IMPRESS SUTTON LTD

Register to unlock more data on OkredoRegister

IMPRESS SUTTON LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00186479

Incorporation date

18/12/1922

Size

Full

Contacts

Registered address

Registered address

Salhouse Road, Norwich, Norfolk NR7 9ATCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1922)
dot icon07/07/2023
Restoration by order of court - previously in Members' Voluntary Liquidation
dot icon01/10/2019
Final Gazette dissolved via compulsory strike-off
dot icon11/06/2019
First Gazette notice for compulsory strike-off
dot icon29/05/2019
Resolutions
dot icon06/05/2016
Restoration by order of the court
dot icon20/05/2015
Final Gazette dissolved following liquidation
dot icon20/02/2015
Return of final meeting in a members' voluntary winding up
dot icon28/01/2015
Liquidators' statement of receipts and payments to 2015-01-18
dot icon13/02/2014
Liquidators' statement of receipts and payments to 2014-01-18
dot icon14/02/2013
Liquidators' statement of receipts and payments to 2013-01-18
dot icon01/02/2012
Liquidators' statement of receipts and payments to 2012-01-18
dot icon27/01/2011
Declaration of solvency
dot icon27/01/2011
Appointment of a voluntary liquidator
dot icon27/01/2011
Resolutions
dot icon24/01/2011
Resolutions
dot icon18/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon18/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon17/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon23/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon17/11/2010
Termination of appointment of Richard Parkinson as a director
dot icon17/11/2010
Termination of appointment of Guy Ducrot as a director
dot icon17/11/2010
Termination of appointment of Timothy Clarke as a director
dot icon16/06/2010
Particulars of a mortgage or charge / charge no: 7
dot icon05/01/2010
Full accounts made up to 2008-12-31
dot icon23/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon23/12/2009
Director's details changed for Timothy Edward Clarke on 2009-10-01
dot icon23/12/2009
Director's details changed for Guy Jacques Ducrot on 2009-10-01
dot icon17/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5
dot icon14/12/2009
Particulars of a mortgage or charge / charge no: 6
dot icon06/04/2009
Particulars of a mortgage or charge / charge no: 5
dot icon30/12/2008
Full accounts made up to 2007-12-31
dot icon16/12/2008
Return made up to 28/11/08; full list of members
dot icon03/02/2008
Full accounts made up to 2006-12-31
dot icon21/12/2007
Secretary's particulars changed
dot icon21/12/2007
Return made up to 28/11/07; full list of members
dot icon08/08/2007
Full accounts made up to 2005-12-31
dot icon19/03/2007
Secretary resigned
dot icon19/03/2007
New secretary appointed
dot icon28/12/2006
Return made up to 28/11/06; full list of members
dot icon15/11/2006
Memorandum and Articles of Association
dot icon15/11/2006
Resolutions
dot icon31/07/2006
New director appointed
dot icon28/07/2006
New director appointed
dot icon26/07/2006
New secretary appointed
dot icon26/07/2006
New director appointed
dot icon05/07/2006
Declaration of satisfaction of mortgage/charge
dot icon04/07/2006
Memorandum and Articles of Association
dot icon04/07/2006
Resolutions
dot icon21/12/2005
Return made up to 28/11/05; full list of members
dot icon15/11/2005
Certificate of change of name
dot icon22/09/2005
Particulars of mortgage/charge
dot icon15/09/2005
Director resigned
dot icon15/09/2005
New director appointed
dot icon14/09/2005
Registered office changed on 14/09/05 from: a-l house 83 tower road north bristol BS30 8XP
dot icon14/09/2005
New secretary appointed
dot icon14/09/2005
Secretary resigned
dot icon14/09/2005
Director resigned
dot icon14/09/2005
Resolutions
dot icon26/08/2005
Full accounts made up to 2004-12-31
dot icon02/08/2005
Director resigned
dot icon07/12/2004
Return made up to 28/11/04; full list of members
dot icon04/10/2004
Full accounts made up to 2003-12-31
dot icon08/12/2003
Return made up to 28/11/03; full list of members
dot icon27/10/2003
Certificate of change of name
dot icon16/10/2003
Full accounts made up to 2002-12-31
dot icon27/05/2003
Auditor's resignation
dot icon30/12/2002
Return made up to 28/11/02; full list of members
dot icon09/10/2002
Full accounts made up to 2001-12-31
dot icon07/01/2002
Director resigned
dot icon30/11/2001
Return made up to 28/11/01; full list of members
dot icon28/11/2001
Auditor's resignation
dot icon08/10/2001
Full accounts made up to 2000-12-31
dot icon28/08/2001
Director's particulars changed
dot icon20/01/2001
Secretary resigned;director resigned
dot icon07/12/2000
Return made up to 28/11/00; full list of members
dot icon24/10/2000
Full accounts made up to 1999-12-31
dot icon08/06/2000
Secretary's particulars changed
dot icon06/12/1999
Return made up to 28/11/99; full list of members
dot icon29/11/1999
Director's particulars changed
dot icon16/09/1999
Full accounts made up to 1998-12-31
dot icon28/05/1999
Director resigned
dot icon25/03/1999
New secretary appointed
dot icon09/12/1998
Return made up to 28/11/98; full list of members
dot icon09/12/1998
Director's particulars changed
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon02/10/1998
Registered office changed on 02/10/98 from: avonbank clifton down bristol BS8 3HT
dot icon09/04/1998
Director resigned
dot icon16/01/1998
New director appointed
dot icon12/01/1998
