Company NameSuburban Maintenance  Limited
Company StatusDissolved
Company Number04829737
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 10 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Wayne Isaac
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address31 St Andrews Close
Cinnamon Brow
Warrington
Cheshire
WA2 0EH
Secretary NameTheresa Isaac
NationalityBritish
StatusResigned
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address99 Castle Green
Kingswood
Warrington
Cheshire
WA5 7XB
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered AddressFirst Floor 93 Bewsey Street
Warrington
Cheshire
WA2 7JQ
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Net Worth-£20,051
Current Liabilities£21,859

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
1 November 2010Application to strike the company off the register (3 pages)
1 November 2010Application to strike the company off the register (3 pages)
13 July 2010Director's details changed for Wayne Isaac on 30 April 2010 (2 pages)
13 July 2010Director's details changed for Wayne Isaac on 30 April 2010 (2 pages)
13 July 2010Annual return made up to 11 July 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 1
(4 pages)
13 July 2010Annual return made up to 11 July 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 1
(4 pages)
24 November 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
24 November 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
5 September 2009Accounting reference date extended from 31/07/2009 to 30/09/2009 (1 page)
5 September 2009Accounting reference date extended from 31/07/2009 to 30/09/2009 (1 page)
13 August 2009Return made up to 11/07/09; full list of members (3 pages)
13 August 2009Return made up to 11/07/09; full list of members (3 pages)
6 November 2008Appointment terminated secretary theresa isaac (1 page)
6 November 2008Appointment Terminated Secretary theresa isaac (1 page)
6 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
6 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
21 August 2008Return made up to 11/07/08; full list of members (3 pages)
21 August 2008Return made up to 11/07/08; full list of members (3 pages)
4 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
4 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
11 July 2007Return made up to 11/07/07; full list of members (2 pages)
11 July 2007Return made up to 11/07/07; full list of members (2 pages)
7 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
7 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
31 July 2006Return made up to 11/07/06; full list of members (2 pages)
31 July 2006Return made up to 11/07/06; full list of members (2 pages)
2 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
2 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
1 August 2005Return made up to 11/07/05; full list of members (2 pages)
1 August 2005Location of register of members (1 page)
1 August 2005Return made up to 11/07/05; full list of members (2 pages)
1 August 2005Location of register of members (1 page)
22 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
22 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
19 July 2004Return made up to 11/07/04; full list of members (6 pages)
19 July 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/07/04
(6 pages)
10 June 2004Registered office changed on 10/06/04 from: 7 drake close old hall warrington cheshire WA5 9QZ (1 page)
10 June 2004Registered office changed on 10/06/04 from: 7 drake close old hall warrington cheshire WA5 9QZ (1 page)
31 July 2003New director appointed (2 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003Registered office changed on 31/07/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
31 July 2003New secretary appointed (2 pages)
31 July 2003Registered office changed on 31/07/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
19 July 2003Secretary resigned (1 page)
19 July 2003Director resigned (1 page)
19 July 2003Secretary resigned (1 page)
19 July 2003Director resigned (1 page)
11 July 2003Incorporation (12 pages)
11 July 2003Incorporation (12 pages)