About

Registered Number: 04522886
Date of Incorporation: 30/08/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (6 years and 4 months ago)
Registered Address: The Old Vicarage, Church Close, Boston, Lincolnshire, PE21 6NA

 

Established in 2002, Sutterton Caravans Ltd are based in Lincolnshire, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation. There are 2 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENDERBY, Carole 30 August 2002 - 1
ENDERBY, Keith Melvyn 30 August 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 January 2018
AA - Annual Accounts 20 June 2017
SOAS(A) - Striking-off action suspended (Section 652A) 15 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 July 2016
DS01 - Striking off application by a company 16 July 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 13 May 2013
AAMD - Amended Accounts 26 April 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 08 February 2008
363a - Annual Return 06 November 2007
287 - Change in situation or address of Registered Office 06 November 2007
AA - Annual Accounts 12 March 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 18 April 2006
363a - Annual Return 19 October 2005
AA - Annual Accounts 19 July 2005
395 - Particulars of a mortgage or charge 20 January 2005
287 - Change in situation or address of Registered Office 28 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2004
363s - Annual Return 17 September 2004
AA - Annual Accounts 01 June 2004
225 - Change of Accounting Reference Date 08 October 2003
363s - Annual Return 12 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
NEWINC - New incorporation documents 30 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 13 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.