Company NameSutton Management Solutions Limited
Company StatusDissolved
Company Number05566264
CategoryPrivate Limited Company
Incorporation Date16 September 2005(18 years, 7 months ago)
Dissolution Date27 January 2011 (13 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Geoffrey Neil Livesey
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2008(3 years after company formation)
Appointment Duration2 years, 3 months (closed 27 January 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address124 Inchbonnie Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5ZW
Secretary NameNison Limited (Corporation)
StatusClosed
Appointed16 September 2005(same day as company formation)
Correspondence Address124 Inchbonnie Road
South Woodham Ferrers
Essex
CM3 5ZW
Director NameNison Director Limited (Corporation)
StatusClosed
Appointed09 June 2008(2 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 27 January 2011)
Correspondence Address124 Inchbonnie Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5ZW
Director NameMr Geoffrey Neil Livesey
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address124 Inchbonnie Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5ZW
Director NameTony Richard Callaghan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(10 months, 4 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 April 2007)
RoleCompany Director
Correspondence Address9 Oban Road
Southend On Sea
Essex
SS2 4JJ
Director NameRoger John Hatfield
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2007(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Jelico Point
305a Rotherhithe Street
London
SE16 5HA

Location

Registered Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£30,415
Cash£638
Current Liabilities£63,229

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 January 2011Final Gazette dissolved following liquidation (1 page)
27 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
27 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
14 September 2010Liquidators' statement of receipts and payments to 8 July 2010 (8 pages)
14 September 2010Liquidators statement of receipts and payments to 8 July 2010 (8 pages)
14 September 2010Liquidators statement of receipts and payments to 8 July 2010 (8 pages)
6 May 2010Liquidators' statement of receipts and payments to 8 January 2010 (5 pages)
6 May 2010Liquidators statement of receipts and payments to 8 January 2010 (5 pages)
6 May 2010Liquidators statement of receipts and payments to 8 January 2010 (5 pages)
17 January 2009Appointment of a voluntary liquidator (1 page)
17 January 2009Statement of affairs with form 4.19 (5 pages)
17 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-09
(1 page)
17 January 2009Appointment of a voluntary liquidator (1 page)
17 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 January 2009Statement of affairs with form 4.19 (5 pages)
12 January 2009Director appointed mr geoffrey neil livesey (1 page)
12 January 2009Director appointed mr geoffrey neil livesey (1 page)
22 December 2008Registered office changed on 22/12/2008 from 124 inchbonnie road south woodham ferrers essex CM3 5ZW (1 page)
22 December 2008Registered office changed on 22/12/2008 from 124 inchbonnie road south woodham ferrers essex CM3 5ZW (1 page)
17 September 2008Return made up to 16/09/08; full list of members (4 pages)
17 September 2008Return made up to 16/09/08; full list of members (4 pages)
3 September 2008Appointment terminated director roger hatfield (1 page)
3 September 2008Appointment Terminated Director roger hatfield (1 page)
12 June 2008Director appointed nison director LIMITED (2 pages)
12 June 2008Director appointed nison director LIMITED (2 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 May 2008Return made up to 16/09/07; full list of members (4 pages)
12 May 2008Return made up to 16/09/07; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
18 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
5 October 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
5 October 2007Accounts made up to 30 September 2006 (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Ad 23/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 2007Ad 23/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
7 February 2007Particulars of mortgage/charge (4 pages)
7 February 2007Particulars of mortgage/charge (4 pages)
30 October 2006Return made up to 16/09/06; full list of members (6 pages)
30 October 2006Return made up to 16/09/06; full list of members (6 pages)
22 August 2006New director appointed (2 pages)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
22 August 2006New director appointed (2 pages)
16 September 2005Incorporation (15 pages)
16 September 2005Incorporation (15 pages)