SUTTON LANE (OXON) LIMITED
Status | DISSOLVED |
Company No. | 02498294 |
Category | Private Limited Company |
Incorporated | 02 May 1990 |
Age | 34 years, 24 days |
Jurisdiction | England Wales |
Dissolution | 12 Jan 2016 |
Years | 8 years, 4 months, 14 days |
SUMMARY
SUTTON LANE (OXON) LIMITED is an dissolved private limited company with number 02498294. It was incorporated 34 years, 24 days ago, on 02 May 1990 and it was dissolved 8 years, 4 months, 14 days ago, on 12 January 2016. The company address is 2 Priory Court, Studley, B80 7BB, Warwickshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 12 Jan 2016
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Dissolution application strike off company
Date: 20 Oct 2015
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2015
Action Date: 07 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-07
Old address: Lanterns Gullivers Close Horley Banbury Oxfordshire OX15 6DY
New address: 2 Priory Court Studley Warwickshire B80 7BB
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 04 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-04
Documents
Change person secretary company with change date
Date: 18 May 2015
Action Date: 18 May 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-05-18
Officer name: Jeffrey Duncan Carter
Documents
Change registered office address company with date old address new address
Date: 18 May 2015
Action Date: 18 May 2015
Category: Address
Type: AD01
Change date: 2015-05-18
New address: Lanterns Gullivers Close Horley Banbury Oxfordshire OX15 6DY
Old address: 39 Trinity Close Banbury Oxfordshire OX16 0UB
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2014
Action Date: 04 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-04
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2014
Action Date: 02 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-02
Documents
Certificate change of name company
Date: 30 Apr 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed brailes golf club LIMITED\certificate issued on 30/04/14
Documents
Change of name notice
Date: 30 Apr 2014
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Mortgage satisfy charge full
Date: 30 Nov 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 30 Nov 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 30 Nov 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 30 Nov 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Change account reference date company previous extended
Date: 14 Nov 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA01
New date: 2013-09-30
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2013
Action Date: 02 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-02
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2012
Action Date: 02 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-02
Documents
Change registered office address company with date old address
Date: 19 Apr 2012
Action Date: 19 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-19
Old address: C/O Alsters Kelly Solicitors Hamilton House 20-26 Holly Walk Leamington Spa Warwickshire CV32 4LY
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 28 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathan Rose
Documents
Appoint person director company with name
Date: 28 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jeffrey Duncan Carter
Documents
Annual return company with made up date changes to shareholders
Date: 24 May 2011
Action Date: 02 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-02
Documents
Accounts amended with made up date
Date: 21 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AAMD
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2010
Action Date: 02 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-02
Documents
Change person director company with change date
Date: 28 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: Thomas Wykeham Taylor
Documents
Change person director company with change date
Date: 28 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: Caroline Jane Cartwright
Documents
Change person director company with change date
Date: 28 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lois Esme Hull
Change date: 2010-05-01
Documents
Change registered office address company with date old address
Date: 27 Jan 2010
Action Date: 27 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-27
Old address: Sutton Lane Lower Brailes Banbury Oxfordshire OX15 5BB
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Appoint person secretary company with name
Date: 11 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Jeffrey Duncan Carter
Documents
Termination secretary company with name
Date: 11 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Malir
Documents
Appoint person director company with name
Date: 01 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Anthony Abbotts
Documents
Legacy
Date: 03 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed michael anthony abbotts
Documents
Legacy
Date: 26 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/09; full list of members
Documents
Legacy
Date: 08 Apr 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 08 Apr 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 29 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director stuart gibbs
Documents
Legacy
Date: 29 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director phillip gibbs
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 01 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 16 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/06; no change of members
Documents
Legacy
Date: 17 Dec 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Nov 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 13 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/05; no change of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 25 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 05 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/03; change of members
Documents
Legacy
Date: 08 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 23 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 May 2002
Category: Capital
Type: 88(2)R
Description: Ad 29/04/02--------- £ si 1475@1
Documents
Legacy
Date: 22 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/02; change of members
Documents
Legacy
Date: 30 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 11 Oct 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 31 May 2001
Category: Capital
Type: 88(2)R
Description: Ad 01/09/00-30/04/01 £ si 21603@1
Documents
Legacy
Date: 17 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/01; full list of members
Documents
Legacy
Date: 08 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 09 Nov 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 14 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jun 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jun 2000
Category: Capital
Type: 123
Description: Nc inc already adjusted 06/08/99
Documents
Legacy
Date: 01 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/00; full list of members
Documents
Legacy
Date: 15 Oct 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/99 to 31/03/00
Documents
Accounts with accounts type full
Date: 09 Jul 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 13 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/99; no change of members
Documents
Accounts with accounts type small
Date: 18 Jun 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 20 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/98; full list of members
Documents
Accounts with accounts type full
Date: 02 Jun 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 02 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/97; change of members
Documents
Legacy
Date: 18 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Oct 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Oct 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/96; full list of members
Documents
Legacy
Date: 09 Jul 1996
Category: Capital
Type: 88(2)R
Description: Ad 24/04/95-29/04/96 £ si 298235@1
Documents
Accounts with accounts type small
Date: 21 May 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 10 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/95; no change of members
Documents
Accounts with accounts type small
Date: 15 May 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 07 Jul 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 07 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/94; full list of members
Documents
Accounts with accounts type full
Date: 25 May 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 25 May 1993
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/93; no change of members
Documents
Legacy
Date: 27 Aug 1992
Category: Capital
Type: 88(2)R
Description: Ad 09/05/92--------- £ si 5000@1=5000 £ ic 556100/561100
Documents
Some Companies
90 HIGH STREET,NEWMARKET,CB8 8FE
Number: | 09241442 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 LOIRSBANK ROAD,ABERDEEN,AB15 9NE
Number: | SC504312 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10909288 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTOURSPORT WORLD TRAVEL LIMITED
CHEQUERS WATLING LANE,DUNMOW,CM6 2QY
Number: | 04195348 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1,LONDON,SW10 9TQ
Number: | 11388806 |
Status: | ACTIVE |
Category: | Private Limited Company |
T.U INVESTMENTS (FIVE) LIMITED
UNIT1A, ABBEY TRADING ESTATE,LONDON,SE26 5TW
Number: | 10579698 |
Status: | ACTIVE |
Category: | Private Limited Company |