Company NameSutton Heights Farms Limited
Company StatusDissolved
Company Number05374595
CategoryPrivate Limited Company
Incorporation Date24 February 2005(19 years, 2 months ago)
Dissolution Date26 October 2016 (7 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Bruce Russel Kenyon
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2005(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRed Hill Farm London Road
Petworth
West Sussex
GU28 9NB
Secretary NameMrs Petra Gay Kenyon
NationalityBritish
StatusClosed
Appointed24 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Hill Farm London Road
Petworth
West Sussex
GU28 9NB
Director NameMiss Kazimiera Teresa Kantor
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2013(8 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 26 October 2016)
RoleCompany Director And Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCobweb Cottage 27 Spring Hill Road
Begbroke
Oxfordshire
OX5 1RX

Location

Registered AddressSuite 17 Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 October 2016Final Gazette dissolved following liquidation (1 page)
26 October 2016Final Gazette dissolved following liquidation (1 page)
26 July 2016Return of final meeting in a members' voluntary winding up (8 pages)
26 July 2016Return of final meeting in a members' voluntary winding up (8 pages)
29 March 2016Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages)
29 March 2016Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages)
19 January 2016Registered office address changed from Enterprise House Beeson's Yard Bury Lane Rickmansworth Herts WD3 1DS to 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 19 January 2016 (2 pages)
19 January 2016Registered office address changed from Enterprise House Beeson's Yard Bury Lane Rickmansworth Herts WD3 1DS to 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 19 January 2016 (2 pages)
13 January 2016Appointment of a voluntary liquidator (1 page)
13 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-07
(1 page)
13 January 2016Appointment of a voluntary liquidator (1 page)
13 January 2016Declaration of solvency (3 pages)
13 January 2016Declaration of solvency (3 pages)
13 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-07
  • LRESSP ‐ Special resolution to wind up on 2016-01-07
(1 page)
1 July 2015Current accounting period extended from 28 February 2015 to 31 August 2015 (1 page)
1 July 2015Current accounting period extended from 28 February 2015 to 31 August 2015 (1 page)
12 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 20
(5 pages)
12 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 20
(5 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
4 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 20
(5 pages)
4 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 20
(5 pages)
24 September 2013Director's details changed for Mr Bruce Russel Kenyon on 24 September 2013 (2 pages)
24 September 2013Director's details changed for Mr Bruce Russel Kenyon on 24 September 2013 (2 pages)
17 September 2013Director's details changed for Miss Kazimiera Teresa Kantor on 20 August 2013 (2 pages)
17 September 2013Statement of capital following an allotment of shares on 20 August 2013
  • GBP 20
(3 pages)
17 September 2013Director's details changed for Miss Kazimiera Teresa Kantor on 20 August 2013 (2 pages)
17 September 2013Statement of capital following an allotment of shares on 20 August 2013
  • GBP 20
(3 pages)
17 September 2013Appointment of Miss Kazimiera Teresa Kantor as a director (2 pages)
17 September 2013Appointment of Miss Kazimiera Teresa Kantor as a director (2 pages)
18 March 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
18 March 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
6 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
26 November 2012Accounts for a dormant company made up to 29 February 2012 (4 pages)
26 November 2012Accounts for a dormant company made up to 29 February 2012 (4 pages)
1 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
7 October 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
7 October 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
14 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
28 September 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
28 September 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
29 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
30 July 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
30 July 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
17 March 2009Return made up to 24/02/09; full list of members (3 pages)
17 March 2009Return made up to 24/02/09; full list of members (3 pages)
27 February 2009Registered office changed on 27/02/2009 from sterling house 175 high street rickmansworth herts WD3 1AY (1 page)
27 February 2009Registered office changed on 27/02/2009 from sterling house 175 high street rickmansworth herts WD3 1AY (1 page)
18 February 2009Director's change of particulars / bruce kenyon / 18/02/2009 (1 page)
18 February 2009Secretary's change of particulars / petra kenyon / 18/02/2009 (1 page)
18 February 2009Secretary's change of particulars / petra kenyon / 18/02/2009 (1 page)
18 February 2009Director's change of particulars / bruce kenyon / 18/02/2009 (1 page)
25 April 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
25 April 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
3 March 2008Return made up to 24/02/08; full list of members (3 pages)
3 March 2008Return made up to 24/02/08; full list of members (3 pages)
28 March 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
28 March 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
8 March 2007Return made up to 24/02/07; full list of members (2 pages)
8 March 2007Return made up to 24/02/07; full list of members (2 pages)
7 November 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
7 November 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
13 October 2006Registered office changed on 13/10/06 from: 24 ives street london SW3 2ND (1 page)
13 October 2006Registered office changed on 13/10/06 from: 24 ives street london SW3 2ND (1 page)
30 March 2006Return made up to 24/02/06; full list of members (2 pages)
30 March 2006Return made up to 24/02/06; full list of members (2 pages)
20 March 2006Director's particulars changed (1 page)
20 March 2006Secretary's particulars changed (1 page)
20 March 2006Secretary's particulars changed (1 page)
20 March 2006Director's particulars changed (1 page)
24 February 2005Incorporation (31 pages)
24 February 2005Incorporation (31 pages)