Company NameSuckling Associates (PH) Limited
Company StatusDissolved
Company Number02095897
CategoryPrivate Limited Company
Incorporation Date3 February 1987(37 years, 3 months ago)
Dissolution Date6 February 2007 (17 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Colin Suckling
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1991(4 years, 6 months after company formation)
Appointment Duration15 years, 5 months (closed 06 February 2007)
RoleCo Director
Country of ResidenceEngland
Correspondence Address4 The Star Cottages
Kingston Road
Leatherhead
Surrey
KT22 0DP
Secretary NameA To Z Company Services Ltd (Corporation)
StatusClosed
Appointed20 August 1996(9 years, 6 months after company formation)
Appointment Duration10 years, 5 months (closed 06 February 2007)
Correspondence Address352-354 London Road
Mitcham
Surrey
CR4 3ND
Secretary NameChristine Lansdell
NationalityBritish
StatusResigned
Appointed17 August 1991(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 20 August 1992)
RoleCompany Director
Correspondence Address296 Kingston Road
Leatherhead
Surrey
KT22 7QE
Director NameGraham Elwood
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(14 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 November 2005)
RoleConsultant
Correspondence AddressStonemede 14 Lansdowne Close
West Worthing
West Sussex
BN11 5HF
Director NameMichael Anthony Raymond Burchett
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2001(14 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 November 2005)
RoleConsultant
Correspondence Address37 Willowbed Drive
Chichester
West Sussex
PO19 8HX
Secretary NameAllwyn Ltd (Corporation)
StatusResigned
Appointed20 August 1992(5 years, 6 months after company formation)
Appointment Duration4 years (resigned 20 August 1996)
Correspondence Address70 Mitcham Park
Mitcham
Surrey
CR4 4EJ

Location

Registered Address354 London Road
Mitcham
Surrey
CR4 3ND
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£337,477
Cash£2,935
Current Liabilities£355,033

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2006First Gazette notice for voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
21 December 2005Application for striking-off (1 page)
22 September 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
17 May 2005Return made up to 17/08/04; full list of members (7 pages)
7 June 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
26 September 2003Return made up to 17/08/03; full list of members (7 pages)
5 August 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
25 September 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
31 August 2001Return made up to 17/08/01; full list of members (7 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
12 March 2001Return made up to 17/08/00; full list of members (6 pages)
12 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
5 January 2000Return made up to 17/08/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
29 September 1998Return made up to 17/08/98; no change of members (4 pages)
31 May 1998Accounts for a small company made up to 30 April 1997 (3 pages)
29 December 1997Return made up to 17/08/97; no change of members (4 pages)
29 December 1997Secretary resigned (1 page)
29 December 1997New secretary appointed (2 pages)
29 December 1997Registered office changed on 29/12/97 from: 70 mitcham park mitcham surrey CR4 4EG (1 page)
30 May 1997Full accounts made up to 30 April 1996 (13 pages)
22 April 1997Return made up to 17/08/96; full list of members (6 pages)
10 September 1996Return made up to 19/08/95; full list of members (6 pages)
9 August 1995Accounts for a small company made up to 30 April 1995 (14 pages)
14 March 1995Return made up to 17/08/94; no change of members (4 pages)
1 July 1993Particulars of mortgage/charge (3 pages)
2 October 1992Particulars of mortgage/charge (3 pages)