SABRE PROJECTS LIMITED

Register to unlock more data on OkredoRegister

SABRE PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02276528

Incorporation date

11/07/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

Appley Lane North, Appley Bridge, Wigan, Lancashire WN6 9AECopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1988)
dot icon04/06/2012
Final Gazette dissolved via voluntary strike-off
dot icon20/02/2012
First Gazette notice for voluntary strike-off
dot icon08/02/2012
Application to strike the company off the register
dot icon29/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon15/08/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon30/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon13/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon13/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon15/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon21/07/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon05/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon05/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon05/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon05/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon05/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon05/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon05/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon05/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon05/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon05/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon31/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon08/12/2009
Resolutions
dot icon08/12/2009
Change of name notice
dot icon11/08/2009
Return made up to 31/05/09; full list of members
dot icon02/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon13/01/2009
Director appointed mr ian daniel mcleod
dot icon03/06/2008
Return made up to 31/05/08; full list of members
dot icon28/05/2008
Appointment Terminated Director roy finch
dot icon28/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon21/06/2007
Return made up to 31/05/07; no change of members
dot icon06/06/2007
Total exemption small company accounts made up to 2006-04-30
dot icon02/05/2007
Particulars of mortgage/charge
dot icon20/06/2006
Secretary resigned
dot icon12/06/2006
Return made up to 31/05/06; full list of members
dot icon11/06/2006
New secretary appointed
dot icon21/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon20/02/2006
Particulars of mortgage/charge
dot icon19/09/2005
Return made up to 31/05/05; full list of members
dot icon19/09/2005
Secretary resigned
dot icon19/09/2005
New secretary appointed
dot icon04/11/2004
Declaration of satisfaction of mortgage/charge
dot icon04/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon28/09/2004
Declaration of satisfaction of mortgage/charge
dot icon19/09/2004
New secretary appointed
dot icon19/09/2004
Secretary resigned
dot icon04/07/2004
Return made up to 31/05/04; full list of members
dot icon12/04/2004
Certificate of change of name
dot icon31/03/2004
New director appointed
dot icon08/03/2004
Particulars of mortgage/charge
dot icon03/02/2004
Director resigned
dot icon28/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon19/01/2004
Accounting reference date extended from 31/03/04 to 30/04/04
dot icon25/07/2003
Particulars of mortgage/charge
dot icon03/06/2003
Return made up to 31/05/03; full list of members
dot icon18/03/2003
Particulars of mortgage/charge
dot icon06/03/2003
Particulars of mortgage/charge
dot icon16/10/2002
Particulars of mortgage/charge
dot icon07/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon13/06/2002
Return made up to 31/05/02; full list of members
dot icon08/04/2002
New secretary appointed
dot icon01/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon19/08/2001
Secretary resigned
dot icon13/06/2001
Return made up to 31/05/01; full list of members
dot icon12/03/2001
Particulars of mortgage/charge
dot icon04/02/2001
Full accounts made up to 2000-03-31
dot icon17/12/2000
Particulars of mortgage/charge
dot icon28/08/2000
Full accounts made up to 1999-03-31
dot icon22/08/2000
Return made up to 31/05/00; full list of members
dot icon22/08/2000
Secretary's particulars changed;director's particulars changed
dot icon06/02/2000
Auditor's resignation
dot icon27/05/1999
Return made up to 31/05/99; no change of members
dot icon12/04/1999
Accounts for a small company made up to 1998-03-31
dot icon18/10/1998
Return made up to 31/05/98; no change of members
