Company NameSutton Barnard Limited
Company StatusDissolved
Company Number02959963
CategoryPrivate Limited Company
Incorporation Date18 August 1994(29 years, 8 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr William Lindsay McGowan
StatusClosed
Appointed02 December 2013(19 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 19 May 2015)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Matthew William Pike
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2015(20 years, 6 months after company formation)
Appointment Duration3 months, 1 week (closed 19 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Michael Bouchier Baldwin
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address37 Broom Water
Teddington
Middlesex
TW11 9QJ
Director NameMr Peter Henry Francis Barnard
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(same day as company formation)
RoleInsurance Broker
Correspondence AddressNewell Cottage 6 The Mews
The Common
Dunsfold
Surrey
GU8 4LJ
Director NameAlan Eric Sutton
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(same day as company formation)
RoleInsurance Broker
Correspondence AddressWhitewater Cottage
Parke Road
Sunbury On Thames
Middlesex
TW16 6BS
Secretary NameMr Michael Bouchier Baldwin
NationalityBritish
StatusResigned
Appointed18 August 1994(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address37 Broom Water
Teddington
Middlesex
TW11 9QJ
Director NameAllison Carol Barnard
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(7 years, 7 months after company formation)
Appointment Duration6 years (resigned 01 April 2008)
RoleInsurance Broker
Correspondence AddressNewell Cottage 6 The Mews
The Common, Dunsfold
Godalming
Surrey
GU8 4LJ
Secretary NameMr Peter Henry Francis Barnard
NationalityBritish
StatusResigned
Appointed18 August 2005(11 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 2008)
RoleCompany Director
Correspondence AddressNewell Cottage 6 The Mews
The Common
Dunsfold
Surrey
GU8 4LJ
Director NameMr Christopher Michael Giles
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(13 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Barton
Cobham
Surrey
KT11 2NJ
Director NameMrs Hazel Jane McIntyre
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(13 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Cluny Gardens
Edinburgh
EH10 6BN
Scotland
Secretary NameAlastair George Hessett
NationalityBritish
StatusResigned
Appointed01 April 2008(13 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14a Eaglesham Road
Newton Mearns
Glasgow
G77 5BG
Scotland
Director NamePaul Dominic Matson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(13 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Birchin Court 20 Birchin Lane
London
EC3V 9DU
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 2013(19 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceU.K.-England
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed02 December 2013(19 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 February 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 August 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 August 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressThe Walbrook Building
25 Walbrook
London
EC4N 8AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

799 at £1Arthur J Gallagher Insurance Brokers LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages)
13 February 2015Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages)
4 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
4 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015Application to strike the company off the register (3 pages)
20 January 2015Application to strike the company off the register (3 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 799
(4 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 799
(4 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 799
(4 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
4 December 2013Termination of appointment of Paul Dominic Matson as a director on 2 December 2013 (1 page)
4 December 2013Appointment of Mr Mark Stephen Mugge as a director on 2 December 2013 (2 pages)
4 December 2013Appointment of Mr William Lindsay Mcgowan as a secretary on 2 December 2013 (1 page)
4 December 2013Appointment of Mr William Lindsay Mcgowan as a secretary on 2 December 2013 (1 page)
4 December 2013Termination of appointment of Paul Dominic Matson as a director on 2 December 2013 (1 page)
4 December 2013Termination of appointment of Paul Dominic Matson as a director on 2 December 2013 (1 page)
4 December 2013Appointment of Mr David Christopher Ross as a director on 2 December 2013 (2 pages)
4 December 2013Termination of appointment of Alastair George Hessett as a secretary on 2 December 2013 (1 page)
4 December 2013Appointment of Mr David Christopher Ross as a director on 2 December 2013 (2 pages)
4 December 2013Appointment of Mr William Lindsay Mcgowan as a secretary on 2 December 2013 (1 page)
4 December 2013Appointment of Mr Mark Stephen Mugge as a director on 2 December 2013 (2 pages)
