Company NameT.Sutcliffe & Co.Limited
Company StatusDissolved
Company Number00479066
CategoryPrivate Limited Company
Incorporation Date3 March 1950(74 years, 1 month ago)
Dissolution Date7 April 2019 (4 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Christopher George Arthur Brown
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1996(46 years, 2 months after company formation)
Appointment Duration22 years, 11 months (closed 07 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts 3 Garsdale Lane
Bolton
Lancashire
BL1 5XW
Secretary NameMr Christopher George Arthur Brown
NationalityBritish
StatusClosed
Appointed01 January 2006(55 years, 10 months after company formation)
Appointment Duration13 years, 3 months (closed 07 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts 3 Garsdale Lane
Bolton
Lancashire
BL1 5XW
Director NameMr David Herbert Ralphs
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(40 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 April 1996)
RoleCompany Director
Correspondence AddressWestholme 102 Manchester Road
Chapel En Le Frith
Stockport
Cheshire
SK12 6TP
Director NameRoger Blackledge Sutcliffe
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(40 years, 10 months after company formation)
Appointment Duration16 years, 2 months (resigned 04 April 2007)
RoleCompany Director
Correspondence AddressEatocks Farm 95 Breckland Drive
Heaton
Bolton
Greater Manchester
BL1 5BQ
Secretary NameMr David Herbert Ralphs
NationalityBritish
StatusResigned
Appointed15 January 1991(40 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 April 1996)
RoleCompany Director
Correspondence AddressWestholme 102 Manchester Road
Chapel En Le Frith
Stockport
Cheshire
SK12 6TP
Secretary NameRoger Blackledge Sutcliffe
NationalityBritish
StatusResigned
Appointed26 April 1996(46 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 January 2006)
RoleCompany Director
Correspondence AddressEatocks Farm 95 Breckland Drive
Heaton
Bolton
Greater Manchester
BL1 5BQ
Director NameMr Alfred Stuart Farnell
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(46 years, 10 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 September 2011)
RoleSales
Country of ResidenceEngland
Correspondence Address6 Thornlee Court
Grotton
Oldham
OL4 5RG

Contact

Websitesutcliffegarages.co.uk

Location

Registered AddressC/O Kay Johnson Gee Corporate Recovery Limited
1 City Road East
Manchester
M15 4PN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

6k at £1Christopher George Brown
60.00%
Ordinary
4k at £1Mrs S. Brown
40.00%
Ordinary

Financials

Year2014
Net Worth£4,037

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

14 July 1971Delivered on: 22 July 1971
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & factory nr weston st., Bolton, lancs.
Outstanding

