Company NameSuasion Ltd
Company StatusDissolved
Company Number03323593
CategoryPrivate Limited Company
Incorporation Date25 February 1997(27 years, 2 months ago)
Dissolution Date26 October 2004 (19 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMrs Judith Anne Louise Felton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1997(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressApt H 1 Rydal Mount
Santers Lane
Potters Bar
Hertfordshire
EN6 2SP
Secretary NameBanstead Registrars Limited (Corporation)
StatusClosed
Appointed15 December 2003(6 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (closed 26 October 2004)
Correspondence Address2nd Floor Curzon House
24 High Street
Banstead
Surrey
SM7 2LJ
Director NameThomas Arnold Butterworth
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(same day as company formation)
RoleBusiness Consultant
Correspondence Address21 The Ridge
Orpington
Kent
BR6 8AP
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameAlan Richard Hebden
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(same day as company formation)
RoleCreative Specialist
Correspondence Address23b Wimpole Mews
London
W1M 7TE
Secretary NameThomas Arnold Butterworth
NationalityBritish
StatusResigned
Appointed25 February 1997(same day as company formation)
RoleBusiness Consultant
Correspondence Address21 The Ridge
Orpington
Kent
BR6 8AP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed25 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMrs Judith Anne Louise Felton
NationalityBritish
StatusResigned
Appointed19 February 1998(11 months, 4 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 15 December 2003)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressApt H 1 Rydal Mount
Santers Lane
Potters Bar
Hertfordshire
EN6 2SP

Location

Registered AddressCurzon House
24 High Street
Banstead
SM7 2LJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London

Financials

Year2014
Net Worth-£64,535
Current Liabilities£43,106

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2004First Gazette notice for voluntary strike-off (1 page)
3 June 2004Application for striking-off (1 page)
23 March 2004Return made up to 25/02/04; full list of members
  • 363(287) ‐ Registered office changed on 23/03/04
(7 pages)
23 March 2004New secretary appointed (2 pages)
12 March 2004Secretary resigned (1 page)
12 March 2004Registered office changed on 12/03/04 from: 1 stevenage road knebworth hertfordshire SG3 6AN (1 page)
15 January 2004Return made up to 25/02/03; full list of members
  • 363(287) ‐ Registered office changed on 15/01/04
(7 pages)
15 January 2004Director resigned (1 page)
1 October 2003Registered office changed on 01/10/03 from: 1 stevenage road knebworth hertfordshire SG3 6AN (1 page)
13 January 2003Total exemption small company accounts made up to 28 February 2002 (8 pages)
30 April 2002Registered office changed on 30/04/02 from: curzon house 24 high street banstead surrey SM7 2LJ (1 page)
27 March 2002Return made up to 25/02/02; full list of members (6 pages)
31 December 2001Registered office changed on 31/12/01 from: 35 riding house street london W1P 7PT (1 page)
31 December 2001Total exemption small company accounts made up to 28 February 2001 (8 pages)
21 June 2001Return made up to 25/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
6 March 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
6 April 1999Return made up to 25/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
22 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
9 April 1998Particulars of mortgage/charge (4 pages)
17 March 1998New secretary appointed (2 pages)
13 March 1998Return made up to 25/02/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
6 March 1997Director resigned (1 page)
6 March 1997Registered office changed on 06/03/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
6 March 1997New secretary appointed;new director appointed (2 pages)
6 March 1997Secretary resigned (1 page)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
5 March 1997Ad 27/02/97--------- £ si 100@1=100 £ ic 1/101 (2 pages)
25 February 1997Incorporation (16 pages)