Company NameSutton Metals Limited
Company StatusDissolved
Company Number02202205
CategoryPrivate Limited Company
Incorporation Date3 December 1987(36 years, 4 months ago)
Dissolution Date3 August 2021 (2 years, 8 months ago)
Previous NameBuildline Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Russell Henry Cotterill
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1991(3 years, 2 months after company formation)
Appointment Duration30 years, 5 months (closed 03 August 2021)
RoleMetal Dealer
Country of ResidenceEngland
Correspondence Address8 Stiperstones Close
Little Sutton
Ellesmere Port
Cheshire
CH66 4JL
Wales
Secretary NameMrs Margaret Winifred Cotterill
NationalityBritish
StatusClosed
Appointed27 February 1991(3 years, 2 months after company formation)
Appointment Duration30 years, 5 months (closed 03 August 2021)
RoleCompany Director
Correspondence Address8 Stiperstones Close
Little Sutton
Ellesmere Port
Cheshire
CH66 4JL
Wales

Location

Registered Address28-30 Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£36,869
Cash£675
Current Liabilities£8,411

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Charges

2 March 1992Delivered on: 12 March 1992
Satisfied on: 8 May 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46-50 mason street,liverpool,merseyside t/no M568414.
Fully Satisfied
23 May 1988Delivered on: 27 May 1988
Satisfied on: 28 May 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46-50 mason street, liverpool merseyside t/no:- ms 68414 and/or the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

3 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2021First Gazette notice for voluntary strike-off (1 page)
8 May 2021Application to strike the company off the register (1 page)
16 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
9 November 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
2 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
2 August 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
4 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
23 April 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
2 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
12 July 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
12 July 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
7 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
24 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
10 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
28 May 2013Satisfaction of charge 1 in full (3 pages)
28 May 2013Satisfaction of charge 1 in full (3 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 May 2013Satisfaction of charge 2 in full (3 pages)
8 May 2013Satisfaction of charge 2 in full (3 pages)
13 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
14 October 2011Second filing of AR01 previously delivered to Companies House made up to 27 February 2011 (15 pages)
14 October 2011Second filing of AR01 previously delivered to Companies House made up to 27 February 2011 (15 pages)
9 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 March 2011Annual return made up to 27 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/10/2011.
(5 pages)
8 March 2011Annual return made up to 27 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/10/2011.
(5 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 April 2009Return made up to 27/02/09; full list of members (3 pages)
6 April 2009Return made up to 27/02/09; full list of members (3 pages)
6 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 March 2008Return made up to 27/02/08; full list of members (3 pages)
20 March 2008Return made up to 27/02/08; full list of members (3 pages)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 March 2007Return made up to 27/02/07; full list of members (2 pages)
12 March 2007Return made up to 27/02/07; full list of members (2 pages)
10 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 March 2006Return made up to 27/02/06; full list of members (2 pages)
3 March 2006Return made up to 27/02/06; full list of members (2 pages)
12 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 March 2005Return made up to 27/02/05; full list of members (2 pages)
8 March 2005Return made up to 27/02/05; full list of members (2 pages)
23 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
23 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
25 March 2004Return made up to 27/02/04; full list of members (6 pages)
25 March 2004Return made up to 27/02/04; full list of members (6 pages)
14 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
14 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
25 March 2003Return made up to 27/02/03; full list of members (6 pages)
25 March 2003Return made up to 27/02/03; full list of members (6 pages)
28 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
28 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
12 March 2002Return made up to 27/02/02; full list of members (6 pages)
12 March 2002Return made up to 27/02/02; full list of members (6 pages)
13 July 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
13 July 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
5 March 2001Return made up to 27/02/01; full list of members
  • 363(287) ‐ Registered office changed on 05/03/01
(6 pages)
5 March 2001Return made up to 27/02/01; full list of members
  • 363(287) ‐ Registered office changed on 05/03/01
(6 pages)
22 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 March 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 March 1999Return made up to 27/02/99; full list of members (6 pages)
23 March 1999Return made up to 27/02/99; full list of members (6 pages)
19 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
19 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
13 May 1998Return made up to 27/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 May 1998Return made up to 27/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
10 March 1997Return made up to 27/02/97; no change of members (4 pages)
10 March 1997Return made up to 27/02/97; no change of members (4 pages)
16 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
16 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
30 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
30 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
7 March 1995Return made up to 27/02/95; no change of members (4 pages)
7 March 1995Return made up to 27/02/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)