SURETERM DIRECT LIMITED

45 Westerham Road, Sevenoaks, TN13 2QB, Kent
StatusDISSOLVED
Company No.03671264
CategoryPrivate Limited Company
Incorporated20 Nov 1998
Age25 years, 6 months, 12 days
JurisdictionEngland Wales
Dissolution01 May 2018
Years6 years, 1 month, 1 day

SUMMARY

SURETERM DIRECT LIMITED is an dissolved private limited company with number 03671264. It was incorporated 25 years, 6 months, 12 days ago, on 20 November 1998 and it was dissolved 6 years, 1 month, 1 day ago, on 01 May 2018. The company address is 45 Westerham Road, Sevenoaks, TN13 2QB, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 01 May 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Feb 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Feb 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Markerstudy Holdings Limited

Cessation date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2015

Action Date: 05 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Ronald Spencer

Change date: 2015-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Sep 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-09-18

Officer name: Mr Christopher James Payne

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Sep 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-09-18

Officer name: Susan Elizabeth Hayward

Documents

View document PDF

Legacy

Date: 17 Sep 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 17 Sep 2015

Action Date: 17 Sep 2015

Category: Capital

Type: SH19

Capital : 2 GBP

Date: 2015-09-17

Documents

View document PDF

Legacy

Date: 17 Sep 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/08/15

Documents

View document PDF

Resolution

Date: 17 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Miscellaneous

Date: 19 Dec 2013

Category: Miscellaneous

Type: MISC

Description: Section 519 ca 2006

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith John Barber

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Humphreys

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Ronald Spencer

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Susan Elizabeth Hayward

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Page

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Greatorex

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Finlay

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Edgeley

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Dec 2013

Action Date: 09 Dec 2013

Category: Address

Type: AD01

Old address: 17 Rochester Row London SW1P 1QT

Change date: 2013-12-09

Documents

View document PDF

Termination secretary company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Capita Group Secretary Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Nicholas Greatorex

Documents

View document PDF

Second filing of form with form type made up date

Date: 02 Aug 2013

Action Date: 30 Sep 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 22 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael David Simon Edgeley

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Walker

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Jonathan Page

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William David Finlay

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Paul Walker

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Pritchard

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Beer

Documents

View document PDF

Legacy

Date: 10 Oct 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 10 Oct 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 11 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brent Escott

Documents

View document PDF

Legacy

Date: 17 Aug 2012

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AP01 was removed from the public register on 21/11/2012 as it was factually inaccurate or was derived from something factually inaccurate

Documents

View document PDF

Termination director company with name

Date: 08 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Minahan

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Townsend

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brent Escott

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Shepherd

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2011

Action Date: 28 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-28

Officer name: Mr Mark Edward Townsend

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2011

Action Date: 30 Sep 2010

Category: Capital

Type: SH01

Date: 2010-09-30

Capital : 1,007,042 GBP

Documents

View document PDF

Termination director company with name

Date: 17 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Wood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Appoint person director company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lisa Shepherd

Documents

View document PDF

Appoint person director company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Minahan

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Beer

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Robert Wood

Change date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-30

Officer name: Mr Paul Pritchard

Documents

View document PDF

Resolution

Date: 13 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 14 Jun 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name

Date: 04 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Kightley

Documents

View document PDF

Termination director company with name

Date: 04 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Collinge

Documents

View document PDF

Appoint person director company with name

Date: 04 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Edward Townsend

Documents

View document PDF

Appoint corporate secretary company with name

Date: 04 May 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Capita Group Secretary Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 04 May 2010

Action Date: 04 May 2010

Category: Address

Type: AD01

Old address: , Sureterm Business Centre Sovereign Court, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6YL

Change date: 2010-05-04

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Pritchard

Documents

View document PDF

Legacy

Date: 27 Apr 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 27 Apr 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 27 Apr 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Change account reference date company current extended

Date: 27 Apr 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2010-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2009

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Capital cancellation shares

Date: 10 Dec 2009

Action Date: 10 Dec 2009

Category: Capital

Type: SH06

Date: 2009-12-10

Capital : 7,042 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2009

Action Date: 20 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-20

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Robert Wood

Change date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Mr Christopher Andrew Kightley

Documents

View document PDF

Capital return purchase own shares

Date: 19 Nov 2009

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 17 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Howard Collinge

Documents

View document PDF

Termination secretary company with name

Date: 12 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janice Purbrick

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janice Purbrick

Documents

View document PDF

Termination secretary company with name

Date: 12 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janice Purbrick

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr christopher kightley

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 20/07/2009 from, sureterm house, bridge place, godmanchester, cambridgeshire, PE29 2AD

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 05/06/07 from: 62 hills road, cambridge, cambridgeshire CB2 1LA

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/06 to 31/10/06

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF


Some Companies

ALLIANCE CARE & EDUCATION LIMITED

MAYBROOK HOUSE SECOND FLOOR,HALESOWEN,B63 4AH

Number:05556312
Status:ACTIVE
Category:Private Limited Company
Number:07192588
Status:ACTIVE
Category:Private Limited Company

ELANAR TECHNICAL SERVICES LIMITED

8 BLUE BARNS BUSINESS PARK OLD IPSWICH ROAD,COLCHESTER,CO7 7FX

Number:05581201
Status:ACTIVE
Category:Private Limited Company

FARM ENERGY AND CONTROL SERVICES LIMITED

264 BANBURY ROAD,OXFORD,OX2 7DY

Number:01493072
Status:ACTIVE
Category:Private Limited Company

LS INTERNATIONAL RESORT MANAGEMENT LIMITED

CITRUS HOUSE,LANCASTER,LA1 3UA

Number:03008543
Status:ACTIVE
Category:Private Limited Company

PORTSIDE CONTRACTORS LIMITED

ARCHWAY HOUSE,SHEERNESS,ME12 1RS

Number:06310412
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source