Company NameSutcliffe Homes Limited
Company StatusDissolved
Company Number05048779
CategoryPrivate Limited Company
Incorporation Date19 February 2004(20 years, 2 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMatthew David James Sutcliffe
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2004(4 days after company formation)
Appointment Duration7 years (closed 22 February 2011)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressOakfield 448 London Road
Davenham
Northwich
Cheshire
CW9 8EF
Secretary NameMr Ian Jeremy Sutcliffe
NationalityBritish
StatusClosed
Appointed23 February 2004(4 days after company formation)
Appointment Duration7 years (closed 22 February 2011)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence AddressOakfield
448 London Road Davenham
Northwich
Cheshire
CW9 8EF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressOakfield 448 London Road
Davenham
Northwich
Cheshire
CW9 8EF
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishKingsmead
WardDavenham and Moulton
Built Up AreaNorthwich

Accounts

Latest Accounts15 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End15 April

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)
1 April 2010Director's details changed for Matthew David James Sutcliffe on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Matthew David James Sutcliffe on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Matthew David James Sutcliffe on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 19 February 2010 with a full list of shareholders
Statement of capital on 2010-04-01
  • GBP 1
(4 pages)
1 April 2010Annual return made up to 19 February 2010 with a full list of shareholders
Statement of capital on 2010-04-01
  • GBP 1
(4 pages)
8 February 2010Total exemption small company accounts made up to 15 April 2009 (6 pages)
8 February 2010Total exemption small company accounts made up to 15 April 2009 (6 pages)
21 December 2009Previous accounting period extended from 28 February 2009 to 15 April 2009 (1 page)
21 December 2009Previous accounting period extended from 28 February 2009 to 15 April 2009 (1 page)
24 February 2009Return made up to 19/02/09; full list of members (3 pages)
24 February 2009Return made up to 19/02/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
26 February 2008Return made up to 19/02/08; full list of members (3 pages)
26 February 2008Return made up to 19/02/08; full list of members (3 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
23 March 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
23 March 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
8 March 2007Return made up to 19/02/07; full list of members (2 pages)
8 March 2007Return made up to 19/02/07; full list of members (2 pages)
28 March 2006Return made up to 19/02/06; full list of members (6 pages)
28 March 2006Return made up to 19/02/06; full list of members (6 pages)
14 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
14 December 2005Accounts made up to 28 February 2005 (1 page)
3 March 2005Return made up to 19/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
3 March 2005Return made up to 19/02/05; full list of members (2 pages)
20 September 2004New director appointed (2 pages)
20 September 2004New director appointed (2 pages)
21 July 2004New secretary appointed (2 pages)
21 July 2004Registered office changed on 21/07/04 from: oakfield, 448 london road davenham northwich cheshire CW9 8EF (1 page)
21 July 2004Registered office changed on 21/07/04 from: oakfield, 448 london road davenham northwich cheshire CW9 8EF (1 page)
21 July 2004New secretary appointed (2 pages)
23 February 2004Secretary resigned (1 page)
23 February 2004Director resigned (1 page)
23 February 2004Director resigned (1 page)
23 February 2004Secretary resigned (1 page)
19 February 2004Incorporation (9 pages)
19 February 2004Incorporation (9 pages)