Company NameSutherland Solutions Limited
Company StatusDissolved
Company Number06572817
CategoryPrivate Limited Company
Incorporation Date22 April 2008(16 years ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameJulie Pamela Sutherland
NationalityBritish
StatusClosed
Appointed22 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address27 Simplemarsh Road
Addlestone
Surrey
KT15 1QH
Director NameMrs Julie Pamela Sutherland
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2017(9 years after company formation)
Appointment Duration7 months, 2 weeks (closed 19 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Simplemarsh Road
Addlestone
Surrey
KT15 1QH
Director NameGraeme Lamont Sutherland
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Simplemarsh Road
Addlestone
Surrey
KT15 1QH
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed22 April 2008(same day as company formation)
Correspondence AddressMidstall Randolphs Farm
Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Location

Registered Address27 Simplemarsh Road
Addlestone
Surrey
KT15 1QH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone North
Built Up AreaGreater London

Shareholders

60 at £1Graeme Lamont Sutherland
60.00%
Ordinary
40 at £1Julie Pamela Sutherland
40.00%
Ordinary

Financials

Year2014
Turnover£41,983
Net Worth£428
Cash£4,419
Current Liabilities£14,510

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
25 September 2017Application to strike the company off the register (3 pages)
25 September 2017Application to strike the company off the register (3 pages)
9 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
9 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
3 May 2017Termination of appointment of Graeme Lamont Sutherland as a director on 25 February 2017 (1 page)
3 May 2017Appointment of Mrs Julie Pamela Sutherland as a director on 3 May 2017 (2 pages)
3 May 2017Termination of appointment of Graeme Lamont Sutherland as a director on 25 February 2017 (1 page)
3 May 2017Appointment of Mrs Julie Pamela Sutherland as a director on 3 May 2017 (2 pages)
28 June 2016Micro company accounts made up to 31 March 2016 (6 pages)
28 June 2016Micro company accounts made up to 31 March 2016 (6 pages)
4 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(3 pages)
4 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(3 pages)
18 December 2015Micro company accounts made up to 31 March 2015 (6 pages)
18 December 2015Micro company accounts made up to 31 March 2015 (6 pages)
5 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
13 April 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
13 April 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
24 October 2014Total exemption full accounts made up to 30 April 2014 (11 pages)
24 October 2014Total exemption full accounts made up to 30 April 2014 (11 pages)
24 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
24 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
28 January 2014Total exemption full accounts made up to 30 April 2013 (11 pages)
28 January 2014Total exemption full accounts made up to 30 April 2013 (11 pages)
30 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
1 February 2013Total exemption full accounts made up to 30 April 2012 (17 pages)
1 February 2013Total exemption full accounts made up to 30 April 2012 (17 pages)
9 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
3 February 2012Total exemption full accounts made up to 30 April 2011 (18 pages)
3 February 2012Total exemption full accounts made up to 30 April 2011 (18 pages)
28 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
28 April 2011Director's details changed for Graeme Lamont Sutherland on 22 April 2011 (2 pages)
28 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
28 April 2011Director's details changed for Graeme Lamont Sutherland on 22 April 2011 (2 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (15 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (15 pages)
18 January 2011Registered office address changed from Brant House 83 Church Road Addlestone Surrey KT15 1SF on 18 January 2011 (1 page)
18 January 2011Registered office address changed from Brant House 83 Church Road Addlestone Surrey KT15 1SF on 18 January 2011 (1 page)
24 April 2010Director's details changed for Graeme Lamont Sutherland on 1 January 2010 (2 pages)
24 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
24 April 2010Director's details changed for Graeme Lamont Sutherland on 1 January 2010 (2 pages)
24 April 2010Director's details changed for Graeme Lamont Sutherland on 1 January 2010 (2 pages)
24 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
10 December 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
10 December 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
11 May 2009Return made up to 22/04/09; full list of members (3 pages)
11 May 2009Return made up to 22/04/09; full list of members (3 pages)
5 June 2008Ad 22/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
5 June 2008Ad 22/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 May 2008Secretary appointed julie pamela sutherland (2 pages)
28 May 2008Director appointed graeme lamont sutherland (2 pages)
28 May 2008Secretary appointed julie pamela sutherland (2 pages)
28 May 2008Director appointed graeme lamont sutherland (2 pages)
22 April 2008Incorporation (9 pages)
22 April 2008Appointment terminated director brighton director LIMITED (1 page)
22 April 2008Incorporation (9 pages)
22 April 2008Appointment terminated director brighton director LIMITED (1 page)