Company NameSusan James Interiors Limited
Company StatusDissolved
Company Number04922210
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 6 months ago)
Dissolution Date18 August 2009 (14 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameSusan Limbert
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2003(same day as company formation)
RoleInterior Designer
Correspondence Address58 Carlton Moor Crescent
Moorfield
Darlington
County Durham
DL1 4RF
Secretary NameEric Harland Deer
NationalityBritish
StatusClosed
Appointed15 January 2007(3 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 18 August 2009)
RoleLocal Government Officer
Correspondence Address36 Lanchester Avenue
Billingham
Cleveland
TS23 2TD
Secretary NameSusan Beatrice Jebb
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleAdministrator
Correspondence Address30 Runnymede
Nunthorpe
Middlesbrough
Cleveland
TS7 0QL
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressChandler House, 64 Duke Street
Darlington
County Durham
DL3 7AN
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Financials

Year2014
Net Worth-£16,057
Cash£200
Current Liabilities£32,640

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
2 October 2008Return made up to 22/09/08; full list of members (3 pages)
28 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 September 2007Return made up to 22/09/07; full list of members (2 pages)
3 April 2007Return made up to 22/09/06; full list of members (2 pages)
22 March 2007Director's particulars changed (1 page)
13 February 2007New secretary appointed (2 pages)
13 February 2007Secretary resigned (1 page)
20 October 2005Return made up to 22/09/05; full list of members (6 pages)
12 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 November 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
29 October 2004Return made up to 06/10/04; full list of members (6 pages)
18 November 2003New secretary appointed (2 pages)
18 November 2003Ad 06/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 November 2003New director appointed (2 pages)
14 October 2003Director resigned (1 page)
14 October 2003Secretary resigned (1 page)