SUREOKE LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L1 4AA

Company number 02377432
Status Active
Incorporation Date 28 April 1989
Company Type Private Limited Company
Address 18 HANOVER STREET, LIVERPOOL, MERSEYSIDE, L1 4AA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of SUREOKE LIMITED are www.sureoke.co.uk, and www.sureoke.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. The distance to to Edge Hill Rail Station is 1.6 miles; to Bank Hall Rail Station is 2.4 miles; to Port Sunlight Rail Station is 3.7 miles; to Kirkby Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sureoke Limited is a Private Limited Company. The company registration number is 02377432. Sureoke Limited has been working since 28 April 1989. The present status of the company is Active. The registered address of Sureoke Limited is 18 Hanover Street Liverpool Merseyside L1 4aa. The company`s financial liabilities are £14.74k. It is £-3.78k against last year. The cash in hand is £3.72k. It is £-3.78k against last year. And the total assets are £14.74k, which is £-3.78k against last year. GILLBANKS, Cecilia Anne is a Director of the company. Secretary DOWNEY, James Andrew has been resigned. Secretary HUGHES, Michael Thornton has been resigned. Director BURDIS, Peter has been resigned. Director GILLBANKS, David Alexander has been resigned. Director GILLBANKS, Matthew Alexander Scott has been resigned. Director WEINBERGER, Peter has been resigned. The company operates in "Other letting and operating of own or leased real estate".


sureoke Key Finiance

LIABILITIES £14.74k
-21%
CASH £3.72k
-51%
TOTAL ASSETS £14.74k
-21%
All Financial Figures

Current Directors

Director
GILLBANKS, Cecilia Anne
Appointed Date: 05 February 2008
68 years old

Resigned Directors

Secretary
DOWNEY, James Andrew
Resigned: 25 March 2015
Appointed Date: 24 October 2000

Secretary
HUGHES, Michael Thornton
Resigned: 24 October 2000

Director
BURDIS, Peter
Resigned: 15 December 1994
86 years old

Director
GILLBANKS, David Alexander
Resigned: 03 April 1998
86 years old

Director
GILLBANKS, Matthew Alexander Scott
Resigned: 05 February 2008
Appointed Date: 31 March 1998
61 years old

Director
WEINBERGER, Peter
Resigned: 19 October 1999
83 years old

Persons With Significant Control

Mrs Cecilia Anne Gillbanks
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

SUREOKE LIMITED Events

14 Mar 2017
Confirmation statement made on 6 February 2017 with updates
22 Oct 2016
Compulsory strike-off action has been discontinued
20 Oct 2016
Total exemption small company accounts made up to 30 September 2015
15 Oct 2016
Compulsory strike-off action has been suspended
30 Aug 2016
First Gazette notice for compulsory strike-off
...
... and 82 more events
24 Aug 1989
Director resigned;new director appointed

24 Aug 1989
Registered office changed on 24/08/89 from: 2 baches st london N1 6UB

24 Aug 1989
Memorandum and Articles of Association

24 Aug 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Apr 1989
Incorporation

SUREOKE LIMITED Charges

16 October 1996
Debenture
Delivered: 4 November 1996
Status: Outstanding
Persons entitled: Monopol Holdings Limited
Description: Two buildings on the southerly side of dennis road widnes…
1 February 1993
Legal charge
Delivered: 19 February 1993
Status: Outstanding
Persons entitled: Halton Borough Council
Description: Land situate on the southerly side of dennis road in the…
13 December 1991
Legal mortgage
Delivered: 20 December 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north west side of dennis road…
13 December 1991
Legal mortgage
Delivered: 20 December 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of dennis road, widnes, cheshire t/n…
6 August 1991
Debenture
Delivered: 9 August 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…