Company NameSulex Limited
DirectorsJean Toner and Carol Mary Whittaker
Company StatusDissolved
Company Number03521353
CategoryPrivate Limited Company
Incorporation Date4 March 1998(26 years, 2 months ago)

Business Activity

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

Directors

Director NameJean Toner
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address16 Siskin Court
Morley
Leeds
LS27 8TY
Director NameCarol Mary Whittaker
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1998(same day as company formation)
RoleAccounts Clerk
Correspondence Address22 Tudor Road
Wilmslow
Cheshire
SK9 2HB
Secretary NameCarol Mary Whittaker
NationalityBritish
StatusCurrent
Appointed04 March 1998(same day as company formation)
RoleAccounts Clerk
Correspondence Address22 Tudor Road
Wilmslow
Cheshire
SK9 2HB
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed04 March 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressC/O Geoffrey Martin & Co
Saint Jamess House 28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£51,941
Cash£56,561
Current Liabilities£4,620

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

17 November 2001Dissolved (1 page)
17 August 2001Liquidators statement of receipts and payments (5 pages)
17 August 2001Return of final meeting in a members' voluntary winding up (4 pages)
27 February 2001Registered office changed on 27/02/01 from: 22 tudor road wilmslow cheshire SK9 2HB (1 page)
26 February 2001Appointment of a voluntary liquidator (1 page)
26 February 2001Declaration of solvency (3 pages)
26 February 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 August 2000Accounts for a small company made up to 31 March 2000 (3 pages)
28 March 2000Return made up to 04/03/00; full list of members (6 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (3 pages)
22 March 1999Return made up to 04/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 March 1998New secretary appointed;new director appointed (2 pages)
31 March 1998New director appointed (2 pages)
23 March 1998Director resigned (1 page)
23 March 1998Secretary resigned (1 page)