Company NameSux-Eede Limited
DirectorsAnnita Cannon and Margaret Deane
Company StatusActive
Company Number04021933
CategoryPrivate Limited Company
Incorporation Date27 June 2000(23 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Annita Cannon
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed01 May 2019(18 years, 10 months after company formation)
Appointment Duration4 years, 12 months
RoleManager
Country of ResidenceNorthern Ireland
Correspondence Address11 Hawarden Road
Penyffordd
Chester
CH4 0JD
Wales
Director NameMrs Margaret Deane
Date of BirthMay 1957 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed01 May 2019(18 years, 10 months after company formation)
Appointment Duration4 years, 12 months
RoleManager
Country of ResidenceEngland
Correspondence Address12a White Friars
Chester
Cheshire
CH1 1NZ
Wales
Director NameLeonard Stephen Houlston
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(1 week, 6 days after company formation)
Appointment Duration12 years, 2 months (resigned 01 October 2012)
RoleCompany Director
Correspondence Address24 Ordsall Park Road
Retford
Nottinghamshire
DN22 7PA
Director NameMs Derith Valerie Hood
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(1 week, 6 days after company formation)
Appointment Duration18 years, 9 months (resigned 01 May 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence Address1 Saint Martins Road
North Leverton
Retford
Nottinghamshire
DN22 0AU
Secretary NameMs Derith Valerie Hood
NationalityBritish
StatusResigned
Appointed10 July 2000(1 week, 6 days after company formation)
Appointment Duration18 years, 9 months (resigned 01 May 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence Address1 Saint Martins Road
North Leverton
Retford
Nottinghamshire
DN22 0AU
Director NameMs Lisa Jane Hamilton Clark
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(12 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 May 2019)
RoleParalegal
Country of ResidenceEngland
Correspondence Address2 Northumbria Drive
Ordsall
Retford
DN22 7PR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 June 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address11 Hawarden Road
Penyffordd
Chester
CH4 0JD
Wales
ConstituencyAlyn and Deeside
ParishPenyffordd
WardPenyffordd
Built Up AreaPenyffordd
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£2
Cash£13,676
Current Liabilities£44,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

29 November 2000Delivered on: 19 December 2000
Persons entitled: Guinness & Mahon (Ireland) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property situate and k/a flat 4 eton riverside king stable street eton.
Outstanding

