Company NameSuade Limited
Company StatusDissolved
Company Number02363427
CategoryPrivate Limited Company
Incorporation Date20 March 1989(35 years, 1 month ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Susan Deborah Hoesli
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1992(2 years, 11 months after company formation)
Appointment Duration10 years, 8 months (closed 29 October 2002)
RoleCompany Director
Correspondence AddressThe Stables Darland Lane
Darland
Rossett
Wrexham
Ll12 Oba
Director NameMrs Lyn Desiree Moore
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1992(2 years, 11 months after company formation)
Appointment Duration10 years, 8 months (closed 29 October 2002)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mooring 2 Beaufield Gate
Three Gates Lane
Haslemere
Surrey
GU27 2LN
Secretary NameMrs Susan Deborah Hoesli
NationalityBritish
StatusClosed
Appointed14 February 1992(2 years, 11 months after company formation)
Appointment Duration10 years, 8 months (closed 29 October 2002)
RoleCompany Director
Correspondence AddressThe Stables Darland Lane
Darland
Rossett
Wrexham
Ll12 Oba

Location

Registered Address37-43 White Friars
Chester
Cheshire
CH1 1QD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Cash£13,904
Current Liabilities£12,959

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

9 July 2002First Gazette notice for voluntary strike-off (1 page)
29 May 2002Application for striking-off (1 page)
23 January 2002Restoration by order of the court (4 pages)
25 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2001First Gazette notice for voluntary strike-off (1 page)
24 April 2001Application for striking-off (1 page)
27 February 2001Return made up to 01/02/01; full list of members (6 pages)
11 September 2000Accounts for a small company made up to 31 January 2000 (7 pages)
22 February 2000Return made up to 01/02/00; full list of members (6 pages)
22 February 1999Return made up to 01/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 August 1998Accounts for a small company made up to 31 January 1998 (7 pages)
29 January 1998Return made up to 01/02/98; no change of members (4 pages)
10 October 1997Accounts for a small company made up to 31 January 1997 (7 pages)
17 February 1997Return made up to 01/02/97; no change of members (4 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
7 November 1996Registered office changed on 07/11/96 from: 168A hoylake road moreton wirral merseyside L46 8TQ (1 page)
14 April 1996Return made up to 14/02/96; full list of members (6 pages)
1 December 1995Full accounts made up to 31 January 1995 (10 pages)
20 April 1995Registered office changed on 20/04/95 from: 414 cotton exchange old hall street liverpool L3 9LQ (1 page)