Company NameSutherland Properties Limited
Company StatusDissolved
Company Number03548049
CategoryPrivate Limited Company
Incorporation Date17 April 1998(26 years ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Rupert Charles Clarke
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1998(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSelbourne House Miles Lane
Cobham
Surrey
KT11 2EE
Director NameLorna Jane Clarke
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old Manse
Keir Mill
Thornhill
Dumfriesshire
DG3 4DF
Scotland
Director NameMr Richard Michael Clarke
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manse
Keir Mill
Thornhill
Dumfriesshire
DG3 4DF
Scotland
Secretary NameMr Richard Michael Clarke
NationalityBritish
StatusResigned
Appointed17 April 1998(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manse
Keir Mill
Thornhill
Dumfriesshire
DG3 4DF
Scotland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address11a High Street
Cobham
Surrey
KT11 3DH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Shareholders

100 at £1Urbanicity Enterprises Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
14 October 2014Application to strike the company off the register (3 pages)
14 October 2014Application to strike the company off the register (3 pages)
6 September 2014Compulsory strike-off action has been discontinued (1 page)
6 September 2014Compulsory strike-off action has been discontinued (1 page)
4 September 2014Termination of appointment of Richard Michael Clarke as a secretary on 1 July 2012 (2 pages)
4 September 2014Total exemption full accounts made up to 30 June 2014 (8 pages)
4 September 2014Termination of appointment of Lorna Jane Clarke as a director on 1 July 2012 (2 pages)
4 September 2014Termination of appointment of Richard Michael Clarke as a secretary on 1 July 2012 (2 pages)
4 September 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
4 September 2014Annual return made up to 17 April 2013 with a full list of shareholders (14 pages)
4 September 2014Total exemption full accounts made up to 30 June 2012 (9 pages)
4 September 2014Termination of appointment of Lorna Jane Clarke as a director on 1 July 2012 (2 pages)
4 September 2014Total exemption full accounts made up to 30 June 2014 (8 pages)
4 September 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(14 pages)
4 September 2014Termination of appointment of Richard Michael Clarke as a director on 1 July 2012 (2 pages)
4 September 2014Termination of appointment of Richard Michael Clarke as a secretary on 1 July 2012 (2 pages)
4 September 2014Total exemption full accounts made up to 30 June 2011 (9 pages)
4 September 2014Annual return made up to 17 April 2013 with a full list of shareholders (14 pages)
4 September 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
4 September 2014Total exemption full accounts made up to 30 June 2012 (9 pages)
4 September 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(14 pages)
4 September 2014Termination of appointment of Richard Michael Clarke as a director on 1 July 2012 (2 pages)
4 September 2014Termination of appointment of Richard Michael Clarke as a director on 1 July 2012 (2 pages)
4 September 2014Total exemption full accounts made up to 30 June 2011 (9 pages)
4 September 2014Termination of appointment of Lorna Jane Clarke as a director on 1 July 2012 (2 pages)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
12 November 2013Compulsory strike-off action has been suspended (1 page)
12 November 2013Compulsory strike-off action has been suspended (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
7 September 2012Compulsory strike-off action has been suspended (1 page)
7 September 2012Compulsory strike-off action has been suspended (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (15 pages)
1 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (15 pages)
9 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (15 pages)
9 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (15 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
3 March 2011Registered office address changed from 32 Hollyhedge Road Cobham Surrey KT11 3DG on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 32 Hollyhedge Road Cobham Surrey KT11 3DG on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 32 Hollyhedge Road Cobham Surrey KT11 3DG on 3 March 2011 (2 pages)
22 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (15 pages)
22 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (15 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
21 July 2009Director's change of particulars / rupert clarke / 01/04/2009 (1 page)
21 July 2009Director's change of particulars / rupert clarke / 01/04/2009 (1 page)
15 July 2009Return made up to 17/04/09; full list of members (6 pages)
15 July 2009Return made up to 17/04/09; full list of members (6 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
31 January 2009Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
31 January 2009Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
14 November 2008Registered office changed on 14/11/2008 from clive house 12-18 queens road weybridge surrey KT13 0XB (1 page)
14 November 2008Registered office changed on 14/11/2008 from clive house 12-18 queens road weybridge surrey KT13 0XB (1 page)
7 August 2008Return made up to 17/04/08; full list of members (5 pages)
7 August 2008Return made up to 17/04/08; full list of members (5 pages)
28 April 2008Full accounts made up to 31 March 2007 (11 pages)
28 April 2008Full accounts made up to 31 March 2007 (11 pages)
14 May 2007Return made up to 17/04/07; full list of members (8 pages)
14 May 2007Return made up to 17/04/07; full list of members (8 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
9 May 2006Return made up to 17/04/06; full list of members (8 pages)
9 May 2006Return made up to 17/04/06; full list of members (8 pages)
16 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
16 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
26 May 2005Declaration of satisfaction of mortgage/charge (1 page)
26 May 2005Declaration of satisfaction of mortgage/charge (1 page)
9 April 2005Return made up to 17/04/05; full list of members (8 pages)
9 April 2005Return made up to 17/04/05; full list of members (8 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
9 June 2004Return made up to 17/04/04; full list of members (8 pages)
9 June 2004Return made up to 17/04/04; full list of members (8 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
23 April 2003Return made up to 17/04/03; full list of members (8 pages)
23 April 2003Return made up to 17/04/03; full list of members (8 pages)
16 December 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
16 December 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
3 August 2002Particulars of mortgage/charge (3 pages)
3 August 2002Particulars of mortgage/charge (3 pages)
3 August 2002Particulars of mortgage/charge (3 pages)
3 August 2002Particulars of mortgage/charge (3 pages)
28 May 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 May 2002Registered office changed on 28/05/02 from: phoenix house bartholomew street newbury berkshire RG14 5QA (1 page)
28 May 2002Registered office changed on 28/05/02 from: phoenix house bartholomew street newbury berkshire RG14 5QA (1 page)
28 May 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 May 2002Amended accounts made up to 31 March 2001 (12 pages)
15 May 2002Amended accounts made up to 31 March 2001 (12 pages)
14 December 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
14 December 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
26 April 2001Return made up to 17/04/01; full list of members (8 pages)
26 April 2001Return made up to 17/04/01; full list of members (8 pages)
17 November 2000Full accounts made up to 31 March 2000 (13 pages)
17 November 2000Full accounts made up to 31 March 2000 (13 pages)
16 June 2000Particulars of mortgage/charge (3 pages)
16 June 2000Particulars of mortgage/charge (3 pages)
2 May 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 1999Full accounts made up to 31 March 1999 (11 pages)
19 December 1999Full accounts made up to 31 March 1999 (11 pages)
17 November 1999Particulars of mortgage/charge (3 pages)
17 November 1999Particulars of mortgage/charge (3 pages)
16 November 1999Particulars of mortgage/charge (3 pages)
16 November 1999Particulars of mortgage/charge (3 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
25 June 1999Particulars of mortgage/charge (3 pages)
25 June 1999Particulars of mortgage/charge (3 pages)
18 June 1999Particulars of mortgage/charge (3 pages)
18 June 1999Particulars of mortgage/charge (3 pages)
3 June 1999Return made up to 17/04/99; full list of members (6 pages)
3 June 1999Return made up to 17/04/99; full list of members (6 pages)
27 May 1998Ad 17/04/98--------- £ si 98@2=196 £ ic 2/198 (2 pages)
27 May 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
27 May 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
27 May 1998Ad 17/04/98--------- £ si 98@2=196 £ ic 2/198 (2 pages)
17 April 1998Incorporation (19 pages)
17 April 1998Incorporation (19 pages)