Sutton Manufacturing Solutions Ltd

DataGardener
dissolved
Unknown

Sutton Manufacturing Solutions Ltd

07945286Private Limited With Share Capital

The Chancery 58 Spring Gardens, Manchester, M21EW
Incorporated

10/02/2012

Company Age

14 years

Directors

3

Employees

SIC Code

32500

Risk

not scored

Company Overview

Registration, classification & business activity

Sutton Manufacturing Solutions Ltd (07945286) is a private limited with share capital incorporated on 10/02/2012 (14 years old) and registered in manchester, M21EW. The company operates under SIC code 32500 - manufacture of medical and dental instruments and supplies.

Private Limited With Share Capital
SIC: 32500
Unknown
Incorporated 10/02/2012
M21EW

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

3

Shareholders

7

CCJs

Board of Directors

3
director
director

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

48
Gazette Dissolved Liquidation
Category:Gazette
Date:06-07-2022
Liquidation Compulsory Return Final Meeting
Category:Insolvency
Date:06-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:16-02-2022
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:25-11-2021
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:08-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-05-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-05-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-05-2018
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:22-03-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:16-10-2017
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:08-06-2017
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:16-05-2017
Liquidation In Administration Proposals
Category:Insolvency
Date:03-05-2017
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:03-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:17-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:17-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:10-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2016
Auditors Resignation Company
Category:Auditors
Date:08-01-2016
Accounts With Accounts Type Small
Category:Accounts
Date:23-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:21-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:21-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:21-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2015
Accounts With Accounts Type Small
Category:Accounts
Date:30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-11-2013
Accounts With Accounts Type Small
Category:Accounts
Date:03-10-2013
Termination Director Company With Name
Category:Officers
Date:17-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:05-03-2013
Capital Name Of Class Of Shares
Category:Capital
Date:25-01-2013
Resolution
Category:Resolution
Date:25-01-2013
Resolution
Category:Resolution
Date:25-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:13-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:04-12-2012
Termination Director Company With Name
Category:Officers
Date:03-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-07-2012
Capital Allotment Shares
Category:Capital
Date:20-06-2012
Legacy
Category:Mortgage
Date:05-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:02-04-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:21-02-2012
Incorporation Company
Category:Incorporation
Date:10-02-2012

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2017
Filing Date30/09/2016
Latest Accounts31/12/2015

Trading Addresses

The Chancery, 58 Spring Gardens, Manchester, Lancashire, M21EWRegistered
St Johns Business Centre, St Johns North, Wakefield, West Yorkshire, WF13QA

Contact

The Chancery 58 Spring Gardens, Manchester, M21EW