Company NameSuzco Limited
Company StatusDissolved
Company Number07771039
CategoryPrivate Limited Company
Incorporation Date12 September 2011(12 years, 7 months ago)
Dissolution Date16 August 2018 (5 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Damian Mark Cooper
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2011(3 months after company formation)
Appointment Duration6 years, 8 months (closed 16 August 2018)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressC12 Marquis Court Marquisway
Team Valley
Gateshead
NE11 0RU
Director NameMiss Kerry Suzanne Cooper
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(same day as company formation)
RoleBank Clerk
Country of ResidenceUnited Kingdom
Correspondence Address77 High Street
Ongar
Essex
CM5 9DT
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressC12 Marquis Court Marquisway
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Financials

Year2013
Net Worth£4
Cash£1,597
Current Liabilities£21,042

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 August 2018Final Gazette dissolved following liquidation (1 page)
16 May 2018Return of final meeting in a creditors' voluntary winding up (8 pages)
15 March 2017Registered office address changed from 77 High Street Ongar Essex CM5 9DT England to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 15 March 2017 (2 pages)
15 March 2017Registered office address changed from 77 High Street Ongar Essex CM5 9DT England to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 15 March 2017 (2 pages)
13 March 2017Statement of affairs with form 4.19 (5 pages)
13 March 2017Appointment of a voluntary liquidator (1 page)
13 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-01
(1 page)
13 March 2017Statement of affairs with form 4.19 (5 pages)
13 March 2017Appointment of a voluntary liquidator (1 page)
13 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-01
(1 page)
24 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
7 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
18 January 2016Registered office address changed from 204C High Street Ongar Essex CM5 9JJ to 77 High Street Ongar Essex CM5 9DT on 18 January 2016 (1 page)
18 January 2016Registered office address changed from 204C High Street Ongar Essex CM5 9JJ to 77 High Street Ongar Essex CM5 9DT on 18 January 2016 (1 page)
2 November 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
2 November 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
3 September 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
3 September 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
27 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
27 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
29 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
5 December 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(3 pages)
5 December 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(3 pages)
10 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
10 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
30 November 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
30 November 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
13 December 2011Termination of appointment of Kerry Cooper as a director (1 page)
13 December 2011Termination of appointment of Kerry Cooper as a director (1 page)
13 December 2011Appointment of Mr Damian Mark Cooper as a director (2 pages)
13 December 2011Appointment of Mr Damian Mark Cooper as a director (2 pages)
13 September 2011Termination of appointment of Andrew Davis as a director (1 page)
13 September 2011Termination of appointment of Andrew Davis as a director (1 page)
13 September 2011Appointment of Mrs Kerry Cooper as a director (2 pages)
13 September 2011Appointment of Mrs Kerry Cooper as a director (2 pages)
12 September 2011Incorporation (43 pages)
12 September 2011Incorporation (43 pages)