SAC INTERNATIONAL PLC

Register to unlock more data on OkredoRegister

SAC INTERNATIONAL PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01059009

Incorporation date

22/06/1972

Size

Dormant

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 23/07/1974)
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 icon28/07/2009
Declaration of solvency
dot icon28/07/2009
Appointment of a voluntary liquidator
dot icon28/07/2009
Resolutions
dot icon25/07/2009
Registered office changed on 25/07/2009 from c/o ricardo PLC shoreham technical centre shoreham by sea west sussex BN43 5FG
dot icon15/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon15/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon05/06/2009
Return made up to 05/05/09; full list of members
dot icon05/12/2008
Accounts made up to 2008-06-30
dot icon07/05/2008
Return made up to 05/05/08; full list of members
dot icon27/12/2007
Director resigned
dot icon27/12/2007
New director appointed
dot icon27/12/2007
Accounts made up to 2007-06-30
dot icon25/05/2007
Return made up to 05/05/07; full list of members
dot icon05/02/2007
Full accounts made up to 2006-06-30
dot icon03/07/2006
Return made up to 05/05/06; full list of members
dot icon25/05/2006
Director resigned
dot icon25/05/2006
Director's particulars changed
dot icon28/12/2005
Total exemption full accounts made up to 2005-06-30
dot icon21/12/2005
Secretary resigned
dot icon21/12/2005
New secretary appointed
dot icon17/11/2005
New director appointed
dot icon17/11/2005
Director resigned
dot icon12/07/2005
Particulars of mortgage/charge
dot icon18/05/2005
Return made up to 05/05/05; full list of members
dot icon18/05/2005
Registered office changed on 18/05/05
dot icon18/05/2005
Location of debenture register address changed
dot icon18/05/2005
Location of register of members address changed
dot icon01/02/2005
Full accounts made up to 2004-06-30
dot icon09/06/2004
Return made up to 05/05/04; full list of members
dot icon06/03/2004
Full accounts made up to 2003-06-30
dot icon08/10/2003
Particulars of mortgage/charge
dot icon23/05/2003
Return made up to 05/05/03; full list of members
dot icon14/02/2003
Auditor's resignation
dot icon07/12/2002
Full accounts made up to 2002-06-30
dot icon17/05/2002
Return made up to 05/05/02; full list of members
dot icon16/11/2001
Full accounts made up to 2001-06-30
dot icon14/05/2001
Return made up to 05/05/01; full list of members
dot icon14/05/2001
Secretary's particulars changed;director's particulars changed
dot icon03/05/2001
Secretary's particulars changed;director's particulars changed
dot icon19/04/2001
Registered office changed on 19/04/01 from: southam road radford semele leamington spa warwickshire CV31 1FQ
dot icon14/11/2000
Full accounts made up to 2000-06-30
dot icon22/05/2000
Return made up to 05/05/00; full list of members
dot icon08/12/1999
Full accounts made up to 1999-06-30
dot icon12/05/1999
Return made up to 05/05/99; full list of members
dot icon24/12/1998
Registered office changed on 24/12/98 from: 1 watling drive sketchley business park hinckley leicestershire LE10 3EY
dot icon18/12/1998
Full accounts made up to 1998-06-30
dot icon12/11/1998
Director resigned
dot icon10/11/1998
Secretary resigned
dot icon10/11/1998
New secretary appointed
dot icon10/11/1998
New director appointed
dot icon24/07/1998
Auditor's resignation
dot icon11/05/1998
Return made up to 05/05/98; full list of members
dot icon20/01/1998
Full accounts made up to 1997-06-30
dot icon15/12/1997
Registered office changed on 15/12/97 from: bridge works shoreham - by - sea west sussex BN43 5FG.
dot icon23/05/1997
Return made up to 05/05/97; full list of members
dot icon15/12/1996
Director resigned
dot icon15/12/1996
New director appointed
dot icon15/12/1996
New director appointed
dot icon20/11/1996
Full accounts made up to 1996-06-30
dot icon29/04/1996
Return made up to 05/05/96; full list of members
dot icon28/11/1995
Full accounts made up to 1995-06-30
dot icon28/04/1995
Return made up to 05/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon17/11/1994
Full accounts made up to 1994-06-30
dot icon28/04/1994
Return made up to 05/05/94; full list of members
dot icon07/02/1994
Full accounts made up to 1993-06-30
dot icon21/05/1993
Director resigned;new director appointed
dot icon21/05/1993
Return made up to 05/05/93; full list of members
dot icon23/04/1993
Secretary resigned;new secretary appointed
dot icon02/02/1993
Full accounts made up to 1992-06-30
dot icon26/11/1992
Director resigned
dot icon26/10/1992
Registered office changed on 26/10/92 from: brunswick house upper york street bristol BS2 8QN
dot icon05/08/1992
