Company NameSutcliffe Bag Company Limited
Company StatusDissolved
Company Number02411327
CategoryPrivate Limited Company
Incorporation Date4 August 1989(34 years, 9 months ago)
Dissolution Date11 February 2014 (10 years, 2 months ago)
Previous NameBlakebury Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NamePaul Marshall Sutcliffe
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1996(6 years, 8 months after company formation)
Appointment Duration17 years, 10 months (closed 11 February 2014)
RoleCompany Director
Correspondence AddressOak Lodge
44 Stubley Farm Road
Heckmondwike
West Yorkshire
WF16 9DD
Secretary NameDenise Hawkridge
NationalityBritish
StatusClosed
Appointed01 April 2004(14 years, 8 months after company formation)
Appointment Duration9 years, 10 months (closed 11 February 2014)
RoleCompany Director
Correspondence AddressOak Lodge
44 Stubley Farm Road
Heckmondwike
West Yorkshire
WF16 9DD
Director NameAnthony Sutcliffe
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(2 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address201 Carlinghow Lane
Batley
West Yorkshire
WF17 8DJ
Director NameGraham Sutcliffe
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(2 years after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 1997)
RoleCompany Director
Correspondence Address23 Scott Green Crescent
Morley
Leeds
West Yorkshire
LS27 7DG
Secretary NamePaul Marshall Sutcliffe
NationalityBritish
StatusResigned
Appointed04 August 1991(2 years after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 1997)
RoleCompany Director
Correspondence Address14 Oxford Drive
Gomersal
Cleckheaton
West Yorkshire
BD19 4TU
Secretary NameJulie Sutcliffe
NationalityBritish
StatusResigned
Appointed30 September 1997(8 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 20 December 2003)
RoleSecretary
Correspondence Address14 Oxford Drive
Gomersal
Cleckheaton
West Yorkshire
BD19 4TU

Location

Registered AddressOak Lodge
44 Stubley Farm Road
Heckmondwike
WF16 9DD
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardLiversedge and Gomersal
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£337
Cash£2,255
Current Liabilities£1,918

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013Restoration by order of the court (3 pages)
12 March 2013Restoration by order of the court (3 pages)
15 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2007First Gazette notice for voluntary strike-off (1 page)
30 January 2007First Gazette notice for voluntary strike-off (1 page)
20 December 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 December 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
19 December 2006Application for striking-off (1 page)
19 December 2006Application for striking-off (1 page)
4 October 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
4 October 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
9 August 2006Return made up to 15/07/06; full list of members (6 pages)
9 August 2006Return made up to 15/07/06; full list of members (6 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 October 2005Return made up to 15/07/05; full list of members
  • 363(287) ‐ Registered office changed on 19/10/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 2005Return made up to 15/07/05; full list of members (7 pages)
1 April 2005New secretary appointed (2 pages)
1 April 2005New secretary appointed (2 pages)
9 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 July 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
28 July 2004Return made up to 15/07/04; full list of members (6 pages)
27 July 2004New secretary appointed (2 pages)
27 July 2004New secretary appointed (2 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 August 2003Return made up to 28/07/03; full list of members (6 pages)
1 August 2003Return made up to 28/07/03; full list of members (6 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 August 2002Return made up to 28/07/02; full list of members (6 pages)
5 August 2002Return made up to 28/07/02; full list of members (6 pages)
27 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 October 2001Return made up to 04/08/01; full list of members
  • 363(287) ‐ Registered office changed on 03/10/01
(6 pages)
3 October 2001Return made up to 04/08/01; full list of members (6 pages)
6 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
29 August 2000Return made up to 04/08/00; full list of members (6 pages)
29 August 2000Return made up to 04/08/00; full list of members (6 pages)
6 August 1999Return made up to 04/08/99; full list of members (6 pages)
6 August 1999Return made up to 04/08/99; full list of members
  • 363(287) ‐ Registered office changed on 06/08/99
(6 pages)
7 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
7 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
10 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
10 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
12 October 1997Director resigned (1 page)
12 October 1997Secretary resigned (1 page)
12 October 1997Secretary resigned (1 page)
12 October 1997New secretary appointed (2 pages)
12 October 1997Director resigned (1 page)
12 October 1997New secretary appointed (2 pages)
9 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
9 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
18 August 1997Return made up to 04/08/97; no change of members (4 pages)
18 August 1997Return made up to 04/08/97; no change of members (4 pages)
27 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
27 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
15 August 1996Return made up to 04/08/96; full list of members (6 pages)
15 August 1996Return made up to 04/08/96; full list of members (6 pages)
10 June 1996New director appointed (2 pages)
17 May 1996Director resigned (1 page)
9 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
31 July 1995Return made up to 04/08/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
7 November 1989Registered office changed on 07/11/89 from: research house 104 whitchurch road cardiff CF4 3LY (1 page)
7 November 1989Registered office changed on 07/11/89 from: research house 104 whitchurch road cardiff CF4 3LY (1 page)
30 October 1989Company name changed\certificate issued on 30/10/89 (2 pages)
30 October 1989Company name changed\certificate issued on 30/10/89 (2 pages)
4 August 1989Incorporation (15 pages)
4 August 1989Incorporation (15 pages)