Company NameSuelou Limited
Company StatusDissolved
Company Number04459488
CategoryPrivate Limited Company
Incorporation Date12 June 2002(21 years, 9 months ago)
Dissolution Date2 February 2010 (14 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePatricia Jane Galloway
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 22 229 Wigan Road
Standish
Wigan
Lancashire
WN1 2RF
Director NameRonald Galloway
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 22 229 Wigan Road
Standish
Wigan
Lancashire
WN1 2RF
Secretary NamePatricia Jane Galloway
NationalityBritish
StatusClosed
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 22 229 Wigan Road
Standish
Wigan
Lancashire
WN1 2RF

Location

Registered AddressSt Georges Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£101,222
Cash£16,403
Current Liabilities£19,542

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
30 January 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
30 January 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
29 September 2008Director's Change of Particulars / ronald galloway / 01/09/2007 / HouseName/Number was: , now: apartment 22; Street was: 1 plymouth grove, now: 229 wigan road; Post Code was: WN6 0AL, now: WN1 2RF; Country was: , now: united kingdom (1 page)
29 September 2008Director's change of particulars / ronald galloway / 01/09/2007 (1 page)
29 September 2008Director and secretary's change of particulars / patricia galloway / 01/09/2007 (1 page)
29 September 2008Director and Secretary's Change of Particulars / patricia galloway / 01/09/2007 / HouseName/Number was: , now: apartment 22; Street was: 1 plymouth grove, now: 229 wigan road; Post Code was: WN6 0AL, now: WN1 2RF; Country was: , now: united kingdom (1 page)
29 September 2008Return made up to 12/06/08; full list of members (4 pages)
29 September 2008Return made up to 12/06/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 June 2007Return made up to 12/06/07; full list of members (7 pages)
29 June 2007Return made up to 12/06/07; full list of members (7 pages)
17 January 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
17 January 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
3 July 2006Return made up to 12/06/06; full list of members (7 pages)
3 July 2006Return made up to 12/06/06; full list of members (7 pages)
14 October 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
14 October 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
17 June 2005Return made up to 12/06/05; full list of members (7 pages)
17 June 2005Return made up to 12/06/05; full list of members (7 pages)
10 February 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
10 February 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
27 July 2004Particulars of mortgage/charge (3 pages)
27 July 2004Particulars of mortgage/charge (3 pages)
9 June 2004Return made up to 12/06/04; full list of members
  • 363(287) ‐ Registered office changed on 09/06/04
(7 pages)
9 June 2004Return made up to 12/06/04; full list of members (7 pages)
12 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
12 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
27 July 2003Return made up to 12/06/03; full list of members (7 pages)
27 July 2003Return made up to 12/06/03; full list of members (7 pages)
19 December 2002Particulars of mortgage/charge (3 pages)
19 December 2002Particulars of mortgage/charge (3 pages)
19 December 2002Particulars of mortgage/charge (3 pages)
19 December 2002Particulars of mortgage/charge (3 pages)
12 June 2002Incorporation (15 pages)