Company NameFrank Sutton Limited
DirectorFrank Sutton
Company StatusDissolved
Company Number01910583
CategoryPrivate Limited Company
Incorporation Date2 May 1985(38 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameFrank Sutton
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address15 Beech Avenue
Northenden
Manchester
M22 4JE
Secretary NameBrenda Darlaston
NationalityBritish
StatusCurrent
Appointed01 April 1998(12 years, 11 months after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address14 Shandon Avenue
Northenden
Manchester
M22 4DP
Director NameEvelyn Anne Sutton
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration11 months (resigned 01 December 1992)
RoleHousewife
Correspondence Address15 Beech Avenue
Northenden
Manchester
Lancashire
M22 4JE
Secretary NameEvelyn Anne Sutton
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 1998)
RoleCompany Director
Correspondence Address15 Beech Avenue
Northenden
Manchester
Lancashire
M22 4JE
Director NameBrenda Darlaston
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(8 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 1998)
RoleCompany Director
Correspondence Address14 Shandon Avenue
Northenden
Manchester
M22 4DP

Location

Registered AddressA H Tomlinson & Co
St Johns Court 72 Gartside
Street Manchester
Lancashire
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

1 May 2001Dissolved (1 page)
1 February 2001Liquidators statement of receipts and payments (5 pages)
1 February 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
16 November 2000Liquidators statement of receipts and payments (5 pages)
26 October 1999Appointment of a voluntary liquidator (1 page)
26 October 1999Statement of affairs (5 pages)
26 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 October 1999Registered office changed on 05/10/99 from: 12 ashfield road cheadle cheshire SK8 1BE (1 page)
20 May 1999New secretary appointed (2 pages)
20 May 1999Director resigned (1 page)
20 May 1999Return made up to 31/12/98; full list of members (5 pages)
20 May 1999Secretary resigned (1 page)
22 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
24 February 1998Return made up to 31/12/97; full list of members (5 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
29 January 1997Return made up to 31/12/96; no change of members (4 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
14 February 1996Return made up to 31/12/95; no change of members (4 pages)
10 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)