Company NameSuccorro Consulting Limited
Company StatusDissolved
Company Number06050439
CategoryPrivate Limited Company
Incorporation Date12 January 2007(17 years, 2 months ago)
Dissolution Date29 September 2015 (8 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Rita Catherine Sawtell
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2013(6 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 29 September 2015)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressHlb House 68 High Street
Tarporley
Cheshire
CW6 0AT
Director NameMr Joseph Paul D'Ambra
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address17 Highfield Crescent
Wilmslow
Cheshire
SK9 2JL
Director NameMrs Victoria Helen D'Ambra
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address82 Gravel Lane
Wilmslow
Cheshire
SK9 6LT
Secretary NameMr Joseph Paul D'Ambra
NationalityBritish
StatusResigned
Appointed12 January 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address22 Church Road
Wilmslow
Cheshire
SK9 6HH

Contact

Websitewww.succorro.com

Location

Registered AddressHlb House
68 High Street
Tarporley
Cheshire
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address MatchesOver 90 other UK companies use this postal address

Shareholders

500 at £1Joseph Paul D'ambra
50.00%
Ordinary
500 at £1Rita Catherine Sawtell
50.00%
Ordinary

Financials

Year2014
Net Worth£24,735
Cash£3,076
Current Liabilities£6,168

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
6 June 2015Application to strike the company off the register (3 pages)
6 June 2015Application to strike the company off the register (3 pages)
28 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(3 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(3 pages)
16 October 2014Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page)
16 October 2014Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page)
31 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,000
(3 pages)
31 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,000
(3 pages)
30 January 2014Termination of appointment of Joseph D'ambra as a director (1 page)
30 January 2014Appointment of Mrs Rita Catherine Sawtell as a director (2 pages)
30 January 2014Termination of appointment of Joseph D'ambra as a director (1 page)
30 January 2014Appointment of Mrs Rita Catherine Sawtell as a director (2 pages)
28 June 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
28 June 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
22 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
12 January 2012Director's details changed for Mr Joseph Paul D'ambra on 31 July 2011 (2 pages)
12 January 2012Director's details changed for Mr Joseph Paul D'ambra on 31 July 2011 (2 pages)
15 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
15 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
18 August 2011Termination of appointment of Joseph D'ambra as a secretary (1 page)
18 August 2011Termination of appointment of Joseph D'ambra as a secretary (1 page)
18 August 2011Termination of appointment of Victoria D'ambra as a director (1 page)
18 August 2011Termination of appointment of Victoria D'ambra as a director (1 page)
12 January 2011Secretary's details changed for Mr Joseph Paul D'ambra on 12 January 2011 (2 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
12 January 2011Director's details changed for Mr Joseph Paul D'ambra on 12 January 2011 (2 pages)
12 January 2011Secretary's details changed for Mr Joseph Paul D'ambra on 12 January 2011 (2 pages)
12 January 2011Director's details changed for Mr Joseph Paul D'ambra on 12 January 2011 (2 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
14 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
14 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
12 January 2010Director's details changed for Victoria Helen D'ambra on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Joseph Paul D'ambra on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Victoria Helen D'ambra on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Joseph Paul D'ambra on 12 January 2010 (2 pages)
29 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
29 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
10 February 2009Return made up to 12/01/09; full list of members (4 pages)
10 February 2009Director's change of particulars / victoria d'ambra / 01/12/2008 (1 page)
10 February 2009Return made up to 12/01/09; full list of members (4 pages)
10 February 2009Director and secretary's change of particulars / joseph d'ambra / 01/12/2008 (1 page)
10 February 2009Director and secretary's change of particulars / joseph d'ambra / 01/12/2008 (1 page)
10 February 2009Director's change of particulars / victoria d'ambra / 01/12/2008 (1 page)
7 February 2009Registered office changed on 07/02/2009 from 5 ridge house, ridge house drive festival park stoke on trent ST1 5SJ (1 page)
7 February 2009Registered office changed on 07/02/2009 from 5 ridge house, ridge house drive festival park stoke on trent ST1 5SJ (1 page)
24 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
24 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
6 February 2008Return made up to 12/01/08; full list of members (7 pages)
6 February 2008Return made up to 12/01/08; full list of members (7 pages)
12 January 2007Incorporation (17 pages)
12 January 2007Incorporation (17 pages)