Company NameSutton Financial Consultants Ltd.
Company StatusDissolved
Company Number02621159
CategoryPrivate Limited Company
Incorporation Date17 June 1991(32 years, 10 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameBetty Mary Twiggs
NationalityBritish
StatusClosed
Appointed04 January 1999(7 years, 6 months after company formation)
Appointment Duration12 years, 1 month (closed 22 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Bodmin Drive
Bramhall
Stockport
Cheshire
SK7 2HX
Director NameMrs Beryl Ann Jones
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2008(17 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 22 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwaythorne Bullocks Lane
Sutton
Macclesfield
Cheshire
SK11 0HE
Director NameMr Graham Kenneth Brooks
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(3 weeks, 1 day after company formation)
Appointment Duration17 years, 3 months (resigned 02 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address372 Chester Road
Woodford
Stockport
Cheshire
SK7 1QG
Director NameTrevor Andrew Jones
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(3 weeks, 1 day after company formation)
Appointment Duration6 years, 9 months (resigned 27 April 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSwaythorne Bullocks Lane
Sutton
Macclesfield
Cheshire
SK11 0HE
Secretary NameMr Graham Kenneth Brooks
NationalityBritish
StatusResigned
Appointed09 July 1991(3 weeks, 1 day after company formation)
Appointment Duration7 years, 6 months (resigned 04 January 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address372 Chester Road
Woodford
Stockport
Cheshire
SK7 1QG
Director NameMr John Stephen Grant
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(6 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 April 1998)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Beaucette Marina
Vale
Guernsey
GY3 5BQ
Director NameWilliam Skinner
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(6 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 21 December 2007)
RoleFinancial Adviser
Correspondence AddressTatlers 1 The Stables
Whatcroft Hall
Whatcroft
Cheshire
CW9 7SQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 June 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 June 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressRowan Court Concord Business Park
Threapwood Road
Manchester
M22 0RR
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
27 October 2010Application to strike the company off the register (3 pages)
27 October 2010Application to strike the company off the register (3 pages)
25 June 2010Annual return made up to 14 June 2010 with a full list of shareholders
Statement of capital on 2010-06-25
  • GBP 1,000
(4 pages)
25 June 2010Annual return made up to 14 June 2010 with a full list of shareholders
Statement of capital on 2010-06-25
  • GBP 1,000
(4 pages)
1 December 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
1 December 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
21 July 2009Return made up to 14/06/09; full list of members (4 pages)
21 July 2009Return made up to 14/06/09; full list of members (4 pages)
22 April 2009Registered office changed on 22/04/2009 from sutton house acorn business park heaton lane stockport CHESHIRESK4 1AS (1 page)
22 April 2009Registered office changed on 22/04/2009 from sutton house acorn business park heaton lane stockport CHESHIRESK4 1AS (1 page)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 October 2008Appointment terminated director graham brooks (1 page)
9 October 2008Appointment Terminated Director graham brooks (1 page)
9 October 2008Director appointed beryl ann jones (2 pages)
9 October 2008Director appointed beryl ann jones (2 pages)
28 August 2008Return made up to 14/06/08; full list of members (3 pages)
28 August 2008Return made up to 14/06/08; full list of members (3 pages)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
29 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
29 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 August 2007Return made up to 14/06/07; full list of members (3 pages)
2 August 2007Return made up to 14/06/07; full list of members (3 pages)
7 July 2006Return made up to 14/06/06; full list of members (8 pages)
7 July 2006Return made up to 14/06/06; full list of members (8 pages)
1 March 2006Accounts for a small company made up to 31 December 2005 (7 pages)
1 March 2006Accounts for a small company made up to 31 December 2005 (7 pages)
21 June 2005Return made up to 14/06/05; full list of members (7 pages)
21 June 2005Return made up to 14/06/05; full list of members (7 pages)
17 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
17 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
24 December 2004Declaration of satisfaction of mortgage/charge (1 page)
24 December 2004Declaration of satisfaction of mortgage/charge (1 page)
26 November 2004Particulars of mortgage/charge (3 pages)
26 November 2004Particulars of mortgage/charge (3 pages)
9 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
9 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
6 July 2004Return made up to 14/06/04; full list of members (7 pages)
6 July 2004Return made up to 14/06/04; full list of members (7 pages)
19 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
19 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
26 June 2003Return made up to 14/06/03; full list of members (7 pages)
26 June 2003Return made up to 14/06/03; full list of members (7 pages)
23 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
23 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
25 June 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2002Return made up to 14/06/02; full list of members (7 pages)
6 September 2001Return made up to 14/06/01; full list of members (6 pages)
6 September 2001Return made up to 14/06/01; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
31 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
8 August 2000Return made up to 14/06/00; full list of members (6 pages)
8 August 2000Return made up to 14/06/00; full list of members (6 pages)
30 March 2000Full accounts made up to 31 December 1999 (8 pages)
30 March 2000Full accounts made up to 31 December 1999 (8 pages)
31 August 1999Full accounts made up to 31 December 1998 (10 pages)
31 August 1999Full accounts made up to 31 December 1998 (10 pages)
26 August 1999Return made up to 14/06/99; no change of members (4 pages)
26 August 1999Return made up to 14/06/99; no change of members (4 pages)
6 January 1999New secretary appointed (2 pages)
6 January 1999New secretary appointed (2 pages)
6 January 1999Director resigned (1 page)
6 January 1999Director resigned (1 page)
24 June 1998Ad 27/04/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
24 June 1998Director resigned (1 page)
24 June 1998Return made up to 14/06/98; full list of members (6 pages)
24 June 1998Director resigned (1 page)
24 June 1998Ad 27/04/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
24 June 1998Return made up to 14/06/98; full list of members (6 pages)
28 May 1998Accounts for a dormant company made up to 31 August 1997 (6 pages)
28 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 May 1998Accounts made up to 31 August 1997 (6 pages)
24 May 1998New director appointed (3 pages)
24 May 1998New director appointed (3 pages)
13 May 1998Company name changed sutton business services LTD.\certificate issued on 14/05/98 (2 pages)
13 May 1998Company name changed sutton business services LTD.\certificate issued on 14/05/98 (2 pages)
12 May 1998Director resigned (1 page)
12 May 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
12 May 1998Director resigned (1 page)
12 May 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
19 February 1998Particulars of mortgage/charge (3 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
6 November 1997Company name changed trevor jones systems LIMITED\certificate issued on 07/11/97 (3 pages)
6 November 1997Company name changed trevor jones systems LIMITED\certificate issued on 07/11/97 (3 pages)
29 October 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
23 October 1997Ad 08/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 October 1997Ad 08/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 July 1997Secretary's particulars changed;director's particulars changed (1 page)
29 July 1997Secretary's particulars changed;director's particulars changed (1 page)
22 July 1997Return made up to 14/06/97; no change of members (4 pages)
22 July 1997Return made up to 14/06/97; no change of members (4 pages)
21 May 1997Accounts for a dormant company made up to 31 August 1996 (6 pages)
21 May 1997Accounts made up to 31 August 1996 (6 pages)
20 June 1996Return made up to 14/06/96; no change of members (4 pages)
20 June 1996Return made up to 14/06/96; no change of members (4 pages)
19 June 1996Accounts for a dormant company made up to 31 August 1995 (6 pages)
19 June 1996Accounts made up to 31 August 1995 (6 pages)
26 June 1995Accounts made up to 31 August 1994 (5 pages)
26 June 1995Accounts for a dormant company made up to 31 August 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)