Company NameSUDZ Limited
Company StatusDissolved
Company Number05457535
CategoryPrivate Limited Company
Incorporation Date19 May 2005(18 years, 11 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAlan Paul Sudlow
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2005(1 month, 2 weeks after company formation)
Appointment Duration10 years, 2 months (closed 15 September 2015)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address14 Radley Lane
Houghton Green
Warrington
Cheshire
WA2 0SY
Director NameMr Geoffrey David Sudlow
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2005(1 month, 2 weeks after company formation)
Appointment Duration10 years, 2 months (closed 15 September 2015)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address28 Meadow Lane
Warrington
Cheshire
WA2 0PN
Secretary NameSarah Sudlow
NationalityBritish
StatusClosed
Appointed26 March 2007(1 year, 10 months after company formation)
Appointment Duration8 years, 5 months (closed 15 September 2015)
RoleCompany Director
Correspondence Address14 Radley Lane
Houghton Green
Warrington
Cheshire
WA2 0SY
Director NameJonathan Paul Rigby
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(6 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 March 2007)
RoleCompany Director
Correspondence Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
Secretary NameMiss Alison Jane Rigby
NationalityBritish
StatusResigned
Appointed15 November 2005(6 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed19 May 2005(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2005(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address20 Winmarleigh Street
Warrington
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alan Paul Sudlow
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£172,137

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
11 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(5 pages)
11 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 May 2010Director's details changed for Geoffrey David Sudlow on 15 May 2010 (2 pages)
24 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Alan Paul Sudlow on 18 May 2010 (2 pages)
24 May 2010Director's details changed for Geoffrey David Sudlow on 15 May 2010 (2 pages)
24 May 2010Director's details changed for Alan Paul Sudlow on 18 May 2010 (2 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
18 May 2009Return made up to 18/05/09; full list of members (3 pages)
18 May 2009Return made up to 18/05/09; full list of members (3 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
10 July 2008Return made up to 19/05/08; full list of members (3 pages)
10 July 2008Return made up to 19/05/08; full list of members (3 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
14 June 2007Return made up to 19/05/07; full list of members (2 pages)
14 June 2007Return made up to 19/05/07; full list of members (2 pages)
5 June 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
5 June 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
16 April 2007New secretary appointed (2 pages)
16 April 2007Ad 26/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 April 2007Ad 26/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 April 2007New secretary appointed (2 pages)
11 April 2007Secretary resigned (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Secretary resigned (1 page)
3 August 2006Return made up to 19/05/06; full list of members (2 pages)
3 August 2006Return made up to 19/05/06; full list of members (2 pages)
9 January 2006New director appointed (1 page)
9 January 2006New director appointed (1 page)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New secretary appointed (2 pages)
29 November 2005New secretary appointed (2 pages)
27 May 2005Secretary resigned (1 page)
27 May 2005Secretary resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
19 May 2005Incorporation (12 pages)
19 May 2005Incorporation (12 pages)