Company NameSutton Silver Limited
Company StatusDissolved
Company Number06549407
CategoryPrivate Limited Company
Incorporation Date31 March 2008(16 years, 1 month ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Christopher Antony Drury
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Abbey Square
Chester
Cheshire
CH1 2HU
Wales
Director NameMr Simon Allen Dodd
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSteam Mill Office Centre Steam Mill Street
Chester
CH3 5AN
Wales
Secretary NameMrs Elizabeth Tracy Dodd
StatusResigned
Appointed31 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address7 Foxall Way
Great Sutton
Ellesmere Port
Cheshire
CH66 2GT
Wales

Contact

Websitewww.suttonsilver.co.uk
Telephone01244 347680
Telephone regionChester

Location

Registered AddressSteam Mill Office Centre
Steam Mill Street
Chester
CH3 5AN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Financials

Year2013
Net Worth£22,742
Cash£11,951
Current Liabilities£28,787

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

11 August 2015Delivered on: 17 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 July 2021Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2021Compulsory strike-off action has been suspended (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
17 April 2020Termination of appointment of Simon Allen Dodd as a director on 14 April 2020 (1 page)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
14 February 2020Micro company accounts made up to 31 March 2019 (2 pages)
8 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
14 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
12 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
7 March 2018Resolutions
  • RES13 ‐ Shares dividends 22/02/2018
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 March 2018Change of share class name or designation (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 400
(3 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 400
(3 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
17 August 2015Registration of charge 065494070001, created on 11 August 2015 (18 pages)
17 August 2015Registration of charge 065494070001, created on 11 August 2015 (18 pages)
5 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 400
(3 pages)
5 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 400
(3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
11 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 August 2014Registered office address changed from 7 Abbey Square Chester Cheshire CH1 2HU to Steam Mill Office Centre Steam Mill Street Chester CH3 5AN on 13 August 2014 (1 page)
13 August 2014Registered office address changed from 7 Abbey Square Chester Cheshire CH1 2HU to Steam Mill Office Centre Steam Mill Street Chester CH3 5AN on 13 August 2014 (1 page)
4 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 400
(4 pages)
4 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 400
(4 pages)
19 May 2014Change of share class name or designation (2 pages)
19 May 2014Change of share class name or designation (2 pages)
19 May 2014Particulars of variation of rights attached to shares (2 pages)
19 May 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 May 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 May 2014Particulars of variation of rights attached to shares (2 pages)
25 April 2014Termination of appointment of Christopher Drury as a director (1 page)
25 April 2014Termination of appointment of Christopher Drury as a director (1 page)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 April 2011Director's details changed for Mr Simon Allen Dodd on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Mr Christopher Antony Drury on 7 April 2011 (2 pages)
7 April 2011Registered office address changed from Red Hill House Hope Street Saltney Chester Cheshire CH4 8BU on 7 April 2011 (1 page)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
7 April 2011Registered office address changed from Red Hill House Hope Street Saltney Chester Cheshire CH4 8BU on 7 April 2011 (1 page)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
7 April 2011Director's details changed for Mr Christopher Antony Drury on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Mr Simon Allen Dodd on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Mr Christopher Antony Drury on 7 April 2011 (2 pages)
7 April 2011Registered office address changed from Red Hill House Hope Street Saltney Chester Cheshire CH4 8BU on 7 April 2011 (1 page)
7 April 2011Director's details changed for Mr Simon Allen Dodd on 7 April 2011 (2 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
31 March 2010Director's details changed for Mr Christopher Antony Drury on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Christopher Antony Drury on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Simon Allen Dodd on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Mr Simon Allen Dodd on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 May 2009Return made up to 31/03/09; full list of members (3 pages)
12 May 2009Return made up to 31/03/09; full list of members (3 pages)
11 May 2009Registered office changed on 11/05/2009 from red hill house hope street saltney chester cheshire CH4 8BU (1 page)
11 May 2009Registered office changed on 11/05/2009 from 7 foxall way great sutton ellesmere port cheshire CH66 2GT england (1 page)
11 May 2009Registered office changed on 11/05/2009 from 7 foxall way great sutton ellesmere port cheshire CH66 2GT england (1 page)
11 May 2009Registered office changed on 11/05/2009 from red hill house hope street saltney chester cheshire CH4 8BU (1 page)
30 June 2008Appointment terminated secretary elizabeth dodd (1 page)
30 June 2008Appointment terminated secretary elizabeth dodd (1 page)
31 March 2008Incorporation (11 pages)
31 March 2008Incorporation (11 pages)