Company NameSutton & Weaver Limited
Company StatusDissolved
Company Number00196868
CategoryPrivate Limited Company
Incorporation Date31 March 1924(100 years, 1 month ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Michael John Musk
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2002(77 years, 10 months after company formation)
Appointment Duration12 years, 5 months (closed 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Batchelors
Sissinghurst Road
Biddenden
Kent
TN27 8EX
Director NameMr Christopher Peter Mack
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2012(88 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Fresh Produce Centre Transfesa Road
Paddock Wood
Kent
TN12 6UT
Secretary NameMr Michael John Musk
StatusClosed
Appointed26 April 2013(89 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 01 July 2014)
RoleCompany Director
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameMr John Howard Blandford
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(67 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 1995)
RoleFruit Broker
Correspondence Address13 Tair Heol
Penpedairheol
Hengoed
Mid Glamorgan
CF8 8DL
Wales
Director NameMr Christopher Peter Mack
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(67 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 1995)
RoleHorticultural Produce Distributor
Country of ResidenceUnited Kingdom
Correspondence Address14 Keepers Wood
Chichester
West Sussex
PO19 4XU
Secretary NameJohn Francis Parrott
NationalityBritish
StatusResigned
Appointed12 June 1991(67 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address22 Winchester Drive
Chichester
West Sussex
PO19 5DE
Secretary NameSimon Paul Taylor
NationalityBritish
StatusResigned
Appointed01 January 1993(68 years, 9 months after company formation)
Appointment Duration9 years (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressToms Plott
Beechwood Lane
Burley
Hampshire
BH24 4AR
Director NameWilliam Timothy Blackburn
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(71 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 29 February 2000)
RoleHorticultural Produce Distribu
Correspondence Address18 Stafford Road
Tunbridge Wells
Kent
TN2 4QZ
Director NameMr David Wallis Lloyd
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(71 years, 1 month after company formation)
Appointment Duration17 years, 3 months (resigned 22 August 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorthview Maidstone Road
Horsmonden
Tonbridge
Kent
TN12 8DA
Director NameSimon Paul Taylor
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(71 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2001)
RoleChartered Accountant
Correspondence AddressToms Plott
Beechwood Lane
Burley
Hampshire
BH24 4AR
Secretary NameMr Michael John Musk
NationalityBritish
StatusResigned
Appointed23 January 2002(77 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Batchelors
Sissinghurst Road
Biddenden
Kent
TN27 8EX
Secretary NameMrs Rebecca Edith Joan Turner
StatusResigned
Appointed15 October 2010(86 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 April 2013)
RoleCompany Director
Correspondence AddressThe Fresh Produce Centre Transfesa Road
Paddock Wood
Tonbridge
Kent
TN12 6UT

Contact

Telephone023 80743900
Telephone regionSouthampton / Portsmouth

Location

Registered Address100 Fetter Lane
London
EC4A 1BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

50.5k at £1M & W Mack LTD
100.00%
Ordinary
1 at £1Christopher Peter Mack
0.00%
Ordinary

