About

Registered Number: 06239178
Date of Incorporation: 08/05/2007 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2020 (5 years and 2 months ago)
Registered Address: 2 Pacific Court, Atlantic Street, Altrincham, Cheshire, WA14 5BJ

 

Based in Cheshire, Suay Distributors Ltd was registered on 08 May 2007. The company has 2 directors. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
USTUN, Sibel 09 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
YELDAN, Arzu 09 May 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 February 2020
LIQ14 - N/A 11 November 2019
LIQ03 - N/A 15 July 2019
LIQ03 - N/A 26 July 2018
AD01 - Change of registered office address 23 May 2018
4.68 - Liquidator's statement of receipts and payments 08 August 2016
4.68 - Liquidator's statement of receipts and payments 22 July 2015
4.68 - Liquidator's statement of receipts and payments 20 June 2014
4.68 - Liquidator's statement of receipts and payments 28 August 2013
AD01 - Change of registered office address 14 September 2012
2.24B - N/A 13 September 2012
2.34B - N/A 01 June 2012
2.16B - N/A 24 August 2011
2.17B - N/A 18 August 2011
AD01 - Change of registered office address 18 August 2011
2.12B - N/A 21 June 2011
AD01 - Change of registered office address 20 June 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 25 February 2011
MG01 - Particulars of a mortgage or charge 07 January 2011
AR01 - Annual Return 20 May 2010
AD01 - Change of registered office address 27 April 2010
RESOLUTIONS - N/A 13 April 2010
SH01 - Return of Allotment of shares 13 April 2010
SH01 - Return of Allotment of shares 13 April 2010
AA - Annual Accounts 08 April 2010
363a - Annual Return 18 August 2009
287 - Change in situation or address of Registered Office 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 12 November 2008
287 - Change in situation or address of Registered Office 12 November 2008
AA - Annual Accounts 11 November 2008
395 - Particulars of a mortgage or charge 19 August 2008
363a - Annual Return 12 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 July 2008
287 - Change in situation or address of Registered Office 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
288a - Notice of appointment of directors or secretaries 10 July 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
NEWINC - New incorporation documents 08 May 2007

Mortgages & Charges

Description Date Status Charge by
Legal assignment 05 January 2011 Outstanding

N/A

Debenture 13 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.