T.SUTCLIFFE & CO.LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M15 4PN
Company number 00479066
Status Liquidation
Incorporation Date 3 March 1950
Company Type Private Limited Company
Address C/O KAY JOHNSON GEE CORPORATE RECOVERY LIMITED, 1 CITY ROAD EAST, MANCHESTER, M15 4PN
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Registered office address changed from Griffin Court 201 Chapel Street Salford Lancs M3 5EQ to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of T.SUTCLIFFE & CO.LIMITED are www.tsutcliffe.co.uk, and www.t-sutcliffe.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and twelve months. T Sutcliffe Co Limited is a Private Limited Company. The company registration number is 00479066. T Sutcliffe Co Limited has been working since 03 March 1950. The present status of the company is Liquidation. The registered address of T Sutcliffe Co Limited is C O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4pn. . BROWN, Christopher George Arthur is a Secretary of the company. BROWN, Christopher George Arthur is a Director of the company. Secretary RALPHS, David Herbert has been resigned. Secretary SUTCLIFFE, Roger Blackledge has been resigned. Director FARNELL, Alfred Stuart has been resigned. Director RALPHS, David Herbert has been resigned. Director SUTCLIFFE, Roger Blackledge has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
BROWN, Christopher George Arthur
Appointed Date: 01 January 2006

Director
BROWN, Christopher George Arthur
Appointed Date: 01 May 1996
61 years old

Resigned Directors

Secretary
RALPHS, David Herbert
Resigned: 26 April 1996

Secretary
SUTCLIFFE, Roger Blackledge
Resigned: 01 January 2006
Appointed Date: 26 April 1996

Director
FARNELL, Alfred Stuart
Resigned: 01 September 2011
Appointed Date: 01 January 1997
78 years old

Director
RALPHS, David Herbert
Resigned: 26 April 1996
89 years old

Director
SUTCLIFFE, Roger Blackledge
Resigned: 04 April 2007
88 years old

T.SUTCLIFFE & CO.LIMITED Events

15 Jun 2016
Registered office address changed from Griffin Court 201 Chapel Street Salford Lancs M3 5EQ to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016
18 May 2016
Declaration of solvency
18 May 2016
Appointment of a voluntary liquidator
06 May 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
  • LRESSP ‐ Special resolution to wind up on 2016-03-29

15 Apr 2016
Registered office address changed from Weston Street Bolton BL3 2AL to Griffin Court 201 Chapel Street Salford Lancs M3 5EQ on 15 April 2016
...
... and 69 more events
23 Jan 1987
Accounts for a small company made up to 30 April 1986

23 Jan 1987
Return made up to 10/12/86; full list of members

23 May 1986
Accounts for a small company made up to 30 April 1985

23 May 1986
Return made up to 18/02/86; full list of members
03 Mar 1950
Incorporation

T.SUTCLIFFE & CO.LIMITED Charges

14 July 1971
Legal charge
Delivered: 22 July 1971
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Land & factory nr weston st., Bolton, lancs.