SABLEMEISTER LIMITED

Register to unlock more data on OkredoRegister

SABLEMEISTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05078482

Incorporation date

18/03/2004

Size

Full

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2004)
dot icon02/10/2020
Final Gazette dissolved following liquidation
dot icon02/07/2020
Return of final meeting in a creditors' voluntary winding up
dot icon18/05/2020
Liquidators' statement of receipts and payments to 2020-03-12
dot icon12/05/2019
Liquidators' statement of receipts and payments to 2019-03-12
dot icon27/03/2018
Liquidators' statement of receipts and payments to 2018-03-12
dot icon01/06/2017
Liquidators' statement of receipts and payments to 2017-03-12
dot icon04/05/2016
Liquidators' statement of receipts and payments to 2016-03-12
dot icon14/09/2015
Registered office address changed from Unit 4 Airfield Industrial Estate Hixon Stafford ST18 0PF to 79 Caroline Street Birmingham B3 1UP on 2015-09-15
dot icon23/03/2015
Statement of affairs with form 4.19
dot icon23/03/2015
Appointment of a voluntary liquidator
dot icon23/03/2015
Resolutions
dot icon02/02/2015
Certificate of change of name
dot icon09/12/2014
Change of name notice
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon30/07/2014
Statement by directors
dot icon30/07/2014
Statement of capital on 2014-07-31
dot icon30/07/2014
Solvency statement dated 16/07/14
dot icon30/07/2014
Resolutions
dot icon27/07/2014
Statement of capital following an allotment of shares on 2014-07-16
dot icon27/07/2014
Statement of company's objects
dot icon27/07/2014
Resolutions
dot icon24/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon06/10/2013
Full accounts made up to 2012-12-31
dot icon25/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon20/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon10/04/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon10/04/2011
Secretary's details changed for Mr Michael John Hughes on 2011-04-01
dot icon10/04/2011
Director's details changed for Mr Michael John Hughes on 2011-04-01
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon29/03/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon05/05/2009
Amended accounts made up to 2006-12-31
dot icon26/04/2009
Accounts for a medium company made up to 2007-12-31
dot icon22/04/2009
Return made up to 19/03/09; full list of members
dot icon21/04/2009
Registered office changed on 22/04/2009 from airfield industrial estate hixon staffordshire ST18 0PF
dot icon21/04/2009
Location of debenture register
dot icon21/04/2009
Location of register of members
dot icon18/11/2008
Accounts for a dormant company made up to 2006-12-31
dot icon29/04/2008
Return made up to 19/03/08; full list of members
dot icon08/04/2008
Capitals not rolled up
dot icon12/03/2008
Capitals not rolled up
dot icon12/03/2008
Appointment terminated director mark payne
dot icon11/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon09/03/2008
Resolutions
dot icon09/03/2008
Declaration of assistance for shares acquisition
dot icon28/01/2008
New director appointed
dot icon09/07/2007
Accounts for a dormant company made up to 2005-12-31
dot icon19/03/2007
Return made up to 19/03/07; full list of members
dot icon18/03/2007
Location of register of members
dot icon18/01/2007
New director appointed
dot icon01/01/2007
Ad 14/12/06--------- £ si 9998@1=9998 £ ic 2/10000
dot icon28/12/2006
Nc inc already adjusted 13/12/06
dot icon28/12/2006
Resolutions
dot icon19/03/2006
Return made up to 19/03/06; full list of members
dot icon04/07/2005
New secretary appointed;new director appointed
dot icon04/07/2005
New director appointed
dot icon13/04/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon13/04/2005
Accounts for a dormant company made up to 2005-03-31
dot icon11/04/2005
Certificate of change of name
dot icon10/04/2005
Registered office changed on 11/04/05 from: third floor 95 the promenade cheltenham gloucestershire GL50 1HH
dot icon10/04/2005
Director resigned
dot icon10/04/2005
Director resigned
dot icon10/04/2005
Secretary resigned
dot icon04/04/2005
Return made up to 19/03/05; full list of members
dot icon30/03/2004
Resolutions
dot icon30/03/2004
Resolutions
dot icon30/03/2004
Resolutions
dot icon18/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edge, Robert John
Director
08/01/2007 - Present
10
PROMENADE SECRETARIES LIMITED
Corporate Secretary
18/03/2004 - 07/04/2005
41
WOF DIRECTORS (NO 1) LIMITED
Corporate Director
18/03/2004 - 07/04/2005
29
WOF DIRECTORS NO 2 LIMITED
Corporate Director
18/03/2004 - 07/04/2005
28
Morris Adams, James Frederick
Director
07/04/2005 - Present
6

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 SABLEMEISTER LIMITED

SABLEMEISTER LIMITED is an(a) Dissolved company incorporated on 18/03/2004 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. There are currently 4 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 SABLEMEISTER LIMITED?

toggle

SABLEMEISTER LIMITED is currently Dissolved. It was registered on 18/03/2004 and dissolved on 02/10/2020.

Where is SABLEMEISTER LIMITED located?

toggle

SABLEMEISTER LIMITED is registered at 79 Caroline Street, Birmingham B3 1UP.

What does SABLEMEISTER LIMITED do?

toggle

SABLEMEISTER LIMITED operates in the Production of abrasive products (23.91 - SIC 2007) sector.

What is the latest filing for SABLEMEISTER LIMITED?

toggle

The latest filing was on 02/10/2020: Final Gazette dissolved following liquidation.