Company NameSutherland Print & Design Limited
Company StatusDissolved
Company Number03830538
CategoryPrivate Limited Company
Incorporation Date24 August 1999(24 years, 8 months ago)
Dissolution Date10 October 2023 (6 months, 3 weeks ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Terence Fettroll
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1999(same day as company formation)
RoleSales Promotion Manager
Country of ResidenceEngland
Correspondence AddressBeaulieu Court 133-135 De La Warr Road
Bexhill-On-Sea
East Sussex
TN40 2JJ
Secretary NameSusan Frances Fettroll
NationalityBritish
StatusClosed
Appointed24 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address118 Church Road
Benfleet
Essex
SS7 4EP
Director NameMr Zak Fettroll
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2011(12 years, 2 months after company formation)
Appointment Duration11 years, 11 months (closed 10 October 2023)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address6 Royal Mews
Southend On Sea
Essex
SS1 1DB
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed24 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed24 August 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitesutherlandprint.com
Telephone01702 716681
Telephone regionSouthend-on-Sea

Location

Registered Address6 Royal Mews
Southend On Sea
Essex
SS1 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

50 at £1Mr A.t. Fettroll
50.00%
Ordinary
50 at £1Mrs S.f. Fettroll
50.00%
Ordinary

Financials

Year2014
Net Worth£7,868
Cash£3,097
Current Liabilities£38,868

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

10 July 2023Return of final meeting in a creditors' voluntary winding up (20 pages)
23 August 2022Appointment of a voluntary liquidator (3 pages)
23 August 2022Statement of affairs (11 pages)
23 August 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-16
(1 page)
23 August 2022Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ England to 6 Royal Mews Southend on Sea Essex SS1 1DB on 23 August 2022 (2 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
21 January 2022Registered office address changed from Avery House 8 Avery Hill Road New Eltham London SE9 2BD to 1386 London Road Leigh on Sea Essex SS9 2UJ on 21 January 2022 (1 page)
2 September 2021Confirmation statement made on 24 August 2021 with updates (5 pages)
29 January 2021Micro company accounts made up to 30 April 2020 (8 pages)
7 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
11 November 2019Micro company accounts made up to 30 April 2019 (7 pages)
5 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
19 November 2018Micro company accounts made up to 30 April 2018 (8 pages)
8 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
16 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
16 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
11 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
8 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
8 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
15 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
15 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
25 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(5 pages)
25 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(5 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(5 pages)
29 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
19 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(5 pages)
19 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(5 pages)
4 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
4 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
12 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
15 November 2011Appointment of Mr Zak Fettroll as a director (2 pages)
15 November 2011Appointment of Mr Zak Fettroll as a director (2 pages)
6 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
6 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
1 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
1 September 2011Director's details changed for Mr Allan Terence Fettroll on 24 August 2011 (3 pages)
1 September 2011Director's details changed for Mr Allan Terence Fettroll on 24 August 2011 (3 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
6 September 2010Director's details changed for Allan Terence Fettroll on 24 August 2010 (3 pages)
6 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Allan Terence Fettroll on 24 August 2010 (3 pages)
6 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
1 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
24 August 2009Return made up to 24/08/09; full list of members (3 pages)
24 August 2009Return made up to 24/08/09; full list of members (3 pages)
28 April 2009Registered office changed on 28/04/2009 from melbury house 34 southborough road bickley kent BR1 2EB (1 page)
28 April 2009Registered office changed on 28/04/2009 from melbury house 34 southborough road bickley kent BR1 2EB (1 page)
19 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
1 October 2008Return made up to 24/08/08; full list of members (3 pages)
1 October 2008Return made up to 24/08/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
17 September 2007Return made up to 24/08/07; full list of members (2 pages)
17 September 2007Return made up to 24/08/07; full list of members (2 pages)
16 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
16 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 October 2006Return made up to 24/08/06; full list of members (2 pages)
10 October 2006Return made up to 24/08/06; full list of members (2 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
16 September 2005Return made up to 24/08/05; full list of members (2 pages)
16 September 2005Return made up to 24/08/05; full list of members (2 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
5 October 2004Return made up to 24/08/04; full list of members (6 pages)
5 October 2004Return made up to 24/08/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
5 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
14 October 2003Return made up to 24/08/03; full list of members (6 pages)
14 October 2003Return made up to 24/08/03; full list of members (6 pages)
3 February 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
3 February 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
5 September 2002Return made up to 24/08/02; full list of members (6 pages)
5 September 2002Return made up to 24/08/02; full list of members (6 pages)
28 March 2002Registered office changed on 28/03/02 from: 245 main road sidcup kent DA14 6QS (1 page)
28 March 2002Registered office changed on 28/03/02 from: 245 main road sidcup kent DA14 6QS (1 page)
14 January 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
14 January 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
18 September 2001Return made up to 24/08/01; full list of members (6 pages)
18 September 2001Return made up to 24/08/01; full list of members (6 pages)
1 February 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
1 February 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
19 January 2001Accounting reference date shortened from 31/08/00 to 30/04/00 (1 page)
19 January 2001Accounting reference date shortened from 31/08/00 to 30/04/00 (1 page)
1 September 2000Return made up to 24/08/00; full list of members (6 pages)
1 September 2000Return made up to 24/08/00; full list of members (6 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New secretary appointed (2 pages)
13 April 2000Registered office changed on 13/04/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
13 April 2000New director appointed (2 pages)
13 April 2000Registered office changed on 13/04/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
13 April 2000New secretary appointed (2 pages)
2 September 1999Secretary resigned (1 page)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
2 September 1999Secretary resigned (1 page)
24 August 1999Incorporation (17 pages)
24 August 1999Incorporation (17 pages)