Company NameSuitability Limited
DirectorsDennis Arthur Newberry and Beryl Gilham
Company StatusDissolved
Company Number02160264
CategoryPrivate Limited Company
Incorporation Date2 September 1987(36 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameDennis Arthur Newberry
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(4 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleConsultant
Correspondence Address10 Warborough Road
Churston Ferrers
Brixham
Devon
TQ5 0JY
Secretary NameBeryl Gilham
NationalityBritish
StatusCurrent
Appointed20 December 1991(4 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address10 Warborough Road
Churston Ferrers
Brixham
Devon
TQ5 0JY
Director NameBeryl Gilham
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1995(7 years, 8 months after company formation)
Appointment Duration29 years
RoleAccountant
Correspondence Address10 Warborough Road
Churston Ferrers
Brixham
Devon
TQ5 0JY
Director NameMrs Sandra Winifred Osborne
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 27 April 1994)
RoleSupervisor At Centre File
Correspondence Address44 Norfolk Road
London
E6 2NJ

Location

Registered AddressPO Box 553
30 Eastbourne Terrace
London
W2 6LF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 December 1999Dissolved (1 page)
9 September 1999Liquidators statement of receipts and payments (5 pages)
9 September 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
26 May 1999Liquidators statement of receipts and payments (5 pages)
23 November 1998Liquidators statement of receipts and payments (5 pages)
10 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
17 November 1997Appointment of a voluntary liquidator (1 page)
17 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 November 1997Statement of affairs (8 pages)
6 November 1997Registered office changed on 06/11/97 from: 265 kingston road london SW19 3NW (1 page)
6 May 1997Full accounts made up to 31 March 1996 (12 pages)
6 May 1997Full accounts made up to 31 March 1995 (12 pages)
4 February 1997Return made up to 20/12/96; no change of members (4 pages)
28 March 1996Return made up to 20/12/95; no change of members (4 pages)
2 June 1995New director appointed (2 pages)
23 March 1995Return made up to 20/12/94; full list of members (6 pages)
23 March 1995Full accounts made up to 31 March 1994 (12 pages)