Company NameSusanta Homes Limited
Company StatusDissolved
Company Number02133555
CategoryPrivate Limited Company
Incorporation Date21 May 1987(36 years, 11 months ago)
Dissolution Date18 April 2011 (13 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameIndira Datta
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(4 years, 7 months after company formation)
Appointment Duration19 years, 3 months (closed 18 April 2011)
RoleNursing Home Administrator
Country of ResidenceUnited Kingdom
Correspondence Address155 Psalter Lane
Sheffield
South Yorkshire
S11 8UY
Director NameDr Ranjit Kumar Datta
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(4 years, 7 months after company formation)
Appointment Duration19 years, 3 months (closed 18 April 2011)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address155 Psalter Lane
Sheffield
South Yorkshire
S11 8UY
Secretary NameIndira Datta
NationalityBritish
StatusClosed
Appointed29 December 1991(4 years, 7 months after company formation)
Appointment Duration19 years, 3 months (closed 18 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Psalter Lane
Sheffield
South Yorkshire
S11 8UY

Location

Registered AddressPannel House
6 Queen Street
Leeds
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£784,861
Cash£203,593
Current Liabilities£196,534

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2011Final Gazette dissolved following liquidation (1 page)
18 January 2011Return of final meeting in a members' voluntary winding up (10 pages)
18 January 2011Return of final meeting in a members' voluntary winding up (10 pages)
9 September 2010Liquidators' statement of receipts and payments to 17 August 2010 (5 pages)
9 September 2010Liquidators statement of receipts and payments to 17 August 2010 (5 pages)
15 March 2010Liquidators statement of receipts and payments to 17 February 2010 (5 pages)
15 March 2010Liquidators' statement of receipts and payments to 17 February 2010 (5 pages)
3 September 2009Liquidators statement of receipts and payments to 17 August 2009 (5 pages)
3 September 2009Liquidators' statement of receipts and payments to 17 August 2009 (5 pages)
9 October 2008Declaration of solvency (3 pages)
9 October 2008Declaration of solvency (3 pages)
15 September 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
15 September 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-08-18
(2 pages)
2 September 2008Registered office changed on 02/09/2008 from 155 psalter lane sheffield S11 8UY (1 page)
2 September 2008Registered office changed on 02/09/2008 from 155 psalter lane sheffield S11 8UY (1 page)
29 August 2008Appointment of a voluntary liquidator (1 page)
29 August 2008Declaration of solvency (3 pages)
29 August 2008Declaration of solvency (3 pages)
29 August 2008Appointment of a voluntary liquidator (1 page)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 March 2007Return made up to 23/12/06; full list of members (7 pages)
7 March 2007Return made up to 23/12/06; full list of members (7 pages)
16 January 2006Return made up to 23/12/05; full list of members (7 pages)
16 January 2006Return made up to 23/12/05; full list of members (7 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
14 March 2005Return made up to 23/12/04; full list of members (7 pages)
14 March 2005Return made up to 23/12/04; full list of members (7 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
25 February 2004Return made up to 23/12/03; full list of members (7 pages)
25 February 2004Return made up to 23/12/03; full list of members (7 pages)
24 November 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
24 November 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (9 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (9 pages)
7 January 2003Return made up to 23/12/02; full list of members (7 pages)
7 January 2003Return made up to 23/12/02; full list of members (7 pages)
4 April 2002Return made up to 29/12/01; full list of members (6 pages)
4 April 2002Return made up to 29/12/01; full list of members (6 pages)
21 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
21 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
14 March 2001Return made up to 29/12/00; full list of members (6 pages)
14 March 2001Return made up to 29/12/00; full list of members (6 pages)
7 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
7 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 March 2000Accounts for a small company made up to 31 March 1999 (8 pages)
21 March 2000Accounts for a small company made up to 31 March 1999 (8 pages)
24 January 2000Return made up to 29/12/99; full list of members (6 pages)
24 January 2000Return made up to 29/12/99; full list of members (6 pages)
13 May 1999Particulars of mortgage/charge (3 pages)
13 May 1999Particulars of mortgage/charge (3 pages)
8 April 1999Declaration of satisfaction of mortgage/charge (1 page)
8 April 1999Declaration of satisfaction of mortgage/charge (1 page)
8 April 1999Declaration of satisfaction of mortgage/charge (1 page)
8 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 March 1999Particulars of mortgage/charge (3 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
10 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 March 1999£ nc 99100/100000 17/02/99 (1 page)
10 March 1999£ nc 99100/100000 17/02/99 (1 page)
10 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 February 1999Return made up to 29/12/98; full list of members (6 pages)
26 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
26 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
29 April 1998Accounts for a small company made up to 31 March 1997 (7 pages)
29 April 1998Accounts for a small company made up to 31 March 1997 (7 pages)
15 January 1998Return made up to 29/12/97; no change of members (4 pages)
30 January 1997Return made up to 29/12/96; no change of members (4 pages)
31 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
31 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
26 January 1996Return made up to 29/12/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)