Company NameSUAN Limited
Company StatusDissolved
Company Number03304807
CategoryPrivate Limited Company
Incorporation Date21 January 1997(27 years, 3 months ago)
Dissolution Date26 December 2000 (23 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew Nicholson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1997(2 weeks, 2 days after company formation)
Appointment Duration3 years, 10 months (closed 26 December 2000)
RoleConsultant
Correspondence AddressTitlington Hall
Alnwick
Northumberland
NE66 2EB
Director NameShaun Clifton Uloth
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1997(2 weeks, 2 days after company formation)
Appointment Duration3 years, 10 months (closed 26 December 2000)
RoleProject Management
Correspondence Address13 Juer Street
London
SW11 4RE
Secretary NameAndrew Nicholson
NationalityBritish
StatusClosed
Appointed06 February 1997(2 weeks, 2 days after company formation)
Appointment Duration3 years, 10 months (closed 26 December 2000)
RoleConsultant
Correspondence AddressTitlington Hall
Alnwick
Northumberland
NE66 2EB
Director NameCreditreform (England) Limited (Corporation)
StatusResigned
Appointed21 January 1997(same day as company formation)
Correspondence Address168 Corporation Street
Birmingham
B4 6TU
Secretary NameCreditreform Limited (Corporation)
StatusResigned
Appointed21 January 1997(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX

Location

Registered Address1-3 Sandgate
Berwick Upon Tweed
Northumberland
TD15 1EW
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2000First Gazette notice for voluntary strike-off (1 page)
27 July 2000Application for striking-off (1 page)
14 February 2000Return made up to 21/01/00; full list of members (6 pages)
14 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
9 February 1999Return made up to 21/01/99; no change of members (4 pages)
9 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 July 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
13 February 1998Return made up to 21/01/98; full list of members (6 pages)
10 March 1997Ad 24/02/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 February 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
10 February 1997Director resigned (1 page)
10 February 1997Registered office changed on 10/02/97 from: gazette buildings 168 corporation street birmingham B4 6TU (1 page)
10 February 1997New director appointed (2 pages)
10 February 1997Secretary resigned (1 page)
10 February 1997New secretary appointed;new director appointed (2 pages)
21 January 1997Incorporation (15 pages)