Filing History

14 February 2024Registered office address changed from 12a White Friars Chester Cheshire CH1 1NZ to 11 Hawarden Road Penyffordd Chester CH4 0JD on 14 February 2024 (1 page)
30 August 2023Micro company accounts made up to 30 June 2023 (3 pages)
30 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
3 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
16 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
22 September 2021Micro company accounts made up to 30 June 2021 (3 pages)
23 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
5 January 2021Micro company accounts made up to 30 June 2020 (3 pages)
30 July 2020Confirmation statement made on 30 July 2020 with updates (4 pages)
22 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
20 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
7 June 2019Confirmation statement made on 7 June 2019 with updates (4 pages)
3 May 2019Appointment of Mrs Margaret Deane as a director on 1 May 2019 (2 pages)
3 May 2019Termination of appointment of Lisa Jane Hamilton Clark as a director on 1 May 2019 (1 page)
3 May 2019Notification of Annita Cannon as a person with significant control on 1 May 2019 (2 pages)
3 May 2019Appointment of Mrs Annita Cannon as a director on 1 May 2019 (2 pages)
3 May 2019Cessation of Lisa Jane Hamilton Clark as a person with significant control on 1 May 2019 (1 page)
3 May 2019Termination of appointment of Derith Valerie Hood as a director on 1 May 2019 (1 page)
3 May 2019Cessation of Derith Valerie Hood as a person with significant control on 1 May 2019 (1 page)
3 May 2019Termination of appointment of Derith Valerie Hood as a secretary on 1 May 2019 (1 page)
30 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
11 September 2018Satisfaction of charge 1 in full (1 page)
17 August 2018Registered office address changed from Lupins Close Lupins Close Littleport Ely Cambridgeshire CB6 1FN England to 12a White Friars Chester Cheshire CH1 1NZ on 17 August 2018 (2 pages)
22 July 2018Notification of Lisa Jane Hamilton Clark as a person with significant control on 2 August 2017 (2 pages)
22 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
22 July 2018Notification of Derith Valerie Hood as a person with significant control on 2 August 2017 (2 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
21 August 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 September 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-09-05
  • GBP 2
(6 pages)
5 September 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-09-05
  • GBP 2
(6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 August 2015Registered office address changed from 2 Bluebell Way, March, 2 Bluebell Way March Cambridgeshire PE15 9TL to Lupins Close Lupins Close Littleport Ely Cambridgeshire CB6 1FN on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 2 Bluebell Way, March, 2 Bluebell Way March Cambridgeshire PE15 9TL to Lupins Close Lupins Close Littleport Ely Cambridgeshire CB6 1FN on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 2 Bluebell Way, March, 2 Bluebell Way March Cambridgeshire PE15 9TL to Lupins Close Lupins Close Littleport Ely Cambridgeshire CB6 1FN on 4 August 2015 (1 page)
6 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(5 pages)
6 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(5 pages)
27 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 January 2015Registered office address changed from 9 New Street Retford Nottinghamshire DN22 6EG to 2 Bluebell Way, March, 2 Bluebell Way March Cambridgeshire PE15 9TL on 31 January 2015 (1 page)
31 January 2015Registered office address changed from 9 New Street Retford Nottinghamshire DN22 6EG to 2 Bluebell Way, March, 2 Bluebell Way March Cambridgeshire PE15 9TL on 31 January 2015 (1 page)
29 October 2014Compulsory strike-off action has been discontinued (1 page)
29 October 2014Compulsory strike-off action has been discontinued (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
23 October 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(5 pages)
23 October 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(5 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 2
(5 pages)
9 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 2
(5 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 January 2013Termination of appointment of Leonard Houlston as a director (2 pages)
7 January 2013Appointment of Lisa Jane Hamilton Clark as a director (3 pages)
7 January 2013Appointment of Lisa Jane Hamilton Clark as a director (3 pages)
7 January 2013Termination of appointment of Leonard Houlston as a director (2 pages)
7 November 2012Compulsory strike-off action has been discontinued (1 page)
7 November 2012Compulsory strike-off action has been discontinued (1 page)
6 November 2012Annual return made up to 27 June 2012 with a full list of shareholders (14 pages)
6 November 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 November 2012Annual return made up to 27 June 2012 with a full list of shareholders (14 pages)
6 November 2012Registered office address changed from 48 Cank Street Leicester Leicestershire LE1 5GW on 6 November 2012 (2 pages)
6 November 2012Registered office address changed from 48 Cank Street Leicester Leicestershire LE1 5GW on 6 November 2012 (2 pages)
6 November 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 November 2012Registered office address changed from 48 Cank Street Leicester Leicestershire LE1 5GW on 6 November 2012 (2 pages)
29 August 2012Compulsory strike-off action has been suspended (1 page)
29 August 2012Compulsory strike-off action has been suspended (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 October 2011Annual return made up to 27 June 2011 with a full list of shareholders (14 pages)
3 October 2011Annual return made up to 27 June 2011 with a full list of shareholders (14 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
27 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (14 pages)
27 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (14 pages)
26 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
26 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
20 July 2009Return made up to 27/06/09; full list of members (10 pages)
20 July 2009Return made up to 27/06/09; full list of members (10 pages)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
5 August 2008Return made up to 27/06/08; no change of members (7 pages)
5 August 2008Return made up to 27/06/08; no change of members (7 pages)
26 June 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 June 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 August 2007Return made up to 27/06/07; no change of members (7 pages)
14 August 2007Return made up to 27/06/07; no change of members (7 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 August 2006Return made up to 27/06/06; full list of members (7 pages)
4 August 2006Return made up to 27/06/06; full list of members (7 pages)
1 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
26 September 2005Return made up to 27/06/05; full list of members (7 pages)
26 September 2005Return made up to 27/06/05; full list of members (7 pages)
15 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
23 November 2004Registered office changed on 23/11/04 from: 9 new street retford nottinghamshire DN22 6EG (1 page)
23 November 2004Registered office changed on 23/11/04 from: 9 new street retford nottinghamshire DN22 6EG (1 page)
4 August 2004Return made up to 27/06/04; full list of members (7 pages)
4 August 2004Return made up to 27/06/04; full list of members (7 pages)
11 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
11 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
14 October 2003Return made up to 27/06/03; no change of members (7 pages)
14 October 2003Return made up to 27/06/03; no change of members (7 pages)
28 September 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
28 September 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
5 March 2003Return made up to 27/06/02; no change of members (7 pages)
5 March 2003Return made up to 27/06/02; no change of members (7 pages)
2 August 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
2 August 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
18 September 2001Return made up to 27/06/01; full list of members (6 pages)
18 September 2001Return made up to 27/06/01; full list of members (6 pages)
19 December 2000Particulars of mortgage/charge (3 pages)
19 December 2000Particulars of mortgage/charge (3 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
26 July 2000Secretary resigned (1 page)
26 July 2000Registered office changed on 26/07/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 July 2000New secretary appointed;new director appointed (2 pages)
26 July 2000Director resigned (1 page)
26 July 2000New secretary appointed;new director appointed (2 pages)
26 July 2000Director resigned (1 page)
26 July 2000Registered office changed on 26/07/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 July 2000Secretary resigned (1 page)
27 June 2000Incorporation (17 pages)
27 June 2000Incorporation (17 pages)