New director appointed
dot icon09/06/1992
Director resigned
dot icon07/05/1992
Director resigned
dot icon07/05/1992
Return made up to 05/05/92; no change of members
dot icon06/04/1992
Secretary resigned;new secretary appointed
dot icon18/03/1992
Full accounts made up to 1991-06-30
dot icon23/12/1991
Director resigned
dot icon25/07/1991
Director resigned
dot icon20/05/1991
New secretary appointed;new director appointed
dot icon15/05/1991
Return made up to 08/05/91; full list of members
dot icon30/04/1991
Secretary resigned;director resigned
dot icon14/03/1991
Full accounts made up to 1990-06-30
dot icon30/10/1990
Statement of affairs
dot icon30/10/1990
Ad 12/08/87--------- £ si [email protected]
dot icon27/04/1990
New director appointed
dot icon10/04/1990
Director resigned
dot icon10/04/1990
Accounting reference date shortened from 31/08 to 30/06
dot icon21/02/1990
Full group accounts made up to 1989-08-31
dot icon21/02/1990
Return made up to 08/02/90; bulk list available separately
dot icon16/02/1990
Ad 25/01/90--------- £ si 125000@1
dot icon05/02/1990
Resolutions
dot icon01/12/1989
£ sr [email protected] 23/01/89
dot icon18/05/1989
New director appointed
dot icon18/04/1989
Return of allotments
dot icon18/04/1989
Return of allotments
dot icon18/04/1989
Return of allotments
dot icon17/04/1989
New director appointed
dot icon31/03/1989
Director resigned
dot icon10/02/1989
Wd 31/01/89 ad 10/01/89--------- premium £ si [email protected]=1562
dot icon10/02/1989
Full accounts made up to 1988-08-31
dot icon10/02/1989
Resolutions
dot icon10/02/1989
Return made up to 24/01/89; bulk list available separately
dot icon01/02/1989
£ sr [email protected]
dot icon17/01/1989
Wd 22/12/88 ad 04/07/88--------- £ si [email protected]=10000
dot icon28/10/1988
Director resigned
dot icon12/08/1988
Wd 09/08/88 ad 04/07/88--------- premium £ si [email protected]=1250
dot icon26/07/1988
Wd 16/06/88 ad 23/05/88--------- premium £ si 81250@1=81250
dot icon03/06/1988
Wd 28/04/88 ad 22/02/88--------- premium £ si 81250@1=81250
dot icon25/05/1988
New director appointed
dot icon25/05/1988
Director resigned
dot icon29/03/1988
Wd 24/03/88 ad 12/08/87--------- premium £ si [email protected]=285714
dot icon05/02/1988
Return of allotments
dot icon04/02/1988
Resolutions
dot icon04/02/1988
Full accounts made up to 1987-08-31
dot icon04/02/1988
Return made up to 05/01/88; bulk list available separately
dot icon02/10/1987
Return of allotments
dot icon12/08/1987
Resolutions
dot icon17/06/1987
Resolutions
dot icon21/01/1987
Return made up to 31/12/86; full list of members
dot icon12/12/1986
Return of allotments
dot icon03/12/1986
Full accounts made up to 1986-08-31
dot icon11/11/1986
Return of allotments
dot icon11/07/1986
Particulars of mortgage/charge
dot icon20/06/1986
New director appointed
dot icon12/11/1985
Accounts made up to 1985-08-31
dot icon06/07/1985
Accounts made up to 1984-08-31
dot icon28/03/1984
Accounts made up to 1983-07-31
dot icon17/03/1983
Accounts made up to 1982-07-31
dot icon26/08/1982
Accounts made up to 1981-07-31
dot icon22/12/1980
Accounts made up to 1980-12-31
dot icon12/04/1980
Accounts made up to 2079-07-31
dot icon29/08/1979
Accounts made up to 2077-07-31
dot icon22/08/1979
Accounts made up to 2078-07-31
dot icon21/08/1979
Accounts made up to 2076-07-31
dot icon08/04/1976
Accounts made up to 2075-07-31
dot icon07/05/1975
Accounts made up to 2074-07-31
dot icon23/07/1974
Annual return made up to 31/07/73

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
09/11/1998 - 04/06/2007
38
Wightman, Munro
Secretary
09/11/1998 - 13/12/2005
15
Westhead, Rodney James
Secretary
07/12/1992 - 09/11/1998
1
Oglethorpe, David Ralph Theodore
Director
04/11/2005 - 23/04/2010
25
Ross, Christopher Graham
Director
09/06/1992 - 26/11/1996
17

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 SAC INTERNATIONAL PLC

SAC INTERNATIONAL PLC is an(a) Dissolved company incorporated on 22/06/1972 with the registered office located at C/O Baker Tilly Restructuring And Recovery Llp, 5 Old Bailey, London EC4M 7AF. 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 SAC INTERNATIONAL PLC?

toggle

SAC INTERNATIONAL PLC is currently Dissolved. It was registered on 22/06/1972 and dissolved on 11/08/2010.

Where is SAC INTERNATIONAL PLC located?

toggle

SAC INTERNATIONAL PLC is registered at C/O Baker Tilly Restructuring And Recovery Llp, 5 Old Bailey, London EC4M 7AF.

What does SAC INTERNATIONAL PLC do?

toggle

SAC INTERNATIONAL PLC operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for SAC INTERNATIONAL PLC?

toggle

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