Company NameSuzannes Boutique Limited
Company StatusDissolved
Company Number00937169
CategoryPrivate Limited Company
Incorporation Date13 August 1968(55 years, 9 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameStuart McNaughton Brown
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2003(34 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 11 August 2009)
RoleJeweller
Correspondence Address238 Cantley Lane
Bessacarr
Doncaster
South Yorkshire
DN4 6QT
Director NameSuzanne McNaughton Brown
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2003(34 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 11 August 2009)
RoleJeweller
Correspondence Address238 Cantley Lane
Bessacarr
Doncaster
South Yorkshire
DN4 6QT
Secretary NameSuzanne McNaughton Brown
NationalityBritish
StatusClosed
Appointed26 June 2003(34 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 11 August 2009)
RoleJeweller
Correspondence Address238 Cantley Lane
Bessacarr
Doncaster
South Yorkshire
DN4 6QT
Director NameMr Armand Geoffrey Kingston
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(23 years, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 11 January 2007)
RoleJeweller
Correspondence Address6a Townfield Villas
Doncaster
South Yorks
Director NameMrs Maureen Ethel Kingston
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(23 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 26 June 2003)
RoleJeweller
Correspondence Address6a Townfield Villas
Doncaster
South Yorkshire
DN1 2JH
Secretary NameMrs Maureen Ethel Kingston
NationalityBritish
StatusResigned
Appointed29 October 1991(23 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 26 June 2003)
RoleCompany Director
Correspondence Address6a Townfield Villas
Doncaster
South Yorkshire
DN1 2JH

Location

Registered Address5 Thorne Road
Doncaster
South Yorkshire
DN1 2HJ
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Financials

Year2014
Net Worth£20,593
Cash£100
Current Liabilities£106,600

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 March 2008Registered office changed on 13/03/2008 from 49 high street doncaster DN1 1BB (1 page)
10 January 2008Declaration of satisfaction of mortgage/charge (1 page)
11 December 2007Return made up to 29/10/07; no change of members (7 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
25 January 2007Director resigned (1 page)
15 November 2006Return made up to 29/10/06; full list of members (7 pages)
25 April 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
3 January 2006Return made up to 29/10/05; full list of members (7 pages)
22 September 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
1 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
20 October 2004Return made up to 29/10/04; full list of members (7 pages)
6 February 2004Return made up to 29/10/03; full list of members
  • 363(287) ‐ Registered office changed on 06/02/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 August 2003New director appointed (2 pages)
13 August 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
8 August 2003Secretary resigned;director resigned (1 page)
8 August 2003New secretary appointed;new director appointed (2 pages)
20 November 2002Return made up to 29/10/02; full list of members (5 pages)
17 September 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
2 July 2002Particulars of mortgage/charge (7 pages)
20 November 2001Return made up to 29/10/01; full list of members (6 pages)
31 August 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
30 November 2000Particulars of mortgage/charge (4 pages)
27 October 2000Return made up to 29/10/00; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
27 October 1999Return made up to 29/10/99; full list of members (6 pages)
28 July 1999Accounts for a small company made up to 31 January 1999 (5 pages)
28 October 1998Accounts for a small company made up to 31 January 1998 (5 pages)
28 October 1998Return made up to 29/10/98; full list of members (6 pages)
30 October 1997Return made up to 29/10/97; no change of members (4 pages)
20 October 1997Accounts for a small company made up to 31 January 1997 (8 pages)
8 November 1996Return made up to 29/10/96; no change of members (4 pages)
16 October 1996Accounts for a small company made up to 31 January 1996 (8 pages)
13 November 1995Return made up to 29/10/95; full list of members (6 pages)
14 August 1995Accounts for a small company made up to 31 January 1995 (8 pages)