Company NameMichael Sugiura Limited
Company StatusDissolved
Company Number05141566
CategoryPrivate Limited Company
Incorporation Date1 June 2004(19 years, 11 months ago)
Dissolution Date25 July 2023 (9 months ago)
Previous NamesH S (509) Limited and Michael Sugiura Acoustics Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Michael Sugiura
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2004(2 months, 1 week after company formation)
Appointment Duration18 years, 11 months (closed 25 July 2023)
RoleAcoustics Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Merryweather Close
Wokingham
Berkshire
RG40 4YH
Secretary NameAnn Sugiura
NationalityBritish
StatusClosed
Appointed10 August 2004(2 months, 1 week after company formation)
Appointment Duration18 years, 11 months (closed 25 July 2023)
RoleCompany Director
Correspondence Address20 Merryweather Close
Wokingham
Berkshire
RG40 4YH
Director NameMrs Ann Sugiura
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2016(11 years, 7 months after company formation)
Appointment Duration7 years, 6 months (closed 25 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Merryweather Close
Wokingham
Berkshire
RG40 4YH
Secretary NameMrs Janet Elaine Berry
NationalityBritish
StatusResigned
Appointed01 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Westbourne Road
Broomhill
Sheffield
South Yorkshire
S10 2QT
Director NameH S Formations Limited (Corporation)
StatusResigned
Appointed01 June 2004(same day as company formation)
Correspondence Address346 Glossop Road
Sheffield
S10 2HW

Contact

Websitesugi.co.uk
Telephone0118 9731497
Telephone regionReading

Location

Registered AddressThe Hart Shaw Building
Europa Link Sheffield Business
Park Sheffield 9
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

1 at £1Mr Michael S. Sugiura
100.00%
Ordinary

Financials

Year2014
Net Worth£28,688
Cash£51,533
Current Liabilities£44,608

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

25 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2023First Gazette notice for voluntary strike-off (1 page)
2 May 2023Application to strike the company off the register (3 pages)
3 January 2023Micro company accounts made up to 30 September 2022 (3 pages)
1 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
9 November 2021Micro company accounts made up to 30 September 2021 (3 pages)
1 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
2 December 2020Micro company accounts made up to 30 September 2020 (3 pages)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 30 September 2019 (2 pages)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 30 September 2018 (2 pages)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 30 September 2017 (2 pages)
6 December 2017Micro company accounts made up to 30 September 2017 (2 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
8 December 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
15 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(6 pages)
15 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(6 pages)
9 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 January 2016Appointment of Mrs Ann Sugiura as a director on 18 January 2016 (2 pages)
27 January 2016Statement of capital following an allotment of shares on 18 January 2016
  • GBP 2
(3 pages)
27 January 2016Appointment of Mrs Ann Sugiura as a director on 18 January 2016 (2 pages)
27 January 2016Statement of capital following an allotment of shares on 18 January 2016
  • GBP 2
(3 pages)
9 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
9 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(5 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(5 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(5 pages)
4 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
4 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(5 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(5 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(5 pages)
6 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
18 June 2010Register(s) moved to registered inspection location (1 page)
18 June 2010Register(s) moved to registered inspection location (1 page)
18 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
17 June 2010Register inspection address has been changed (1 page)
17 June 2010Director's details changed for Michael Sugiura on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Michael Sugiura on 1 October 2009 (2 pages)
17 June 2010Register inspection address has been changed (1 page)
17 June 2010Director's details changed for Michael Sugiura on 1 October 2009 (2 pages)
13 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
13 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
5 June 2009Return made up to 01/06/09; full list of members (3 pages)
5 June 2009Return made up to 01/06/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
23 June 2008Return made up to 01/06/08; full list of members (3 pages)
23 June 2008Return made up to 01/06/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
14 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
5 June 2007Return made up to 01/06/07; full list of members (2 pages)
5 June 2007Return made up to 01/06/07; full list of members (2 pages)
10 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
10 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
8 June 2006Return made up to 01/06/06; full list of members (2 pages)
8 June 2006Return made up to 01/06/06; full list of members (2 pages)
3 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
23 January 2006Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
23 January 2006Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
16 June 2005Return made up to 01/06/05; full list of members
  • 363(287) ‐ Registered office changed on 16/06/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 June 2005Return made up to 01/06/05; full list of members
  • 363(287) ‐ Registered office changed on 16/06/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 September 2004Company name changed michael sugiura acoustics limite d\certificate issued on 14/09/04 (2 pages)
14 September 2004Company name changed michael sugiura acoustics limite d\certificate issued on 14/09/04 (2 pages)
24 August 2004Company name changed h s (509) LIMITED\certificate issued on 24/08/04 (2 pages)
24 August 2004Company name changed h s (509) LIMITED\certificate issued on 24/08/04 (2 pages)
23 August 2004New director appointed (1 page)
23 August 2004New director appointed (1 page)
23 August 2004New secretary appointed (1 page)
23 August 2004New secretary appointed (1 page)
18 August 2004Registered office changed on 18/08/04 from: 346 glossop road sheffield S10 2HW (1 page)
18 August 2004Secretary resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Registered office changed on 18/08/04 from: 346 glossop road sheffield S10 2HW (1 page)
18 August 2004Secretary resigned (1 page)
1 June 2004Incorporation (19 pages)
1 June 2004Incorporation (19 pages)