Filing History

7 April 2019Final Gazette dissolved following liquidation (1 page)
7 January 2019Return of final meeting in a members' voluntary winding up (10 pages)
5 June 2018Liquidators' statement of receipts and payments to 28 March 2018 (11 pages)
8 June 2017Liquidators' statement of receipts and payments to 28 March 2017 (9 pages)
8 June 2017Liquidators' statement of receipts and payments to 28 March 2017 (9 pages)
15 June 2016Registered office address changed from Griffin Court 201 Chapel Street Salford Lancs M3 5EQ to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016 (2 pages)
15 June 2016Registered office address changed from Griffin Court 201 Chapel Street Salford Lancs M3 5EQ to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016 (2 pages)
18 May 2016Declaration of solvency (3 pages)
18 May 2016Appointment of a voluntary liquidator (1 page)
18 May 2016Declaration of solvency (3 pages)
18 May 2016Appointment of a voluntary liquidator (1 page)
15 April 2016Registered office address changed from Weston Street Bolton BL3 2AL to Griffin Court 201 Chapel Street Salford Lancs M3 5EQ on 15 April 2016 (2 pages)
15 April 2016Registered office address changed from Weston Street Bolton BL3 2AL to Griffin Court 201 Chapel Street Salford Lancs M3 5EQ on 15 April 2016 (2 pages)
10 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 10,000
(4 pages)
10 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 10,000
(4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
16 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 10,000
(4 pages)
16 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 10,000
(4 pages)
25 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
25 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 10,000
(4 pages)
16 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 10,000
(4 pages)
8 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
8 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
18 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
11 October 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
11 October 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
7 September 2011Termination of appointment of Alfred Farnell as a director (1 page)
7 September 2011Termination of appointment of Alfred Farnell as a director (1 page)
10 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
15 December 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
2 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Alfred Stuart Farnell on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Alfred Stuart Farnell on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Alfred Stuart Farnell on 2 February 2010 (2 pages)
20 November 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
20 November 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
20 February 2009Return made up to 15/01/09; full list of members (4 pages)
20 February 2009Return made up to 15/01/09; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
13 February 2008Return made up to 15/01/08; full list of members (2 pages)
13 February 2008Return made up to 15/01/08; full list of members (2 pages)
1 September 2007Director resigned (1 page)
1 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 September 2007Director resigned (1 page)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
17 February 2007Return made up to 15/01/07; full list of members (7 pages)
17 February 2007Return made up to 15/01/07; full list of members (7 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006Return made up to 15/01/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
7 February 2006Return made up to 15/01/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
19 July 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
19 July 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
25 January 2005Return made up to 15/01/05; full list of members (7 pages)
25 January 2005Return made up to 15/01/05; full list of members (7 pages)
17 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
17 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 February 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2003Accounts for a small company made up to 30 April 2003 (5 pages)
18 July 2003Accounts for a small company made up to 30 April 2003 (5 pages)
21 January 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2002Accounts for a small company made up to 30 April 2002 (5 pages)
6 September 2002Accounts for a small company made up to 30 April 2002 (5 pages)
18 January 2002Return made up to 15/01/02; full list of members (7 pages)
18 January 2002Return made up to 15/01/02; full list of members (7 pages)
28 August 2001Accounts for a small company made up to 30 April 2001 (5 pages)
28 August 2001Accounts for a small company made up to 30 April 2001 (5 pages)
18 January 2001Return made up to 15/01/01; full list of members (7 pages)
18 January 2001Return made up to 15/01/01; full list of members (7 pages)
22 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
22 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
18 January 2000Return made up to 15/01/00; full list of members (7 pages)
18 January 2000Return made up to 15/01/00; full list of members (7 pages)
7 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
7 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
26 February 1999Auditor's resignation (1 page)
26 February 1999Auditor's resignation (1 page)
11 January 1999Return made up to 15/01/99; full list of members (6 pages)
11 January 1999Return made up to 15/01/99; full list of members (6 pages)
28 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
28 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
17 February 1998Director's particulars changed (1 page)
17 February 1998Director's particulars changed (1 page)
27 January 1998Return made up to 15/01/98; no change of members (4 pages)
27 January 1998Return made up to 15/01/98; no change of members (4 pages)
24 September 1997Full accounts made up to 30 April 1997 (14 pages)
24 September 1997Full accounts made up to 30 April 1997 (14 pages)
13 January 1997Return made up to 15/01/97; full list of members (6 pages)
13 January 1997Return made up to 15/01/97; full list of members (6 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
7 October 1996Full accounts made up to 30 April 1996 (16 pages)
7 October 1996Full accounts made up to 30 April 1996 (16 pages)
9 July 1996Director's particulars changed (1 page)
9 July 1996Director's particulars changed (1 page)
2 June 1996New secretary appointed (2 pages)
2 June 1996Secretary resigned;director resigned (1 page)
2 June 1996New secretary appointed (2 pages)
2 June 1996Secretary resigned;director resigned (1 page)
2 June 1996New director appointed (2 pages)
2 June 1996New director appointed (2 pages)
20 March 1996Return made up to 15/01/96; no change of members (4 pages)
20 March 1996Return made up to 15/01/96; no change of members (4 pages)
22 November 1995Full accounts made up to 30 April 1995 (14 pages)
22 November 1995Full accounts made up to 30 April 1995 (14 pages)
13 March 1995Return made up to 15/01/95; no change of members (4 pages)
13 March 1995Return made up to 15/01/95; no change of members (4 pages)
23 May 1986Return made up to 18/02/86; full list of members (4 pages)
23 May 1986Return made up to 18/02/86; full list of members (4 pages)
3 March 1950Incorporation (17 pages)
3 March 1950Incorporation (17 pages)