Return made up to 28/11/97; full list of members
dot icon11/01/1998
Director resigned
dot icon22/12/1997
Director's particulars changed
dot icon01/10/1997
Full accounts made up to 1996-12-31
dot icon04/12/1996
Return made up to 28/11/96; no change of members
dot icon25/10/1996
Full accounts made up to 1995-12-31
dot icon20/08/1996
Director resigned
dot icon20/08/1996
New director appointed
dot icon19/12/1995
Return made up to 28/11/93; full list of members; amend
dot icon11/12/1995
Return made up to 28/11/95; full list of members
dot icon14/09/1995
Secretary's particulars changed
dot icon14/09/1995
Secretary's particulars changed
dot icon13/09/1995
Director's particulars changed
dot icon04/09/1995
Director resigned
dot icon26/06/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Return made up to 28/11/94; full list of members
dot icon05/11/1994
Registered office changed on 05/11/94 from: 50 portland place london W1N 3DG
dot icon31/10/1994
Auditor's resignation
dot icon28/10/1994
Full accounts made up to 1993-12-31
dot icon08/05/1994
New director appointed
dot icon08/05/1994
Director resigned;new director appointed
dot icon29/04/1994
Certificate of change of name
dot icon01/03/1994
Director resigned
dot icon03/02/1994
Director resigned
dot icon03/02/1994
Director resigned
dot icon06/12/1993
Director resigned
dot icon06/12/1993
Director resigned
dot icon06/12/1993
Director resigned
dot icon06/12/1993
Return made up to 28/11/93; full list of members
dot icon16/11/1993
Secretary resigned
dot icon16/11/1993
Secretary resigned
dot icon15/09/1993
Full accounts made up to 1992-12-31
dot icon26/04/1993
Registered office changed on 26/04/93 from: coxmoor rd, sutton in ashfield, notts NG17 5LH
dot icon22/04/1993
Declaration of assistance for shares acquisition
dot icon14/04/1993
Director resigned
dot icon16/02/1993
New secretary appointed
dot icon14/02/1993
New director appointed
dot icon14/02/1993
New director appointed
dot icon14/02/1993
New director appointed
dot icon14/12/1992
New secretary appointed;new director appointed
dot icon02/12/1992
Full accounts made up to 1991-12-31
dot icon02/12/1992
Return made up to 28/11/92; no change of members
dot icon01/10/1992
New director appointed
dot icon22/07/1992
Director resigned
dot icon22/07/1992
Director resigned
dot icon27/04/1992
Return made up to 23/10/91; no change of members
dot icon06/11/1991
Full accounts made up to 1990-12-31
dot icon05/11/1991
New director appointed
dot icon29/07/1991
New director appointed
dot icon29/10/1990
Full accounts made up to 1989-12-31
dot icon29/10/1990
Return made up to 25/09/90; full list of members
dot icon08/10/1990
Director resigned
dot icon05/01/1990
Full accounts made up to 1988-12-31
dot icon05/01/1990
Return made up to 28/11/89; full list of members
dot icon04/07/1989
New director appointed
dot icon10/04/1989
Return made up to 27/10/88; full list of members
dot icon05/04/1989
Certificate of change of name
dot icon28/11/1988
Full accounts made up to 1987-12-31
dot icon30/08/1988
New director appointed
dot icon20/07/1988
Director resigned
dot icon20/07/1988
Director resigned
dot icon16/06/1988
New director appointed
dot icon04/12/1987
Full accounts made up to 1986-12-31
dot icon04/12/1987
Return made up to 01/10/87; full list of members
dot icon09/09/1987
Director resigned
dot icon15/07/1987
Director resigned
dot icon14/02/1987
Declaration of satisfaction of mortgage/charge
dot icon14/02/1987
Declaration of satisfaction of mortgage/charge
dot icon14/02/1987
Declaration of satisfaction of mortgage/charge
dot icon03/11/1986
Full accounts made up to 1985-12-31
dot icon03/11/1986
Full accounts made up to 1985-06-30
dot icon03/11/1986
Return made up to 03/09/86; full list of members
dot icon06/10/1986
New director appointed
dot icon24/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/09/1985
Resolutions
dot icon12/10/1983
Accounts made up to 1982-12-31
dot icon21/05/1971
Miscellaneous
dot icon01/03/1971
Certificate of change of name
dot icon18/12/1922
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconNext confirmation date
28/11/2016
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
dot iconNext due on
30/11/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kilbride, Timothy Lawrence
Director
22/12/1997 - 01/09/2005
60
Parkinson, Richard Arthur
Director
05/07/2006 - 10/11/2010
5
Ducrot, Guy Jacques
Director
05/07/2006 - 10/11/2010
-
Mattiussi, Andrea
Director
27/01/1993 - 14/01/1994
10
Anthony Wilkinson, Katherine Frances
Secretary
16/03/1999 - 01/09/2005
53

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IMPRESS SUTTON LTD

IMPRESS SUTTON LTD is an(a) Liquidation company incorporated on 18/12/1922 with the registered office located at Salhouse Road, Norwich, Norfolk NR7 9AT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IMPRESS SUTTON LTD?

toggle

IMPRESS SUTTON LTD is currently Liquidation. It was registered on 18/12/1922 and dissolved on 01/10/2019.

Where is IMPRESS SUTTON LTD located?

toggle

IMPRESS SUTTON LTD is registered at Salhouse Road, Norwich, Norfolk NR7 9AT.

What does IMPRESS SUTTON LTD do?

toggle

IMPRESS SUTTON LTD operates in the Manufacture of light metal packaging (28.72 - SIC 2003) sector.

What is the latest filing for IMPRESS SUTTON LTD?

toggle

The latest filing was on 07/07/2023: Restoration by order of court - previously in Members' Voluntary Liquidation.