Company NameSutton Financial Planning Limited
Company StatusDissolved
Company Number05800556
CategoryPrivate Limited Company
Incorporation Date28 April 2006(17 years, 11 months ago)
Dissolution Date16 October 2012 (11 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Secretary NameBetty Mary Twiggs
NationalityBritish
StatusClosed
Appointed28 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan Court Concord Business Park
Threapwood Road
Manchester
M22 0RR
Director NameMrs Beryl Ann Jones
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2008(2 years, 5 months after company formation)
Appointment Duration4 years (closed 16 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan Court Concord Business Park
Threapwood Road
Manchester
M22 0RR
Director NameMr Graham Kenneth Brooks
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address372 Chester Road
Woodford
Stockport
Cheshire
SK7 1QG
Director NameWilliam Skinner
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(same day as company formation)
RoleFinancial Adviser
Correspondence AddressTatlers 1 The Stables
Whatcroft Hall
Whatcroft
Cheshire
CW9 7SQ

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

Shareholders

250 at £1Betty Mary Twiggs
25.00%
Ordinary
250 at £1Trevor Jones
25.00%
Ordinary
250 at £1William Skinner
25.00%
Ordinary
125 at £1Michael Andrew Jones
12.50%
Ordinary
125 at £1Robert Anthony Jones
12.50%
Ordinary

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
21 June 2012Application to strike the company off the register (3 pages)
21 June 2012Application to strike the company off the register (3 pages)
7 June 2012Full accounts made up to 31 August 2011 (9 pages)
7 June 2012Full accounts made up to 31 August 2011 (9 pages)
31 May 2011Full accounts made up to 31 August 2010 (9 pages)
31 May 2011Full accounts made up to 31 August 2010 (9 pages)
6 May 2011Annual return made up to 28 April 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 1,000
(4 pages)
6 May 2011Annual return made up to 28 April 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 1,000
(4 pages)
1 June 2010Full accounts made up to 31 August 2009 (10 pages)
1 June 2010Full accounts made up to 31 August 2009 (10 pages)
6 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
6 May 2010Secretary's details changed for Betty Mary Twiggs on 27 April 2010 (1 page)
6 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Mrs Beryl Ann Jones on 26 April 2010 (2 pages)
6 May 2010Secretary's details changed for Betty Mary Twiggs on 27 April 2010 (1 page)
6 May 2010Director's details changed for Mrs Beryl Ann Jones on 26 April 2010 (2 pages)
2 July 2009Accounts for a small company made up to 31 August 2008 (6 pages)
2 July 2009Accounts for a small company made up to 31 August 2008 (6 pages)
3 June 2009Return made up to 28/04/09; full list of members (4 pages)
3 June 2009Return made up to 28/04/09; full list of members (4 pages)
22 April 2009Registered office changed on 22/04/2009 from stanley house, acorn business park, heaton lane stockport cheshire SK4 1AS (1 page)
22 April 2009Registered office changed on 22/04/2009 from stanley house, acorn business park, heaton lane stockport cheshire SK4 1AS (1 page)
2 January 2009Return made up to 28/04/08; full list of members (4 pages)
2 January 2009Return made up to 28/04/08; full list of members (4 pages)
9 October 2008Director appointed beryl ann jones (2 pages)
9 October 2008Appointment Terminated Director graham brooks (1 page)
9 October 2008Director appointed beryl ann jones (2 pages)
9 October 2008Appointment terminated director graham brooks (1 page)
4 June 2008Accounts for a small company made up to 31 August 2007 (6 pages)
4 June 2008Accounts for a small company made up to 31 August 2007 (6 pages)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
9 May 2007Return made up to 28/04/07; full list of members (3 pages)
9 May 2007Return made up to 28/04/07; full list of members (3 pages)
3 February 2007Particulars of mortgage/charge (3 pages)
3 February 2007Particulars of mortgage/charge (3 pages)
15 June 2006Ad 28/04/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006Accounting reference date extended from 30/04/07 to 31/08/07 (1 page)
15 June 2006New director appointed (2 pages)
15 June 2006Ad 28/04/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 June 2006Accounting reference date extended from 30/04/07 to 31/08/07 (1 page)
28 April 2006Incorporation (10 pages)
28 April 2006Incorporation (10 pages)