Company NameSucreco Limited
Company StatusDissolved
Company Number03079493
CategoryPrivate Limited Company
Incorporation Date13 July 1995(28 years, 9 months ago)
Dissolution Date6 September 2011 (12 years, 7 months ago)
Previous NamesSovco (615) Limited and Planet Air Tours Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMr Michael Roger Firth
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1996(11 months, 2 weeks after company formation)
Appointment Duration15 years, 2 months (closed 06 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Snow Lea Farm Lamb Hall Road
Longwood
Huddersfield
West Yorkshire
HD3 3TH
Director NameMr John Michael Gaynor
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1998(2 years, 9 months after company formation)
Appointment Duration13 years, 4 months (closed 06 September 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Opus Point
Skircoat Green
Haifax
HX3 0RN
Director NameMr Adrian Smith
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1998(2 years, 10 months after company formation)
Appointment Duration13 years, 4 months (closed 06 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53a Main Street
Shadwell
LS17 8HQ
Secretary NameMs Christine Mary Clayton
NationalityBritish
StatusClosed
Appointed29 February 2000(4 years, 7 months after company formation)
Appointment Duration11 years, 6 months (closed 06 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4
Springbank, Rawdon
Leeds
West Yorkshire
LS19 6BL
Secretary NameRichard Atkinson
NationalityBritish
StatusResigned
Appointed25 June 1996(11 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 29 February 2000)
RoleCompany Director
Correspondence Address5 Lukins Drive
Dunmow
Essex
CM6 1XQ
Director NameSovshelfco (Formations) Limited (Corporation)
Date of BirthApril 1988 (Born 36 years ago)
StatusResigned
Appointed13 July 1995(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ
Secretary NameSovshelfco (Secretarial) Limited (Corporation)
StatusResigned
Appointed13 July 1995(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ

Location

Registered AddressNo2 Kirk House
1 Kirkgate
Birstall
West Yorkshire
WF17 9HE
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011Application to strike the company off the register (3 pages)
10 May 2011Application to strike the company off the register (3 pages)
7 January 2011Statement of capital on 7 January 2011
  • GBP 100
(4 pages)
7 January 2011Statement of capital on 7 January 2011
  • GBP 100
(4 pages)
7 January 2011Solvency statement dated 08/11/10 (1 page)
7 January 2011Statement of capital on 7 January 2011
  • GBP 100
(4 pages)
7 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 January 2011Solvency Statement dated 08/11/10 (1 page)
20 December 2010Solvency Statement dated 08/11/10 (1 page)
20 December 2010Solvency statement dated 08/11/10 (1 page)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
20 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
11 January 2010Registered office address changed from the Waterfront Salts Mill Road Saltaire Shipley West Yorkshire BD17 7EZ on 11 January 2010 (2 pages)
11 January 2010Registered office address changed from The Waterfront Salts Mill Road Saltaire Shipley West Yorkshire BD17 7EZ on 11 January 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 July 2009Location of register of members (1 page)
20 July 2009Return made up to 13/07/09; full list of members (4 pages)
20 July 2009Director's change of particulars / john gaynor / 13/07/2009 (1 page)
20 July 2009Director's Change of Particulars / john gaynor / 13/07/2009 / HouseName/Number was: , now: apartment 14; Street was: 14 opus point, now: opus point (1 page)
20 July 2009Return made up to 13/07/09; full list of members (4 pages)
20 July 2009Location of register of members (1 page)
7 May 2009Registered office changed on 07/05/2009 from holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page)
7 May 2009Registered office changed on 07/05/2009 from holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page)
21 July 2008Return made up to 13/07/08; full list of members (4 pages)
21 July 2008Director's Change of Particulars / john gaynor / 13/07/2008 / HouseName/Number was: , now: apartment 14; Street was: 14 opus point, now: opus point (1 page)
21 July 2008Director's change of particulars / john gaynor / 13/07/2008 (1 page)
21 July 2008Return made up to 13/07/08; full list of members (4 pages)
16 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 July 2007Director's particulars changed (1 page)
24 July 2007Director's particulars changed (1 page)
24 July 2007Director's particulars changed (1 page)
24 July 2007Director's particulars changed (1 page)
24 July 2007Return made up to 13/07/07; full list of members (3 pages)
24 July 2007Return made up to 13/07/07; full list of members (3 pages)
11 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 August 2006Return made up to 13/07/06; full list of members (3 pages)
8 August 2006Return made up to 13/07/06; full list of members (3 pages)
