SABRE DESIGNS LIMITED

Register to unlock more data on OkredoRegister

SABRE DESIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00954256

Incorporation date

15/05/1969

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

C/O Baker Tilly Restructuring And Recovery Llp, 5 Old Bailey, London EC4M 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1976)
dot icon11/08/2010
Final Gazette dissolved following liquidation
dot icon11/05/2010
Return of final meeting in a members' voluntary winding up
dot icon29/04/2010
Termination of appointment of David Oglethorpe as a director
dot icon29/04/2010
Termination of appointment of David Oglethorpe as a secretary
dot icon29/07/2009
Declaration of solvency
dot icon29/07/2009
Appointment of a voluntary liquidator
dot icon29/07/2009
Resolutions
dot icon25/07/2009
Registered office changed on 25/07/2009 from c/o ricardo PLC bridge works old shoreham road shoreham by sea west sussex BN43 5FG
dot icon05/06/2009
Return made up to 12/03/09; full list of members
dot icon28/05/2009
Appointment Terminated Director eden corporate services LIMITED
dot icon29/12/2008
Director appointed david ralph theodore oglethorpe
dot icon05/12/2008
Accounts made up to 2008-06-30
dot icon19/03/2008
Return made up to 12/03/08; full list of members
dot icon09/11/2007
Accounts made up to 2007-06-30
dot icon03/04/2007
Return made up to 12/03/07; full list of members
dot icon06/10/2006
Accounts made up to 2006-06-30
dot icon05/04/2006
Return made up to 12/03/06; full list of members
dot icon14/12/2005
New secretary appointed
dot icon14/12/2005
Secretary resigned
dot icon20/07/2005
Accounts made up to 2005-06-30
dot icon01/04/2005
Return made up to 12/03/05; full list of members
dot icon14/07/2004
Accounts made up to 2004-06-30
dot icon06/04/2004
Return made up to 12/03/04; full list of members
dot icon06/04/2004
Director's particulars changed
dot icon10/07/2003
Accounts made up to 2003-06-30
dot icon02/04/2003
Return made up to 12/03/03; full list of members
dot icon10/07/2002
Accounts made up to 2002-06-30
dot icon28/03/2002
Return made up to 12/03/02; full list of members
dot icon28/03/2002
Registered office changed on 28/03/02
dot icon16/07/2001
Accounts made up to 2001-06-30
dot icon03/05/2001
Secretary's particulars changed
dot icon26/04/2001
Registered office changed on 26/04/01 from: ricardo mtc LTD southam road radford semele leamington spa warwickshire CV31 1FQ
dot icon02/04/2001
Return made up to 12/03/01; full list of members
dot icon18/07/2000
Accounts made up to 2000-06-30
dot icon28/03/2000
Return made up to 12/03/00; full list of members
dot icon28/03/2000
Registered office changed on 28/03/00
dot icon27/07/1999
Accounts made up to 1999-06-30
dot icon02/04/1999
Return made up to 12/03/99; full list of members
dot icon24/12/1998
Registered office changed on 24/12/98 from: 1 watling drive sketchley business park hinckley leicester LE10 3EY
dot icon04/08/1998
Accounts made up to 1998-06-30
dot icon13/03/1998
Return made up to 12/03/98; full list of members
dot icon09/01/1998
Secretary resigned
dot icon09/01/1998
New secretary appointed
dot icon13/11/1997
Accounts made up to 1997-06-30
dot icon20/03/1997
Return made up to 12/03/97; full list of members
dot icon20/03/1997
Registered office changed on 20/03/97
dot icon21/02/1997
New secretary appointed
dot icon21/02/1997
New director appointed
dot icon21/02/1997
Director resigned
dot icon21/02/1997
Secretary resigned
dot icon21/02/1997
Registered office changed on 21/02/97 from: ricardo aerospace LIMITED brunswick house upper york street bristol BS2 8QN
dot icon07/02/1997
Accounts made up to 1996-06-30
dot icon12/05/1996
Return made up to 12/03/96; full list of members
dot icon12/05/1996
Registered office changed on 12/05/96
dot icon22/04/1996
Accounts made up to 1995-06-30
dot icon24/07/1995
New director appointed
dot icon24/07/1995
Director resigned
dot icon27/04/1995
Accounts made up to 1994-06-30
dot icon25/04/1995
Return made up to 12/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/04/1994
Accounts made up to 1993-06-30
dot icon21/04/1994
Director resigned;new director appointed
dot icon29/03/1994
Return made up to 12/03/94; full list of members
dot icon05/05/1993
Accounts made up to 1992-06-30
dot icon15/04/1993
Return made up to 12/03/93; no change of members
dot icon27/11/1992
