries 06 December 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
363s - Annual Return 21 August 2003
AA - Annual Accounts 30 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
363s - Annual Return 06 September 2002
AA - Annual Accounts 14 February 2002
AA - Annual Accounts 06 December 2001
288a - Notice of appointment of directors or secretaries 06 December 2001
395 - Particulars of a mortgage or charge 05 December 2001
363s - Annual Return 15 October 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 August 2001
288b - Notice of resignation of directors or secretaries 12 December 2000
395 - Particulars of a mortgage or charge 23 November 2000
288b - Notice of resignation of directors or secretaries 27 September 2000
288b - Notice of resignation of directors or secretaries 27 September 2000
363s - Annual Return 18 September 2000
288a - Notice of appointment of directors or secretaries 18 September 2000
288a - Notice of appointment of directors or secretaries 18 September 2000
AA - Annual Accounts 01 August 2000
363s - Annual Return 09 September 1999
AA - Annual Accounts 29 July 1999
288b - Notice of resignation of directors or secretaries 09 July 1999
288b - Notice of resignation of directors or secretaries 09 July 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
288b - Notice of resignation of directors or secretaries 08 October 1998
363s - Annual Return 21 September 1998
AA - Annual Accounts 23 July 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
395 - Particulars of a mortgage or charge 26 January 1998
RESOLUTIONS - N/A 09 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 1997
288a - Notice of appointment of directors or secretaries 30 December 1997
363s - Annual Return 09 September 1997
288b - Notice of resignation of directors or secretaries 07 August 1997
AA - Annual Accounts 24 July 1997
288a - Notice of appointment of directors or secretaries 22 July 1997
288b - Notice of resignation of directors or secretaries 20 February 1997
288b - Notice of resignation of directors or secretaries 20 February 1997
363s - Annual Return 09 September 1996
288 - N/A 08 August 1996
288 - N/A 08 August 1996
288 - N/A 08 August 1996
AUD - Auditor's letter of resignation 24 July 1996
AA - Annual Accounts 22 July 1996
AA - Annual Accounts 28 November 1995
363s - Annual Return 12 September 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 May 1995
AA - Annual Accounts 01 December 1994
363s - Annual Return 13 October 1994
288 - N/A 08 May 1994
288 - N/A 08 May 1994
288 - N/A 23 February 1994
AA - Annual Accounts 03 December 1993
363s - Annual Return 12 October 1993
288 - N/A 29 July 1993
287 - Change in situation or address of Registered Office 30 June 1993
288 - N/A 15 March 1993
363s - Annual Return 04 March 1993
AA - Annual Accounts 01 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 1992
363a - Annual Return 04 January 1992
AUD - Auditor's letter of resignation 11 December 1991
AA - Annual Accounts 28 November 1991
395 - Particulars of a mortgage or charge 29 October 1991
AA - Annual Accounts 22 November 1990
363 - Annual Return 17 September 1990
288 - N/A 14 May 1990
288 - N/A 05 October 1989
AA - Annual Accounts 14 September 1989
363 - Annual Return 14 September 1989
288 - N/A 15 June 1989
288 - N/A 12 May 1989
288 - N/A 12 May 1989
288 - N/A 08 May 1989
363 - Annual Return 16 September 1988
AA - Annual Accounts 16 September 1988
363 - Annual Return 09 September 1987
AA - Annual Accounts 01 September 1987
397 - Particulars for the registration of a charge to secure a series of debentures 17 February 1987
397 - Particulars for the registration of a charge to secure a series of debentures 17 February 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 September 1986
363 - Annual Return 07 August 1986
AA - Annual Accounts 08 July 1986
MEM/ARTS - N/A 26 January 1983
CERTNM - Change of name certificate 20 March 1974
NEWINC - New incorporation documents 19 December 1962

Mortgages & Charges

Description Date Status Charge by
Debenture 25 June 2009 Fully Satisfied

N/A

Debenture 25 June 2009 Fully Satisfied

N/A

Debenture 25 June 2009 Fully Satisfied

N/A

Debenture 25 June 2009 Fully Satisfied

N/A

Debenture 25 June 2009 Fully Satisfied

N/A

Debenture 25 June 2009 Fully Satisfied

N/A

Debenture 25 June 2009 Fully Satisfied

N/A

Debenture 25 June 2009 Fully Satisfied

N/A

Debenture 25 June 2009 Fully Satisfied

N/A

Debenture 25 June 2009 Fully Satisfied

N/A

Debenture 25 June 2009 Fully Satisfied

N/A

Debenture 25 June 2009 Fully Satisfied

N/A

Debenture 24 August 2007 Outstanding

N/A

Rent deposit deed 16 May 2006 Outstanding

N/A

Guarantee and debenture 22 November 2001 Fully Satisfied

N/A

Guarantee and debenture 15 November 2000 Fully Satisfied

N/A

Guarantee & debenture 19 January 1998 Fully Satisfied

N/A

Legal charge 24 October 1991 Fully Satisfied

N/A

Series of debentures 17 February 1987 Fully Satisfied

N/A

Series of debentures 17 February 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.