Accounts

Latest Accounts26 April 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
5 March 2014Application to strike the company off the register (3 pages)
5 March 2014Application to strike the company off the register (3 pages)
5 January 2014Full accounts made up to 26 April 2013 (10 pages)
5 January 2014Full accounts made up to 26 April 2013 (10 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 50,456
(5 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 50,456
(5 pages)
1 May 2013Appointment of Mr Michael John Musk as a secretary (1 page)
1 May 2013Appointment of Mr Michael John Musk as a secretary (1 page)
1 May 2013Termination of appointment of Rebecca Turner as a secretary (1 page)
1 May 2013Termination of appointment of Rebecca Turner as a secretary (1 page)
4 January 2013Accounts for a dormant company made up to 27 April 2012 (6 pages)
4 January 2013Accounts for a dormant company made up to 27 April 2012 (6 pages)
25 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
25 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
5 September 2012Appointment of Mr Christopher Peter Mack as a director (2 pages)
5 September 2012Appointment of Mr Christopher Peter Mack as a director (2 pages)
4 September 2012Termination of appointment of David Lloyd as a director (1 page)
4 September 2012Termination of appointment of David Lloyd as a director (1 page)
18 January 2012Accounts for a dormant company made up to 29 April 2011 (5 pages)
18 January 2012Accounts for a dormant company made up to 29 April 2011 (5 pages)
28 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
28 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
26 October 2010Register(s) moved to registered inspection location (1 page)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
26 October 2010Register inspection address has been changed (1 page)
26 October 2010Register(s) moved to registered inspection location (1 page)
26 October 2010Register inspection address has been changed (1 page)
22 October 2010Appointment of Mrs Rebecca Edith Joan Turner as a secretary (2 pages)
22 October 2010Termination of appointment of Michael Musk as a secretary (1 page)
22 October 2010Termination of appointment of Michael Musk as a secretary (1 page)
22 October 2010Appointment of Mrs Rebecca Edith Joan Turner as a secretary (2 pages)
18 August 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
18 August 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
28 November 2009Full accounts made up to 24 April 2009 (9 pages)
28 November 2009Full accounts made up to 24 April 2009 (9 pages)
1 October 2009Return made up to 30/09/09; full list of members (4 pages)
1 October 2009Return made up to 30/09/09; full list of members (4 pages)
27 October 2008Full accounts made up to 25 April 2008 (9 pages)
27 October 2008Full accounts made up to 25 April 2008 (9 pages)
7 October 2008Return made up to 30/09/08; full list of members (4 pages)
7 October 2008Return made up to 30/09/08; full list of members (4 pages)
6 October 2008Director and secretary's change of particulars / michaeljohn musk / 01/10/2008 (2 pages)
6 October 2008Director and secretary's change of particulars / michaeljohn musk / 01/10/2008 (2 pages)
3 October 2007Return made up to 30/09/07; full list of members (2 pages)
3 October 2007Return made up to 30/09/07; full list of members (2 pages)
12 September 2007Full accounts made up to 27 April 2007 (9 pages)
12 September 2007Full accounts made up to 27 April 2007 (9 pages)
26 October 2006Accounts made up to 28 April 2006 (9 pages)
26 October 2006Accounts made up to 28 April 2006 (9 pages)
6 October 2006Return made up to 30/09/06; full list of members (2 pages)
6 October 2006Return made up to 30/09/06; full list of members (2 pages)
14 October 2005Return made up to 30/09/05; full list of members (7 pages)
14 October 2005Return made up to 30/09/05; full list of members (7 pages)
13 September 2005Accounts made up to 29 April 2005 (8 pages)
13 September 2005Accounts made up to 29 April 2005 (8 pages)
11 October 2004Return made up to 30/09/04; full list of members (7 pages)
11 October 2004Return made up to 30/09/04; full list of members (7 pages)
22 September 2004Accounts made up to 23 April 2004 (8 pages)
22 September 2004Accounts made up to 23 April 2004 (8 pages)
15 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 September 2003Accounts made up to 25 April 2003 (8 pages)
7 September 2003Accounts made up to 25 April 2003 (8 pages)
8 October 2002Return made up to 30/09/02; full list of members (7 pages)
8 October 2002Return made up to 30/09/02; full list of members (7 pages)
4 September 2002Accounts made up to 26 April 2002 (9 pages)
4 September 2002Accounts made up to 26 April 2002 (9 pages)
28 January 2002New secretary appointed;new director appointed (2 pages)
28 January 2002New secretary appointed;new director appointed (2 pages)
22 January 2002Secretary resigned;director resigned (1 page)
22 January 2002Secretary resigned;director resigned (1 page)
21 November 2001Accounts made up to 27 April 2001 (8 pages)
21 November 2001Accounts made up to 27 April 2001 (8 pages)
19 October 2001Return made up to 30/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 October 2001Return made up to 30/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 January 2001Registered office changed on 04/01/01 from: 20 furnival street london EC4A 1BN (1 page)
4 January 2001Registered office changed on 04/01/01 from: 20 furnival street london EC4A 1BN (1 page)
17 October 2000Return made up to 30/09/00; full list of members (6 pages)
17 October 2000Return made up to 30/09/00; full list of members (6 pages)
12 October 2000Accounts made up to 28 April 2000 (8 pages)
12 October 2000Accounts made up to 28 April 2000 (8 pages)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
26 October 1999Accounts made up to 30 April 1999 (8 pages)
26 October 1999Accounts made up to 30 April 1999 (8 pages)
7 October 1999Return made up to 30/09/99; full list of members (7 pages)
7 October 1999Return made up to 30/09/99; full list of members (7 pages)
15 October 1998Return made up to 30/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 October 1998Return made up to 30/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 October 1998Accounts made up to 24 April 1998 (8 pages)
14 October 1998Accounts made up to 24 April 1998 (8 pages)
17 October 1997Return made up to 30/09/97; no change of members (4 pages)
17 October 1997Return made up to 30/09/97; no change of members (4 pages)
6 October 1997Accounts made up to 25 April 1997 (8 pages)
6 October 1997Accounts made up to 25 April 1997 (8 pages)
16 October 1996Return made up to 30/09/96; full list of members (6 pages)
16 October 1996Return made up to 30/09/96; full list of members (6 pages)
3 October 1996Accounts made up to 26 April 1996 (8 pages)
3 October 1996Accounts made up to 26 April 1996 (8 pages)
25 September 1995Return made up to 30/09/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
25 September 1995Return made up to 30/09/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
25 May 1995New director appointed (2 pages)
25 May 1995New director appointed (2 pages)
25 May 1995Accounts for a dormant company made up to 30 April 1995 (5 pages)
25 May 1995Director resigned (2 pages)
25 May 1995New director appointed (2 pages)
25 May 1995Accounts for a dormant company made up to 30 April 1995 (5 pages)
25 May 1995New director appointed (2 pages)
25 May 1995Accounting reference date shortened from 30/09 to 30/04 (1 page)
25 May 1995Director resigned (2 pages)
25 May 1995New director appointed (2 pages)
25 May 1995New director appointed (2 pages)
25 May 1995Director resigned (2 pages)
25 May 1995Director resigned (2 pages)
25 May 1995Accounting reference date shortened from 30/09 to 30/04 (1 page)