Company NameSugar Solutions Limited
Company StatusDissolved
Company Number02842083
CategoryPrivate Limited Company
Incorporation Date4 August 1993(30 years, 8 months ago)
Dissolution Date6 November 2001 (22 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery

Directors

Director NamePaul Stewart Haley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 1995)
RoleChartered Accountant
Correspondence Address3 Providential Street
Flockton
Wakefield
West Yorkshire
WF4 4DJ
Secretary NameRichard Atkinson
NationalityBritish
StatusResigned
Appointed28 September 1993(1 month, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 17 July 1998)
RoleSecretary
Correspondence Address5 Lukins Drive
Dunmow
Essex
CM6 1XQ
Director NameMichael Roger Firth
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(5 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 July 1998)
RoleCompany Director
Correspondence AddressStamford House
The Green, Green Hammerton
York
North Yorkshire
YO26 8BQ
Director NameMr Christopher John Minton Haines
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(5 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 March 1996)
RoleCompany Director
Correspondence AddressCheshunts
Boxted
Colchester
Essex
CO4 5SY
Director NameRichard Atkinson
NationalityBritish
StatusResigned
Appointed01 March 1995(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 July 1998)
RoleSecretary
Correspondence Address5 Lukins Drive
Dunmow
Essex
CM6 1XQ
Director NameDavid Edward Morgan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 November 1996)
RoleChartered Accountant
Correspondence Address40 Singingwood Lane
Orinda
California
Ca 94563
Director NameMr Michael John Allaway
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 21 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Cottage
Blounts Court Road
Peppard
Henley On Thames
RG9 5EU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 August 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10-12 East Parade
Leeds
LS1 2AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£12,358,000
Gross Profit-£40,000
Net Worth-£330,000
Current Liabilities£1,087,000

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
2 March 2001Receiver's abstract of receipts and payments (2 pages)
2 March 2001Receiver ceasing to act (2 pages)
21 December 2000Receiver's abstract of receipts and payments (2 pages)
24 December 1999Receiver's abstract of receipts and payments (2 pages)
14 December 1998Receiver's abstract of receipts and payments (2 pages)
23 July 1998Director resigned (1 page)
23 July 1998Secretary resigned;director resigned (1 page)
3 March 1998Administrative Receiver's report (8 pages)
3 March 1998Re statement of affairs (22 pages)
5 February 1998Appointment of receiver/manager (1 page)
17 December 1997Registered office changed on 17/12/97 from: carter mills 146 cleckheaton road bradford west yorkshire BD12 ohf (1 page)
22 October 1997Full accounts made up to 31 December 1996 (14 pages)
7 August 1997Return made up to 04/08/97; no change of members (6 pages)
24 December 1996Particulars of mortgage/charge (6 pages)
5 December 1996Director resigned (1 page)
2 December 1996Director's particulars changed (1 page)
10 October 1996Particulars of mortgage/charge (8 pages)
19 September 1996Director's particulars changed (1 page)
5 September 1996Secretary's particulars changed;director's particulars changed (1 page)
13 August 1996Return made up to 04/08/96; full list of members (9 pages)
31 July 1996Full accounts made up to 31 December 1995 (14 pages)
2 April 1996Director resigned (1 page)
22 August 1995Return made up to 04/08/95; no change of members (6 pages)
17 May 1995New director appointed (2 pages)
16 May 1995Full accounts made up to 31 December 1994 (14 pages)