dot icon08/09/1998
Amended accounts made up to 1997-03-31
dot icon10/04/1998
Accounts for a small company made up to 1997-03-31
dot icon26/06/1997
Return made up to 31/05/97; full list of members
dot icon26/06/1997
Location of register of members address changed
dot icon16/06/1997
Auditor's resignation
dot icon09/06/1997
Secretary resigned
dot icon09/06/1997
New secretary appointed
dot icon12/01/1997
Particulars of mortgage/charge
dot icon25/10/1996
Accounts for a small company made up to 1996-03-31
dot icon08/09/1996
Particulars of mortgage/charge
dot icon19/08/1996
Resolutions
dot icon19/08/1996
£ nc 1000/101000 01/08/96
dot icon09/07/1996
Registered office changed on 10/07/96 from: 19 hardshaw street st helens merseyside WA10 1QX
dot icon16/06/1996
Return made up to 31/05/96; no change of members
dot icon21/01/1996
Accounts for a small company made up to 1995-03-31
dot icon15/01/1996
Return made up to 31/05/95; no change of members
dot icon15/01/1996
Location of debenture register address changed
dot icon15/01/1996
Return made up to 31/05/94; full list of members; amend
dot icon15/01/1996
Return made up to 31/05/93; full list of members; amend
dot icon15/01/1996
Secretary resigned;new secretary appointed
dot icon15/01/1996
Registered office changed on 16/01/96 from: suite 101 the standish centre cross street, standish wigan. WN6 0HQ
dot icon28/08/1995
Particulars of mortgage/charge
dot icon10/04/1995
Particulars of mortgage/charge
dot icon04/04/1995
Particulars of mortgage/charge
dot icon01/02/1995
Accounts for a small company made up to 1994-03-31
dot icon16/01/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/09/1994
Return made up to 31/05/94; full list of members
dot icon18/05/1994
Return made up to 31/05/92; full list of members; amend
dot icon16/05/1994
Return made up to 31/05/93; full list of members
dot icon16/05/1994
Location of register of members address changed
dot icon16/05/1994
Location of debenture register address changed
dot icon26/04/1994
Accounts for a small company made up to 1993-03-31
dot icon07/03/1993
Secretary resigned;new secretary appointed;director resigned
dot icon30/01/1993
Full accounts made up to 1992-03-31
dot icon09/07/1992
Full accounts made up to 1991-03-31
dot icon17/06/1992
Return made up to 31/05/92; no change of members
dot icon18/02/1992
Full accounts made up to 1990-03-31
dot icon05/02/1992
Full accounts made up to 1989-03-31
dot icon16/01/1992
Return made up to 31/05/91; no change of members
dot icon19/06/1991
Return made up to 31/05/90; full list of members
dot icon23/01/1990
Ad 13/03/89--------- £ si 100@1=100 £ ic 2/102
dot icon23/01/1990
New director appointed
dot icon23/01/1990
New secretary appointed
dot icon23/11/1989
Registered office changed on 24/11/89 from: suite 101 the standish centre cross street standish, wiean WN6 0HQ
dot icon18/04/1989
Particulars of mortgage/charge
dot icon18/04/1989
Particulars of mortgage/charge
dot icon21/03/1989
Secretary resigned;new secretary appointed
dot icon21/03/1989
Director resigned;new director appointed
dot icon21/03/1989
Registered office changed on 22/03/89 from: 2 baches street london N1 6UB
dot icon11/07/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2011
dot iconLast change occurred
29/04/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2011
dot iconNext account date
29/04/2012
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcleod, Ian Daniel
Director
05/01/2008 - Present
7
Finch, Roy
Director
27/01/2004 - 27/05/2008
3
Mcleod, Ian Daniel
Secretary
29/05/2006 - Present
3
Arnold, Shane
Secretary
13/09/2004 - 09/09/2005
2
Bird, Carl Anthony William
Secretary
12/04/1997 - 14/08/2001
1

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 PROJECTS LIMITED

SABRE PROJECTS LIMITED is an(a) Dissolved company incorporated on 11/07/1988 with the registered office located at Appley Lane North, Appley Bridge, Wigan, Lancashire WN6 9AE. There are currently 2 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 PROJECTS LIMITED?

toggle

SABRE PROJECTS LIMITED is currently Dissolved. It was registered on 11/07/1988 and dissolved on 04/06/2012.

Where is SABRE PROJECTS LIMITED located?

toggle

SABRE PROJECTS LIMITED is registered at Appley Lane North, Appley Bridge, Wigan, Lancashire WN6 9AE.

What does SABRE PROJECTS LIMITED do?

toggle

SABRE PROJECTS LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for SABRE PROJECTS LIMITED?

toggle

The latest filing was on 04/06/2012: Final Gazette dissolved via voluntary strike-off.