4 December 2013Termination of appointment of Alastair George Hessett as a secretary on 2 December 2013 (1 page)
4 December 2013Appointment of Mr David Christopher Ross as a director on 2 December 2013 (2 pages)
4 December 2013Appointment of Mr Mark Stephen Mugge as a director on 2 December 2013 (2 pages)
4 December 2013Termination of appointment of Alastair George Hessett as a secretary on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Birchin Court 3rd Floor 20 Birchin Lane London EC3V 9DU on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Birchin Court 3rd Floor 20 Birchin Lane London EC3V 9DU on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Birchin Court 3rd Floor 20 Birchin Lane London EC3V 9DU on 2 December 2013 (1 page)
12 September 2013Annual return made up to 6 August 2013 with a full list of shareholders (5 pages)
12 September 2013Annual return made up to 6 August 2013 with a full list of shareholders (5 pages)
12 September 2013Annual return made up to 6 August 2013 with a full list of shareholders (5 pages)
10 July 2013Auditor's resignation (2 pages)
10 July 2013Auditor's resignation (2 pages)
6 June 2013Accounts made up to 31 August 2012 (8 pages)
6 June 2013Accounts made up to 31 August 2012 (8 pages)
16 April 2013Termination of appointment of Christopher Michael Giles as a director on 1 April 2013 (1 page)
16 April 2013Termination of appointment of Christopher Michael Giles as a director on 1 April 2013 (1 page)
16 April 2013Termination of appointment of Christopher Michael Giles as a director on 1 April 2013 (1 page)
8 December 2012Compulsory strike-off action has been discontinued (1 page)
8 December 2012Compulsory strike-off action has been discontinued (1 page)
5 December 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
17 September 2012Termination of appointment of Hazel Jane Mcintyre as a director on 10 September 2012 (2 pages)
17 September 2012Termination of appointment of Hazel Jane Mcintyre as a director on 10 September 2012 (2 pages)
13 August 2012Auditor's resignation (1 page)
13 August 2012Auditor's resignation (1 page)
31 May 2012Accounts made up to 31 August 2011 (8 pages)
31 May 2012Accounts made up to 31 August 2011 (8 pages)
20 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (15 pages)
20 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (15 pages)
20 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (15 pages)
2 March 2011Full accounts made up to 31 August 2010 (14 pages)
2 March 2011Full accounts made up to 31 August 2010 (14 pages)
25 October 2010Annual return made up to 6 August 2010 (15 pages)
25 October 2010Annual return made up to 6 August 2010 (15 pages)
25 October 2010Annual return made up to 6 August 2010 (15 pages)
20 May 2010Full accounts made up to 31 August 2009 (17 pages)
20 May 2010Full accounts made up to 31 August 2009 (17 pages)
12 January 2010Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages)
12 January 2010Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages)
12 January 2010Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages)
9 December 2009Director's details changed for Paul Dominic Matson on 10 November 2009 (3 pages)
9 December 2009Director's details changed for Paul Dominic Matson on 10 November 2009 (3 pages)
9 November 2009Registered office address changed from Floor 2 Holland House 4 Bury Street London EC34 5AW on 9 November 2009 (2 pages)
9 November 2009Registered office address changed from Floor 2 Holland House 4 Bury Street London EC34 5AW on 9 November 2009 (2 pages)
9 November 2009Registered office address changed from Floor 2 Holland House 4 Bury Street London EC34 5AW on 9 November 2009 (2 pages)
17 September 2009Return made up to 06/08/09; no change of members (5 pages)
17 September 2009Return made up to 06/08/09; no change of members (5 pages)
25 March 2009Director's change of particulars / paul matson / 26/09/2008 (1 page)
25 March 2009Director's change of particulars / paul matson / 26/09/2008 (1 page)
6 February 2009Registered office changed on 06/02/2009 from bell house moss lane godalming surrey GU7 1EF (1 page)
6 February 2009Registered office changed on 06/02/2009 from bell house moss lane godalming surrey GU7 1EF (1 page)
4 February 2009Full accounts made up to 31 March 2008 (15 pages)
4 February 2009Full accounts made up to 31 March 2008 (15 pages)
12 January 2009Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page)
12 January 2009Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page)
10 October 2008Return made up to 06/08/08; full list of members (7 pages)
10 October 2008Return made up to 06/08/08; full list of members (7 pages)
20 August 2008Director appointed paul dominic matson (2 pages)
20 August 2008Director appointed paul dominic matson (2 pages)
29 April 2008Appointment terminated director michael baldwin (1 page)
29 April 2008Appointment terminated director michael baldwin (1 page)
28 April 2008Appointment terminated director and secretary peter barnard (1 page)
28 April 2008Appointment terminated director and secretary peter barnard (1 page)
