Company NameSucal Developments (Northern) Limited
Company StatusDissolved
Company Number01728330
CategoryPrivate Limited Company
Incorporation Date2 June 1983(40 years, 11 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Barry Edward Jackson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1990(7 years, 6 months after company formation)
Appointment Duration23 years, 9 months (closed 09 September 2014)
RoleProperty Developer
Correspondence Address2 Westwood
Altrincham
Cheshire
WA14 2AP
Director NameMrs Wendy Jackson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1990(7 years, 6 months after company formation)
Appointment Duration23 years, 9 months (closed 09 September 2014)
RoleCompany Director
Correspondence Address4 Gregory Avenue
Romiley
Stockport
Cheshire
SK6 3JZ
Secretary NameMr Malcolm Dinsley
NationalityBritish
StatusClosed
Appointed27 January 1992(8 years, 8 months after company formation)
Appointment Duration22 years, 7 months (closed 09 September 2014)
RoleCompany Director
Correspondence Address269 Milnrow Road
Rochdale
Lancashire
OL16 5AS
Secretary NameMr Ian Michael Crabtree
NationalityBritish
StatusResigned
Appointed01 December 1990(7 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 January 1992)
RoleCompany Director
Correspondence Address8 Ladythorn Crescent
Bramhall
Stockport
Cheshire
SK7 2HA

Location

Registered AddressC/O Bdo Binder Hamlyn
1 Norfolk Street
Manchester
M60 8BH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£523,129
Current Liabilities£4,355,646

Accounts

Latest Accounts31 March 1991 (33 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
19 December 2012Restoration by order of the court (3 pages)
19 December 2012Restoration by order of the court (3 pages)
9 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2003First Gazette notice for compulsory strike-off (1 page)
26 August 2003First Gazette notice for compulsory strike-off (1 page)
7 April 2003Receiver ceasing to act (1 page)
7 April 2003Receiver ceasing to act (1 page)
7 April 2003Receiver ceasing to act (1 page)
7 April 2003Receiver ceasing to act (1 page)
7 April 2003Receiver ceasing to act (1 page)
7 April 2003Receiver ceasing to act (1 page)
7 April 2003Receiver ceasing to act (1 page)
7 April 2003Receiver ceasing to act (1 page)
7 April 2003Receiver ceasing to act (1 page)
7 April 2003Receiver ceasing to act (1 page)
9 January 1996Receiver's abstract of receipts and payments (2 pages)
9 January 1996Receiver's abstract of receipts and payments (2 pages)
4 December 1995Receiver ceasing to act (2 pages)
4 December 1995Receiver ceasing to act (2 pages)
8 August 1995Receiver's abstract of receipts and payments (2 pages)
8 August 1995Receiver's abstract of receipts and payments (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
19 June 1992Accounts for a medium company made up to 31 March 1991 (15 pages)
19 June 1992Accounts for a medium company made up to 31 March 1991 (15 pages)
15 June 1992Appointment of receiver/manager (1 page)
15 June 1992Appointment of receiver/manager (1 page)
11 June 1992Appointment of receiver/manager (2 pages)
11 June 1992Appointment of receiver/manager (2 pages)
11 December 1991Return made up to 12/12/91; full list of members (6 pages)
11 December 1991Return made up to 12/12/91; full list of members (6 pages)
4 April 1991Declaration of satisfaction of mortgage/charge (1 page)
4 April 1991Declaration of satisfaction of mortgage/charge (1 page)
5 September 1990Particulars of mortgage/charge (3 pages)
5 September 1990Particulars of mortgage/charge (3 pages)
23 February 1990Particulars of mortgage/charge (7 pages)
23 February 1990Particulars of mortgage/charge (7 pages)
15 February 1990Particulars of mortgage/charge (7 pages)
15 February 1990Particulars of mortgage/charge (7 pages)
5 December 1989Particulars of mortgage/charge (7 pages)
5 December 1989Particulars of mortgage/charge (7 pages)
1 December 1989Particulars of mortgage/charge (2 pages)
1 December 1989Particulars of mortgage/charge (2 pages)
24 October 1989Declaration of satisfaction of mortgage/charge (1 page)
24 October 1989Declaration of satisfaction of mortgage/charge (1 page)
10 March 1989Particulars of mortgage/charge (5 pages)
10 March 1989Particulars of mortgage/charge (5 pages)
17 January 1989Declaration of satisfaction of mortgage/charge (1 page)
17 January 1989Declaration of satisfaction of mortgage/charge (1 page)
11 January 1989Particulars of mortgage/charge (4 pages)
11 January 1989Particulars of mortgage/charge (4 pages)
6 December 1988Particulars of mortgage/charge (4 pages)
6 December 1988Particulars of mortgage/charge (4 pages)
19 October 1988Particulars of mortgage/charge (5 pages)
19 October 1988Particulars of mortgage/charge (5 pages)
14 December 1987Particulars of mortgage/charge (7 pages)
14 December 1987Particulars of mortgage/charge (7 pages)
6 November 1987Declaration of satisfaction of mortgage/charge (1 page)
6 November 1987Declaration of satisfaction of mortgage/charge (1 page)
11 July 1986Declaration of satisfaction of mortgage/charge (1 page)
11 July 1986Declaration of satisfaction of mortgage/charge (1 page)
2 June 1983Incorporation (16 pages)
2 June 1983Incorporation (16 pages)