9 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 July 2005Return made up to 13/07/05; full list of members (3 pages)
21 July 2005Return made up to 13/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 March 2005Accounts for a small company made up to 31 December 2004 (6 pages)
15 March 2005Accounts for a small company made up to 31 December 2004 (6 pages)
28 July 2004Return made up to 13/07/04; full list of members (7 pages)
28 July 2004Return made up to 13/07/04; full list of members (7 pages)
19 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
19 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
1 August 2003Return made up to 13/07/03; full list of members (8 pages)
1 August 2003Return made up to 13/07/03; full list of members (8 pages)
4 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
6 August 2002Return made up to 13/07/02; full list of members (7 pages)
6 August 2002Return made up to 13/07/02; full list of members (7 pages)
29 March 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 March 2002Accounts for a small company made up to 31 December 2001 (6 pages)
15 August 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2001Return made up to 13/07/01; full list of members (7 pages)
24 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 January 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
30 January 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
7 August 2000Return made up to 13/07/00; full list of members (7 pages)
7 August 2000Return made up to 13/07/00; full list of members (7 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000Secretary resigned (1 page)
7 July 2000New secretary appointed (2 pages)
7 July 2000New secretary appointed (2 pages)
5 July 2000Accounts for a small company made up to 30 April 2000 (6 pages)
5 July 2000Accounts for a small company made up to 30 April 2000 (6 pages)
14 September 1999Return made up to 13/07/99; no change of members (5 pages)
14 September 1999Return made up to 13/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
28 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
25 August 1998Return made up to 13/07/98; full list of members (7 pages)
25 August 1998Return made up to 13/07/98; full list of members (7 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
25 March 1998Ad 29/01/98--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
25 March 1998Ad 29/01/98--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
3 March 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
3 March 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
3 March 1998Nc inc already adjusted 29/01/98 (1 page)
3 March 1998Nc inc already adjusted 29/01/98 (1 page)
15 January 1998Registered office changed on 15/01/98 from: carter mills 146 cleckheaton road bradford west yorkshire BD12 0HF (1 page)
15 January 1998Registered office changed on 15/01/98 from: carter mills 146 cleckheaton road bradford west yorkshire BD12 0HF (1 page)
14 January 1998Company name changed planet air tours LIMITED\certificate issued on 14/01/98 (2 pages)
14 January 1998Company name changed planet air tours LIMITED\certificate issued on 14/01/98 (2 pages)
11 January 1998Accounts made up to 30 April 1997 (1 page)
11 January 1998Accounts made up to 30 April 1997 (1 page)
18 July 1997Return made up to 13/07/97; full list of members (7 pages)
18 July 1997Return made up to 13/07/97; full list of members (7 pages)
2 December 1996Director's particulars changed (1 page)
2 December 1996Director's particulars changed (1 page)
4 September 1996Secretary's particulars changed (1 page)
4 September 1996Secretary's particulars changed (1 page)
26 July 1996Return made up to 13/07/96; full list of members (7 pages)
26 July 1996Return made up to 13/07/96; full list of members (7 pages)
11 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 July 1996Accounts made up to 30 April 1996 (1 page)
11 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 July 1996Accounts made up to 30 April 1996 (1 page)
10 July 1996New director appointed (1 page)
10 July 1996Director resigned (3 pages)
10 July 1996Registered office changed on 10/07/96 from: sovereign house po box 8 south parade leeds LS1 1HQ (1 page)
10 July 1996New secretary appointed (1 page)
10 July 1996Accounting reference date shortened from 31/07 to 30/04 (1 page)
10 July 1996Accounting reference date shortened from 31/07 to 30/04 (1 page)
10 July 1996New director appointed (1 page)
10 July 1996Secretary resigned (2 pages)
10 July 1996Registered office changed on 10/07/96 from: sovereign house po box 8 south parade leeds LS1 1HQ (1 page)
10 July 1996New secretary appointed (1 page)
10 July 1996Director resigned (3 pages)
10 July 1996Secretary resigned (2 pages)
19 September 1995Company name changed sovco (615) LIMITED\certificate issued on 20/09/95 (4 pages)
19 September 1995Company name changed sovco (615) LIMITED\certificate issued on 20/09/95 (2 pages)
13 July 1995Incorporation (21 pages)
13 July 1995Incorporation (21 pages)