28 April 2008Appointment terminated director allison barnard (1 page)
28 April 2008Appointment terminated director allison barnard (1 page)
18 April 2008Secretary appointed alastair george hessett (2 pages)
18 April 2008Director appointed christopher giles (3 pages)
18 April 2008Director appointed hazel jane mcintyre (2 pages)
18 April 2008Director appointed hazel jane mcintyre (2 pages)
18 April 2008Director appointed christopher giles (3 pages)
18 April 2008Secretary appointed alastair george hessett (2 pages)
4 October 2007Location of register of members (1 page)
4 October 2007Return made up to 06/08/07; full list of members (3 pages)
4 October 2007Location of register of members (1 page)
4 October 2007Return made up to 06/08/07; full list of members (3 pages)
18 September 2007Full accounts made up to 31 March 2007 (14 pages)
18 September 2007Full accounts made up to 31 March 2007 (14 pages)
18 October 2006Full accounts made up to 31 March 2006 (14 pages)
18 October 2006Full accounts made up to 31 March 2006 (14 pages)
10 August 2006Return made up to 06/08/06; full list of members (3 pages)
10 August 2006Return made up to 06/08/06; full list of members (3 pages)
16 December 2005Full accounts made up to 31 March 2005 (12 pages)
16 December 2005Full accounts made up to 31 March 2005 (12 pages)
1 September 2005New secretary appointed (2 pages)
1 September 2005Secretary resigned (1 page)
1 September 2005Secretary resigned (1 page)
1 September 2005New secretary appointed (2 pages)
25 August 2005Return made up to 06/08/05; full list of members (7 pages)
25 August 2005Return made up to 06/08/05; full list of members (7 pages)
21 December 2004Full accounts made up to 31 March 2004 (13 pages)
21 December 2004Full accounts made up to 31 March 2004 (13 pages)
20 August 2004Return made up to 06/08/04; full list of members (7 pages)
20 August 2004Return made up to 06/08/04; full list of members (7 pages)
2 February 2004Full accounts made up to 31 March 2003 (14 pages)
2 February 2004Full accounts made up to 31 March 2003 (14 pages)
13 November 2003£ sr 201@1 28/03/03 (1 page)
13 November 2003£ sr 201@1 28/03/03 (1 page)
23 October 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2003Full accounts made up to 31 March 2002 (14 pages)
31 January 2003Full accounts made up to 31 March 2002 (14 pages)
4 September 2002Return made up to 06/08/02; full list of members (7 pages)
4 September 2002Return made up to 06/08/02; full list of members (7 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
4 February 2002Director resigned (1 page)
4 February 2002Director resigned (1 page)
1 February 2002Full accounts made up to 31 March 2001 (14 pages)
1 February 2002Full accounts made up to 31 March 2001 (14 pages)
9 August 2001Return made up to 06/08/01; full list of members (7 pages)
9 August 2001Return made up to 06/08/01; full list of members (7 pages)
24 July 2001Registered office changed on 24/07/01 from: saint james house grosvenor road twickenham middlesex TW1 4AJ (1 page)
24 July 2001Registered office changed on 24/07/01 from: saint james house grosvenor road twickenham middlesex TW1 4AJ (1 page)
30 May 2001Registered office changed on 30/05/01 from: ashley house 18/20 george street richmond surrey TW9 1PR (1 page)
30 May 2001Registered office changed on 30/05/01 from: ashley house 18/20 george street richmond surrey TW9 1PR (1 page)
31 January 2001Full accounts made up to 31 March 2000 (14 pages)
31 January 2001Full accounts made up to 31 March 2000 (14 pages)
31 August 2000Return made up to 18/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2000Return made up to 18/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2000Full accounts made up to 31 March 1999 (13 pages)
4 February 2000Full accounts made up to 31 March 1999 (13 pages)
9 September 1999Return made up to 18/08/99; no change of members (5 pages)
9 September 1999Return made up to 18/08/99; no change of members (5 pages)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
28 August 1998Return made up to 18/08/98; full list of members (7 pages)
28 August 1998Return made up to 18/08/98; full list of members (7 pages)
7 November 1997Full accounts made up to 31 March 1997 (13 pages)
7 November 1997Full accounts made up to 31 March 1997 (13 pages)
2 September 1997Return made up to 18/08/97; no change of members (5 pages)
2 September 1997Return made up to 18/08/97; no change of members (5 pages)
19 November 1996Full accounts made up to 31 March 1996 (13 pages)
19 November 1996Full accounts made up to 31 March 1996 (13 pages)
2 September 1996Return made up to 18/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
2 September 1996Return made up to 18/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
4 December 1995Full accounts made up to 31 March 1995 (12 pages)
4 December 1995Full accounts made up to 31 March 1995 (12 pages)
11 September 1995Return made up to 18/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 September 1995Return made up to 18/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
18 August 1994Incorporation (13 pages)
18 August 1994Incorporation (13 pages)