Gorsey Lane
Widnes
Cheshire
WA8 0GG
Director Name | Mr John Michael Sutton |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2013(7 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 23 August 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Thomas Cradley Holdings Limited Gorsey Lane Widnes Cheshire WA8 0GG |
Secretary Name | Mrs Nicola Wignall Jennings |
---|---|
Status | Closed |
Appointed | 03 August 2015(9 years, 3 months after company formation) |
Appointment Duration | 1 year (closed 23 August 2016) |
Role | Company Director |
Correspondence Address | Thomas Cradley Holdings Limited Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | Peter Molyneaux |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Thomas Cradley Holdings Limited Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | Mr Andrew James Palmer |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thomas Cradley Holdings Limited Gorsey Lane Widnes Cheshire WA8 0GG |
Secretary Name | Peter Molyneaux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thomas Cradley Holdings Limited Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | Mr Ian Atkinson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(4 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 April 2012) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Thomas Cradley Holdings Limited Gorsey Lane Widnes Cheshire WA8 0GG |
Secretary Name | Mr Ian Atkinson |
---|---|
Status | Resigned |
Appointed | 04 May 2010(4 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 April 2012) |
Role | Company Director |
Correspondence Address | Thomas Cradley Holdings Limited Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | Mr Alfred Michael Sutton |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thomas Cradley Holdings Limited Gorsey Lane Widnes Cheshire WA8 0GG |
Secretary Name | Mr Christopher Orger |
---|---|
Status | Resigned |
Appointed | 13 April 2012(6 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 August 2015) |
Role | Company Director |
Correspondence Address | Thomas Cradley Holdings Limited Gorsey Lane Widnes Cheshire WA8 0GG |
Website | suttonsgroup.com |
---|---|
Email address | [email protected] |
Telephone | 0151 4202020 |
Telephone region | Liverpool |
Registered Address | Thomas Cradley Holdings Limited Gorsey Lane Widnes Cheshire WA8 0GG |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Halton View |
Built Up Area | Widnes |
100 at £1 | Thomas Cradley Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2016 | Application to strike the company off the register (3 pages) |
22 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
2 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
23 September 2015 | Company name changed suttons tankers LIMITED\certificate issued on 23/09/15
|
18 August 2015 | Company name changed linkway (st helens) LIMITED\certificate issued on 18/08/15
|
3 August 2015 | Termination of appointment of Christopher Orger as a secretary on 3 August 2015 (1 page) |
3 August 2015 | Appointment of Mrs Nicola Wignall Jennings as a secretary on 3 August 2015 (2 pages) |
3 August 2015 | Termination of appointment of Christopher Orger as a secretary on 3 August 2015 (1 page) |
3 August 2015 | Termination of appointment of Christopher Orger as a secretary on 3 August 2015 (1 page) |
3 August 2015 | Appointment of Mrs Nicola Wignall Jennings as a secretary on 3 August 2015 (2 pages) |
3 August 2015 | Termination of appointment of Christopher Orger as a secretary on 3 August 2015 (1 page) |
21 May 2015 | Termination of appointment of Alfred Michael Sutton as a director on 8 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Alfred Michael Sutton as a director on 8 May 2015 (1 page) |
19 February 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
18 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
14 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
7 October 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
20 May 2013 | Termination of appointment of Andrew Palmer as a director (1 page) |
20 May 2013 | Appointment of Mr John Sutton as a director (2 pages) |
16 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
10 September 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
7 August 2012 | Appointment of Mr Keith Broom as a director (2 pages) |
4 May 2012 | Termination of appointment of Ian Atkinson as a director (1 page) |
4 May 2012 | Termination of appointment of Ian Atkinson as a secretary (1 page) |
4 May 2012 | Appointment of Mr Christopher Orger as a secretary (1 page) |
3 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
7 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Appointment of Mr Alfred Michael Sutton as a director (2 pages) |
24 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
1 July 2010 | Termination of appointment of Peter Molyneaux as a director (1 page) |
12 May 2010 | Director's details changed for Peter Molyneaux on 4 May 2010 (2 pages) |
12 May 2010 | Appointment of Mr Ian Atkinson as a director (2 pages) |
12 May 2010 | Director's details changed for Peter Molyneaux on 4 May 2010 (2 pages) |
12 May 2010 | Termination of appointment of Peter Molyneaux as a secretary (1 page) |
12 May 2010 | Appointment of Mr Ian Atkinson as a secretary (1 page) |
2 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
9 November 2009 | Director's details changed for Andrew James Palmer on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Peter Molyneaux on 1 October 2009 (3 pages) |
9 November 2009 | Secretary's details changed for Peter Molyneaux on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Peter Molyneaux on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Andrew James Palmer on 1 October 2009 (3 pages) |
9 November 2009 | Secretary's details changed for Peter Molyneaux on 1 October 2009 (3 pages) |
8 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
2 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
8 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
29 January 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
4 May 2007 | Return made up to 12/04/07; full list of members (7 pages) |
12 April 2006 | Incorporation (17 pages) |