SUTTON & WEAVER LIMITED
Overview
| Company Name | SUTTON & WEAVER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00196868 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SUTTON & WEAVER LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SUTTON & WEAVER LIMITED located?
| Registered Office Address | 100 Fetter Lane London EC4A 1BN |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SUTTON & WEAVER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 26, 2013 |
What is the status of the latest annual return for SUTTON & WEAVER LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SUTTON & WEAVER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Apr 26, 2013 | 10 pages | AA | ||||||||||
Annual return made up to Sep 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Michael John Musk as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Rebecca Turner as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Apr 27, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Sep 30, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Mr Christopher Peter Mack as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Lloyd as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Apr 29, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Sep 30, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Annual return made up to Sep 30, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Appointment of Mrs Rebecca Edith Joan Turner as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Michael Musk as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2010 | 4 pages | AA | ||||||||||
Full accounts made up to Apr 24, 2009 | 9 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Apr 25, 2008 | 9 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 2 pages | 288c | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Who are the officers of SUTTON & WEAVER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MUSK, Michael John | Secretary | 100 Fetter Lane London EC4A 1BN | 177950050001 | |||||||
| MACK, Christopher Peter | Director | Transfesa Road TN12 6UT Paddock Wood The Fresh Produce Centre Kent United Kingdom | United Kingdom | British | 6936960010 | |||||
| MUSK, Michael John | Director | Great Batchelors Sissinghurst Road TN27 8EX Biddenden Kent | United Kingdom | British | 127656990001 | |||||
| MUSK, Michael John | Secretary | Great Batchelors Sissinghurst Road TN27 8EX Biddenden Kent | British | 127656990001 | ||||||
| PARROTT, John Francis | Secretary | 22 Winchester Drive PO19 5DE Chichester West Sussex | British | 82331470001 | ||||||
| TAYLOR, Simon Paul | Secretary | Toms Plott Beechwood Lane BH24 4AR Burley Hampshire | British | 32781770001 | ||||||
| TURNER, Rebecca Edith Joan | Secretary | Transfesa Road Paddock Wood TN12 6UT Tonbridge The Fresh Produce Centre Kent United Kingdom | 155126400001 | |||||||
| BLACKBURN, William Timothy | Director | 18 Stafford Road TN2 4QZ Tunbridge Wells Kent | British | 16331720003 | ||||||
| BLANDFORD, John Howard | Director | 13 Tair Heol Penpedairheol CF8 8DL Hengoed Mid Glamorgan | British | 3059870001 | ||||||
| LLOYD, David Wallis | Director | Northview Maidstone Road Horsmonden TN12 8DA Tonbridge Kent | England | British | 188047050001 | |||||
| MACK, Christopher Peter | Director | 14 Keepers Wood PO19 4XU Chichester West Sussex | United Kingdom | British | 6936960001 | |||||
| TAYLOR, Simon Paul | Director | Toms Plott Beechwood Lane BH24 4AR Burley Hampshire | British | 32781770001 |
Does SUTTON & WEAVER LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal mortgage | Created On Aug 27, 1985 Delivered On Aug 29, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H premises k/a no 19, block 3, at bessemer rd cardiff comprising of accomodation area approx 1931 sq. Yrds. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Mar 23, 1954 Delivered On Mar 26, 1954 | Outstanding | Amount secured £750 | |
Short particulars 69,Everard street barry south glamorgan. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0