SAB MANUFACTURING LTD

Register to unlock more data on OkredoRegister

SAB MANUFACTURING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04672950

Incorporation date

19/02/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

90 St. Faiths Lane, Norwich NR1 1NECopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2003)
dot icon31/08/2012
Final Gazette dissolved following liquidation
dot icon31/05/2012
Notice of move from Administration to Dissolution on 2012-05-21
dot icon09/02/2012
Administrator's progress report to 2012-01-11
dot icon20/09/2011
Notice of deemed approval of proposals
dot icon12/09/2011
Statement of affairs with form 2.14B
dot icon06/09/2011
Statement of administrator's proposal
dot icon19/07/2011
Registered office address changed from The Burr Centre West Raynham Park Fakenham Norfolk NR21 7JP on 2011-07-20
dot icon18/07/2011
Appointment of an administrator
dot icon19/06/2011
Total exemption small company accounts made up to 2010-03-31
dot icon25/05/2011
Resolutions
dot icon12/05/2011
Previous accounting period extended from 2011-03-31 to 2011-04-30
dot icon17/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon03/01/2011
Annual return made up to 2010-02-20 with full list of shareholders
dot icon27/07/2010
Compulsory strike-off action has been suspended
dot icon21/06/2010
First Gazette notice for compulsory strike-off
dot icon12/03/2010
Particulars of a mortgage or charge/co extend / charge no: 9
dot icon29/12/2009
Appointment of Mr Roger Charles Gawn as a director
dot icon10/12/2009
Particulars of a mortgage or charge / charge no: 8
dot icon09/12/2009
Termination of appointment of Waterlinks Investments Limited as a secretary
dot icon09/12/2009
Termination of appointment of John Harris as a director
dot icon09/12/2009
Termination of appointment of Susan Watson as a director
dot icon09/12/2009
Registered office address changed from Unit 3 Ashted Lock Dartmouth Middleway Aston Science Park Birmingham B7 4AZ on 2009-12-10
dot icon24/08/2009
Accounts for a small company made up to 2009-03-31
dot icon26/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon26/02/2009
Return made up to 20/02/09; full list of members
dot icon26/12/2008
Particulars of a mortgage or charge / charge no: 7
dot icon14/09/2008
Accounts for a small company made up to 2008-03-31
dot icon28/02/2008
Return made up to 20/02/08; full list of members
dot icon27/02/2008
Location of register of members
dot icon26/02/2008
Secretary's Change of Particulars / waterlinks investments LIMITED / 15/10/2007 / HouseName/Number was: , now: unit 3; Street was: 45 waterlinks house, now: first floor ashted lock dartmouth middleway; Area was: richard street, now: aston science park; Post Code was: B7 4AA, now: B7 4AZ
dot icon25/10/2007
Particulars of mortgage/charge
dot icon18/10/2007
Registered office changed on 19/10/07 from: 45A waterlinks house richard street birmingham west midlands B7 4AA
dot icon07/09/2007
Accounts for a small company made up to 2007-03-31
dot icon25/02/2007
Return made up to 20/02/07; full list of members
dot icon25/02/2007
Secretary's particulars changed
dot icon10/01/2007
Accounts for a small company made up to 2006-03-31
dot icon13/06/2006
Ad 31/03/06--------- £ si 8000@1=8000 £ ic 1/8001
dot icon06/04/2006
Resolutions
dot icon06/04/2006
Memorandum and Articles of Association
dot icon06/04/2006
Resolutions
dot icon04/04/2006
Declaration of satisfaction of mortgage/charge
dot icon22/03/2006
Return made up to 20/02/06; full list of members
dot icon21/03/2006
Particulars of mortgage/charge
dot icon21/02/2006
Particulars of mortgage/charge
dot icon03/01/2006
Full accounts made up to 2005-03-31
dot icon11/12/2005
Particulars of mortgage/charge
dot icon20/03/2005
Return made up to 20/02/05; full list of members
dot icon20/03/2005
Location of register of members address changed
dot icon08/02/2005
New secretary appointed
dot icon08/02/2005
Secretary resigned
dot icon21/12/2004
Full accounts made up to 2004-03-31
dot icon06/10/2004
Particulars of mortgage/charge
dot icon04/03/2004
Return made up to 20/02/04; full list of members
dot icon02/09/2003
Particulars of mortgage/charge
dot icon27/08/2003
Certificate of change of name
dot icon29/06/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon22/06/2003
Registered office changed on 23/06/03 from: saint philips house saint philips place birmingham west midlands B3 2PP
dot icon22/06/2003
Secretary resigned
dot icon22/06/2003
Director resigned
dot icon22/06/2003
New secretary appointed
dot icon22/06/2003
New director appointed
dot icon22/06/2003
New director appointed
dot icon19/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roger Charles Gawn
Director
04/12/2009 - Present
187
Harris, John Graham
Director
15/06/2003 - 03/12/2009
71
Watson, Susan Margaret
Director
15/06/2003 - 03/12/2009
24
Philsec Limited
Nominee Secretary
19/02/2003 - 15/06/2003
253
Meaujo Incorporations Limited
Nominee Director
19/02/2003 - 15/06/2003
251

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SAB MANUFACTURING LTD

SAB MANUFACTURING LTD is an(a) Dissolved company incorporated on 19/02/2003 with the registered office located at 90 St. Faiths Lane, Norwich NR1 1NE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SAB MANUFACTURING LTD?

toggle

SAB MANUFACTURING LTD is currently Dissolved. It was registered on 19/02/2003 and dissolved on 31/08/2012.

Where is SAB MANUFACTURING LTD located?

toggle

SAB MANUFACTURING LTD is registered at 90 St. Faiths Lane, Norwich NR1 1NE.

What does SAB MANUFACTURING LTD do?

toggle

SAB MANUFACTURING LTD operates in the Manufacture of luggage, handbags and the like, saddlery and harness (19.20 - SIC 2003) sector.

What is the latest filing for SAB MANUFACTURING LTD?

toggle

The latest filing was on 31/08/2012: Final Gazette dissolved following liquidation.