UKBizDB.co.uk

THE SUFFOLK GATE COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Suffolk Gate Company Limited. The company was founded 21 years ago and was given the registration number 04640657. The firm's registered office is in SUTTON. You can find them at Allen House, 1 Westmead Road, Sutton, Surrey. This company's SIC code is 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials.

Company Information

Name:THE SUFFOLK GATE COMPANY LIMITED
Company Number:04640657
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 January 2003
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Office Address & Contact

Registered Address:Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highbury House, 36 Mouse Lane, Rougham Bury St. Edmunds, IP30 9JB

Director31 January 2003Active
Corfe Lodge, Wire Cut, Frensham, GU10 3DG

Director15 June 2004Active
Highbury House 36 Mouse Lane, Rougham, Bury St Edmunds, IP30 9JB

Secretary31 January 2003Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Secretary17 January 2003Active
Highbury House 36 Mouse Lane, Rougham, Bury St Edmunds, IP30 9JB

Director15 June 2004Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Director17 January 2003Active

People with Significant Control

Mrs Marion Linda Corrie
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Address:Allen House, 1 Westmead Road, Sutton, SM1 4LA
Nature of control:
  • Ownership of shares 25 to 50 percent
Frensham Associates Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Corfe Lodge, Wire Cut, Farnham, England, GU10 3DG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Hugo David Corrie
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Address:Allen House, 1 Westmead Road, Sutton, SM1 4LA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-03Gazette

Gazette dissolved liquidation.

Download
2022-05-03Insolvency

Liquidation compulsory return final meeting.

Download
2021-10-07Insolvency

Liquidation compulsory winding up progress report.

Download
2020-11-24Insolvency

Liquidation compulsory winding up progress report.

Download
2019-10-30Insolvency

Liquidation compulsory winding up progress report.

Download
2018-11-20Insolvency

Liquidation compulsory winding up progress report.

Download
2017-09-22Address

Change registered office address company with date old address new address.

Download
2017-09-21Insolvency

Liquidation compulsory appointment liquidator.

Download
2017-05-18Insolvency

Liquidation compulsory winding up order.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-31Officers

Termination secretary company with name termination date.

Download
2016-03-31Officers

Termination director company with name termination date.

Download
2015-10-03Accounts

Accounts with accounts type total exemption small.

Download
2015-02-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-11Accounts

Accounts with accounts type total exemption small.

Download
2014-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-13Mortgage

Mortgage create with deed with charge number.

Download
2013-11-26Accounts

Accounts with accounts type total exemption small.

Download
2013-11-19Capital

Capital allotment shares.

Download
2013-02-07Annual return

Annual return company with made up date full list shareholders.

Download
2012-06-01Accounts

Accounts with accounts type total exemption small.

Download
2012-06-01Accounts

Accounts with accounts type total exemption small.

Download
2012-03-05Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.