Secretary resigned;new secretary appointed;director resigned
dot icon27/11/1992
Director resigned;new director appointed
dot icon17/11/1992
Registered office changed on 17/11/92 from: brunswick house upper york street bristol BS2 8QN
dot icon04/06/1992
Accounts made up to 1991-06-30
dot icon13/03/1992
Return made up to 12/03/92; no change of members
dot icon02/08/1991
Accounts made up to 1990-06-30
dot icon03/06/1991
New director appointed
dot icon14/05/1991
Director resigned
dot icon02/04/1991
Return made up to 12/03/91; full list of members
dot icon28/02/1991
Resolutions
dot icon04/05/1990
Return made up to 16/04/90; full list of members
dot icon04/05/1990
Accounts made up to 1989-08-31
dot icon27/04/1990
New director appointed
dot icon27/04/1990
Director resigned
dot icon27/04/1990
Director resigned
dot icon27/04/1990
Director resigned
dot icon25/04/1990
Secretary resigned
dot icon25/04/1990
New secretary appointed
dot icon25/04/1990
Accounting reference date shortened from 31/08 to 30/06
dot icon14/09/1989
Return made up to 23/05/89; full list of members
dot icon08/09/1989
Accounts made up to 1988-08-31
dot icon31/08/1989
Director resigned
dot icon31/03/1989
Declaration of satisfaction of mortgage/charge
dot icon15/02/1989
Director resigned
dot icon15/02/1989
New director appointed
dot icon23/12/1988
New director appointed
dot icon23/12/1988
New director appointed
dot icon07/10/1988
Resolutions
dot icon22/09/1988
Return made up to 26/04/88; full list of members
dot icon21/09/1988
Director resigned
dot icon21/09/1988
Director resigned
dot icon24/08/1988
Full accounts made up to 1987-08-31
dot icon24/08/1988
Director's particulars changed
dot icon11/04/1988
Director resigned
dot icon11/04/1988
Director resigned
dot icon24/02/1988
Resolutions
dot icon11/11/1987
Declaration of satisfaction of mortgage/charge
dot icon05/11/1987
New director appointed
dot icon20/08/1987
Auditor's resignation
dot icon20/08/1987
Registered office changed on 20/08/87 from: 39 dudley street sedgley nr dudley west midlands DY3 13F
dot icon20/08/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon20/08/1987
Accounting reference date shortened from 30/09 to 31/08
dot icon07/07/1987
Accounts for a small company made up to 1986-09-30
dot icon07/07/1987
Return made up to 20/03/87; full list of members
dot icon06/04/1987
Secretary resigned;new secretary appointed;director resigned
dot icon30/05/1986
Director resigned;new director appointed
dot icon26/03/1986
Accounts made up to 1985-09-30
dot icon04/05/1985
Accounts made up to 1984-09-30
dot icon24/05/1984
Accounts made up to 1983-09-30
dot icon08/07/1983
Accounts made up to 1982-09-30
dot icon23/02/1982
Accounts made up to 1981-09-30
dot icon14/12/1981
Accounts made up to 1980-09-30
dot icon27/02/1980
Accounts made up to 2079-09-30
dot icon30/01/1979
Accounts made up to 2078-09-30
dot icon17/01/1978
Accounts made up to 2077-09-30
dot icon01/02/1977
Accounts made up to 2076-09-30
dot icon24/04/1976
Accounts made up to 2075-09-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2008
dot iconLast change occurred
30/06/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2008
dot iconNext account date
30/06/2009
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodburn, Andrew Robert
Director
08/04/1994 - 18/07/1995
38
EDEN CORPORATE SERVICES LIMITED
Corporate Director
30/01/1997 - 01/01/2009
35
Oglethorpe, David Ralph Theodore
Director
10/12/2008 - 23/04/2010
25
Thorne, Matthew Wadman John
Director
01/05/1991 - 23/09/1992
35
Leigh, Ian
Director
18/07/1995 - 07/02/1997
26

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 SABRE DESIGNS LIMITED

SABRE DESIGNS LIMITED is an(a) Dissolved company incorporated on 15/05/1969 with the registered office located at C/O Baker Tilly Restructuring And Recovery Llp, 5 Old Bailey, London EC4M 7AF. There is currently no 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 SABRE DESIGNS LIMITED?

toggle

SABRE DESIGNS LIMITED is currently Dissolved. It was registered on 15/05/1969 and dissolved on 11/08/2010.

Where is SABRE DESIGNS LIMITED located?

toggle

SABRE DESIGNS LIMITED is registered at C/O Baker Tilly Restructuring And Recovery Llp, 5 Old Bailey, London EC4M 7AF.

What is the latest filing for SABRE DESIGNS LIMITED?

toggle

The latest filing was on 11/08/2010: Final Gazette dissolved following liquidation.