Company NameSutherland Worldwide Ltd
Company StatusDissolved
Company Number07038214
CategoryPrivate Limited Company
Incorporation Date12 October 2009(14 years, 5 months ago)
Dissolution Date5 April 2015 (8 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Jenny Allen
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2009(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressThird Floor St Georges House
St Georges Road
Bolton
BL1 2DD
Director NameMr Paul Richard Allen
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThird Floor St Georges House
St Georges Road
Bolton
BL1 2DD

Location

Registered AddressThird Floor St Georges House
St Georges Road
Bolton
BL1 2DD
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

51 at £1Paul Allen
51.00%
Ordinary
49 at £1Jenny Allen
49.00%
Ordinary

Financials

Year2014
Net Worth£27,509
Cash£61,609
Current Liabilities£52,700

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2015Final Gazette dissolved following liquidation (1 page)
5 April 2015Final Gazette dissolved following liquidation (1 page)
15 January 2015Return of final meeting in a members' voluntary winding up (14 pages)
15 January 2015Return of final meeting in a members' voluntary winding up (14 pages)
26 February 2014Registered office address changed from Carlyle House 78 Chorley New Road Bolton BL1 4BY on 26 February 2014 (2 pages)
26 February 2014Registered office address changed from Carlyle House 78 Chorley New Road Bolton BL1 4BY on 26 February 2014 (2 pages)
25 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 February 2014Appointment of a voluntary liquidator (1 page)
25 February 2014Declaration of solvency (3 pages)
25 February 2014Appointment of a voluntary liquidator (1 page)
25 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 February 2014Declaration of solvency (3 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(3 pages)
16 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(3 pages)
2 April 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
2 April 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
15 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
22 December 2011Registered office address changed from 79 Church Hill Northfield Birmingham West Midlands B31 3UB United Kingdom on 22 December 2011 (1 page)
22 December 2011Director's details changed for Mr Paul Richard Allen on 1 November 2011 (2 pages)
22 December 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
22 December 2011Director's details changed for Miss Jenny Norton on 1 November 2011 (2 pages)
22 December 2011Registered office address changed from 79 Church Hill Northfield Birmingham West Midlands B31 3UB United Kingdom on 22 December 2011 (1 page)
22 December 2011Director's details changed for Miss Jenny Norton on 1 November 2011 (2 pages)
22 December 2011Director's details changed for Mr Paul Richard Allen on 1 November 2011 (2 pages)
22 December 2011Director's details changed for Miss Jenny Norton on 1 November 2011 (2 pages)
22 December 2011Director's details changed for Mr Paul Richard Allen on 1 November 2011 (2 pages)
22 December 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
21 June 2011Accounts made up to 31 October 2010 (2 pages)
21 June 2011Accounts made up to 31 October 2010 (2 pages)
29 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
29 November 2010Registered office address changed from Unit 122C Croxted Road London SE21 8NR England on 29 November 2010 (1 page)
29 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
29 November 2010Registered office address changed from Unit 122C Croxted Road London SE21 8NR England on 29 November 2010 (1 page)
12 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
12 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)