About

Registered Number: 04426997
Date of Incorporation: 29/04/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 17/07/2019 (4 years and 10 months ago)
Registered Address: Robert Day And Company Limited The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ

 

Founded in 2002, Sutton Electrical Services Ltd are based in Winslow, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Sutton, Claire, Sutton, Andrew Frederick, Sutton, Karen in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUTTON, Andrew Frederick 29 April 2002 - 1
Secretary Name Appointed Resigned Total Appointments
SUTTON, Claire 21 September 2005 - 1
SUTTON, Karen 29 April 2002 21 September 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 July 2019
LIQ14 - N/A 17 April 2019
LIQ03 - N/A 25 January 2019
AD01 - Change of registered office address 11 January 2018
RESOLUTIONS - N/A 09 January 2018
LIQ02 - N/A 09 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 09 January 2018
CS01 - N/A 13 April 2017
AA - Annual Accounts 27 March 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 16 March 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 30 April 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 25 March 2014
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 28 March 2013
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 30 April 2012
CH03 - Change of particulars for secretary 30 April 2012
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 10 October 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 17 March 2009
363a - Annual Return 16 March 2009
395 - Particulars of a mortgage or charge 19 February 2009
AA - Annual Accounts 30 April 2008
363s - Annual Return 27 July 2007
363s - Annual Return 24 April 2007
AA - Annual Accounts 24 April 2007
288b - Notice of resignation of directors or secretaries 18 February 2007
288c - Notice of change of directors or secretaries or in their particulars 18 February 2007
287 - Change in situation or address of Registered Office 18 February 2007
288a - Notice of appointment of directors or secretaries 27 October 2006
AA - Annual Accounts 07 October 2005
AA - Annual Accounts 16 May 2005
363s - Annual Return 13 May 2005
363s - Annual Return 14 May 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 20 May 2003
225 - Change of Accounting Reference Date 13 February 2003
287 - Change in situation or address of Registered Office 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
287 - Change in situation or address of Registered Office 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
NEWINC - New incorporation documents 29 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 18 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.