Company NameSuscom International Limited
Company StatusDissolved
Company Number02859237
CategoryPrivate Limited Company
Incorporation Date5 October 1993(30 years, 6 months ago)
Dissolution Date11 September 2008 (15 years, 7 months ago)
Previous NameSedia International Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Donato Tartaglione
Date of BirthJuly 1956 (Born 67 years ago)
NationalityItalian
StatusClosed
Appointed05 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeckonby Hall
Blackpool Old Road Great Eccleston
Preston
PR3 0YQ
Director NameMrs Marie Bernadette Tartaglione
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1993(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLeckonby Hall
Blackpool Old Road, Great Eccleston
Preston
PR3 0YQ
Secretary NameMrs Marie Bernadette Tartaglione
NationalityBritish
StatusClosed
Appointed05 October 1993(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLeckonby Hall
Blackpool Old Road, Great Eccleston
Preston
PR3 0YQ
Director NameGareth George Maloney
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(5 years, 5 months after company formation)
Appointment Duration9 years, 5 months (closed 11 September 2008)
RoleAccountant
Correspondence Address22 Rochester Gardens
St Helens
Merseyside
WA10 3JS
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed05 October 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressBridgestones
125-127 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£134,648
Cash£5
Current Liabilities£866,671

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

11 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2008Return of final meeting of creditors (1 page)
21 June 2006Notice of a court order ending Administration (4 pages)
27 April 2006Appointment of a liquidator (1 page)
12 April 2006Order of court to wind up (2 pages)
14 December 2005Administrator's progress report (5 pages)
4 August 2005Registered office changed on 04/08/05 from: unit 8 leopold street pemberton wigan lancashire WN5 8DH (1 page)
9 March 2005Appointment of an administrator (1 page)
20 October 2004Return made up to 05/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 September 2004Accounts for a small company made up to 31 October 2003 (8 pages)
9 October 2003Return made up to 05/10/03; full list of members (7 pages)
23 July 2003Accounts for a medium company made up to 31 October 2002 (22 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
6 November 2002Return made up to 05/10/02; full list of members (7 pages)
5 October 2002Particulars of mortgage/charge (3 pages)
2 September 2002Accounts for a medium company made up to 31 October 2001 (21 pages)
24 October 2001Return made up to 05/10/01; full list of members (7 pages)
3 September 2001Accounts for a medium company made up to 31 October 2000 (21 pages)
29 March 2001Particulars of mortgage/charge (5 pages)
5 October 2000Return made up to 05/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2000Full accounts made up to 31 October 1999 (20 pages)
24 November 1999Return made up to 05/10/99; full list of members (7 pages)
10 August 1999Registered office changed on 10/08/99 from: 143 queensway bletchley milton keynes MK2 2DY (1 page)
10 August 1999New director appointed (2 pages)
8 August 1999Accounts for a medium company made up to 31 October 1998 (20 pages)
15 December 1998Return made up to 05/10/98; no change of members (4 pages)
30 October 1997Return made up to 05/10/97; full list of members (6 pages)
28 May 1997Accounts for a medium company made up to 31 October 1996 (21 pages)
24 January 1997Full accounts made up to 31 October 1995 (18 pages)
12 November 1996Return made up to 05/10/96; change of members (6 pages)
30 May 1996Ad 31/03/96--------- £ si 149900@1=149900 £ ic 100/150000 (2 pages)
22 April 1996£ nc 1000/200000 31/03/96 (1 page)
22 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 January 1996Full accounts made up to 31 October 1994 (13 pages)
19 October 1995Ad 15/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 October 1995Return made up to 05/10/95; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
5 October 1993Incorporation (20 pages)