Company NameSuithouse Limited
Company StatusDissolved
Company Number02413910
CategoryPrivate Limited Company
Incorporation Date16 August 1989(34 years, 8 months ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)
Previous NamesKindler Clothes Ltd. and Kindler Clothing Ltd

Business Activity

Section CManufacturing
SIC 14131Manufacture of other men's outerwear

Directors

Director NameMr David John Barley
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1992(3 years after company formation)
Appointment Duration30 years (closed 23 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Lime Tree Drive
Farndon
Chester
Cheshire
CH3 6PN
Wales
Secretary NameMr Robert Harcourt Edleston
NationalityBritish
StatusClosed
Appointed30 June 2009(19 years, 10 months after company formation)
Appointment Duration13 years, 1 month (closed 23 August 2022)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressPoole Hill House Poole Hill Road
Poole
Nantwich
Cheshire
CW5 6AH
Director NameHoward Philip Roy
Date of BirthApril 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 1992(3 years after company formation)
Appointment Duration6 years (resigned 09 September 1998)
RoleCompany Director
Correspondence AddressSuite 1800
1290 Avenue Of The Americas
New York 10104
United States
Secretary NameMr David John Barley
NationalityBritish
StatusResigned
Appointed16 August 1992(3 years after company formation)
Appointment Duration16 years, 10 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Lime Tree Drive
Farndon
Chester
Cheshire
CH3 6PN
Wales
Director NameRobert Bayer
Date of BirthOctober 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 1993(4 years after company formation)
Appointment Duration15 years, 10 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address503 Riversville Road
Greenwich
Connecticut
Ct 06831
America

Contact

Websitefairwayclothing.com

Location

Registered Address31 Wellington Road
Nantwich
CW5 7ED
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Fairway Corp LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
17 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
22 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
22 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
22 August 2018Registered office address changed from 15 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF to 31 Wellington Road Nantwich CW5 7ED on 22 August 2018 (1 page)
22 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
24 August 2017Change of details for Fairway Corporation Ltd as a person with significant control on 30 June 2017 (2 pages)
24 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
24 August 2017Change of details for Fairway Corporation Ltd as a person with significant control on 30 June 2017 (2 pages)
24 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
23 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 August 2017Notification of Fairway Clothing Ltd as a person with significant control on 23 August 2017 (1 page)
23 August 2017Notification of Fairway Clothing Ltd as a person with significant control on 30 June 2017 (1 page)
23 August 2017Notification of Fairway Clothing Ltd as a person with significant control on 30 June 2017 (1 page)
23 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
31 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
2 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
10 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
20 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
20 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
27 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
19 April 2012Secretary's details changed for Mr Robert Harcourt Edleston on 19 April 2012 (2 pages)
19 April 2012Secretary's details changed for Mr Robert Harcourt Edleston on 19 April 2012 (2 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
30 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
2 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
9 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
9 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
2 September 2009Return made up to 16/08/09; full list of members (3 pages)
2 September 2009Return made up to 16/08/09; full list of members (3 pages)
27 August 2009Appointment terminated director robert bayer (1 page)
27 August 2009Appointment terminated director robert bayer (1 page)
27 August 2009Appointment terminated secretary david barley (1 page)
27 August 2009Appointment terminated secretary david barley (1 page)
27 August 2009Secretary appointed mr robert edleston (1 page)
27 August 2009Secretary appointed mr robert edleston (1 page)
6 March 2009Registered office changed on 06/03/2009 from 15 alvaston business park middlewich road nantwich cheshire CW5 6PF (1 page)
6 March 2009Registered office changed on 06/03/2009 from 15 alvaston business park middlewich road nantwich cheshire CW5 6PF (1 page)
4 March 2009Registered office changed on 04/03/2009 from beam heath way middlewich road nantwich cheshire CW5 6PQ (1 page)
4 March 2009Registered office changed on 04/03/2009 from beam heath way middlewich road nantwich cheshire CW5 6PQ (1 page)
4 March 2009Return made up to 16/08/08; full list of members (4 pages)
4 March 2009Return made up to 16/08/08; full list of members (4 pages)
11 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
11 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
31 August 2007Return made up to 16/08/07; full list of members (2 pages)
31 August 2007Return made up to 16/08/07; full list of members (2 pages)
1 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
1 September 2006Return made up to 16/08/06; full list of members (7 pages)
1 September 2006Return made up to 16/08/06; full list of members (7 pages)
1 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
31 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
31 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
31 August 2005Return made up to 16/08/05; full list of members (7 pages)
31 August 2005Return made up to 16/08/05; full list of members (7 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
25 August 2004Return made up to 16/08/04; full list of members (7 pages)
25 August 2004Return made up to 16/08/04; full list of members (7 pages)
10 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
10 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
10 September 2003Return made up to 16/08/03; full list of members (7 pages)
10 September 2003Return made up to 16/08/03; full list of members (7 pages)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
23 August 2002Return made up to 16/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2002Return made up to 16/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
1 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
1 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
6 September 2001Return made up to 16/08/01; full list of members (6 pages)
6 September 2001Return made up to 16/08/01; full list of members (6 pages)
21 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
21 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
23 August 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2000Company name changed kindler clothing LTD\certificate issued on 20/06/00 (2 pages)
19 June 2000Company name changed kindler clothing LTD\certificate issued on 20/06/00 (2 pages)
3 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
3 September 1999Return made up to 16/08/99; no change of members (4 pages)
3 September 1999Return made up to 16/08/99; no change of members (4 pages)
3 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
2 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
2 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
2 September 1998Return made up to 16/08/98; full list of members (6 pages)
2 September 1998Return made up to 16/08/98; full list of members (6 pages)
8 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
8 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
8 October 1997Return made up to 16/08/97; no change of members (4 pages)
8 October 1997Return made up to 16/08/97; no change of members (4 pages)
9 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
9 September 1996Return made up to 16/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 September 1996Return made up to 16/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
25 June 1996Registered office changed on 25/06/96 from: unity house 1-3 st. Paul's street crewe cheshire CW1 2JW (1 page)
25 June 1996Registered office changed on 25/06/96 from: unity house 1-3 st. Paul's street crewe cheshire CW1 2JW (1 page)