SAPPHIRE (BURNLEY) (NO.2) NOMINEE LIMITED

Register to unlock more data on OkredoRegister

SAPPHIRE (BURNLEY) (NO.2) NOMINEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04208919

Incorporation date

01/05/2001

Size

Full

Contacts

Registered address

Registered address

GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2001)
dot icon26/11/2011
Final Gazette dissolved following liquidation
dot icon26/08/2011
Notice of move from Administration to Dissolution on 2011-08-23
dot icon29/03/2011
Administrator's progress report to 2011-02-23
dot icon12/01/2011
Statement of affairs with form 2.14B
dot icon16/11/2010
Statement of administrator's proposal
dot icon22/10/2010
Statement of administrator's proposal
dot icon07/09/2010
Appointment of an administrator
dot icon06/09/2010
Registered office address changed from 25 Harley Street London W1G 9BR on 2010-09-06
dot icon18/05/2010
Director's details changed for Mr Malcolm Robin Turner on 2010-01-01
dot icon10/05/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon12/01/2010
Director's details changed for Mr Stephane Abraham Joseph Nahum on 2010-01-01
dot icon11/01/2010
Director's details changed for Mr Malcolm Robin Turner on 2010-01-01
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon11/05/2009
Return made up to 29/04/09; full list of members
dot icon16/10/2008
Full accounts made up to 2007-12-31
dot icon02/05/2008
Return made up to 29/04/08; full list of members
dot icon22/10/2007
Accounts made up to 2006-12-31
dot icon23/05/2007
Return made up to 29/04/07; full list of members
dot icon20/04/2007
Secretary's particulars changed
dot icon05/11/2006
Accounts made up to 2005-12-31
dot icon10/07/2006
Director resigned
dot icon10/07/2006
Director resigned
dot icon12/05/2006
Return made up to 29/04/06; full list of members
dot icon23/02/2006
Director's particulars changed
dot icon02/12/2005
Director's particulars changed
dot icon30/11/2005
New director appointed
dot icon16/11/2005
Director resigned
dot icon13/10/2005
Accounts made up to 2004-12-31
dot icon03/10/2005
New director appointed
dot icon03/10/2005
New director appointed
dot icon03/10/2005
New director appointed
dot icon03/10/2005
Director resigned
dot icon15/09/2005
Location of register of members
dot icon15/09/2005
Registered office changed on 15/09/05 from: ryon hill house ryon hill park warwick road stratford upon avon warwickshire CV37 0UX
dot icon15/09/2005
New secretary appointed
dot icon09/09/2005
Director resigned
dot icon09/09/2005
New director appointed
dot icon03/09/2005
Particulars of mortgage/charge
dot icon02/09/2005
Particulars of mortgage/charge
dot icon22/08/2005
Secretary resigned
dot icon31/05/2005
Return made up to 29/04/05; full list of members
dot icon27/04/2005
Director resigned
dot icon27/04/2005
Director resigned
dot icon27/04/2005
New director appointed
dot icon27/04/2005
New director appointed
dot icon15/04/2005
Director resigned
dot icon18/02/2005
Director resigned
dot icon16/09/2004
Accounts made up to 2003-12-31
dot icon25/05/2004
Director resigned
dot icon25/05/2004
New director appointed
dot icon15/05/2004
Return made up to 29/04/04; full list of members
dot icon15/10/2003
Director resigned
dot icon15/08/2003
Accounts made up to 2002-12-31
dot icon28/06/2003
Return made up to 29/04/03; full list of members
dot icon28/06/2003
Director's particulars changed
dot icon17/10/2002
Accounts made up to 2001-12-31
dot icon07/05/2002
Return made up to 29/04/02; full list of members
dot icon22/01/2002
New director appointed
dot icon14/12/2001
New director appointed
dot icon07/12/2001
Director resigned
dot icon06/12/2001
Memorandum and Articles of Association
dot icon06/12/2001
Resolutions
dot icon06/12/2001
New director appointed
dot icon06/12/2001
New director appointed
dot icon06/12/2001
New director appointed
dot icon06/12/2001
Director resigned
dot icon06/12/2001
Director resigned
dot icon06/12/2001
Director resigned
dot icon30/11/2001
Certificate of change of name
dot icon29/11/2001
New secretary appointed
dot icon29/11/2001
Secretary resigned
dot icon29/11/2001
Director resigned
dot icon29/11/2001
Director resigned
dot icon29/11/2001
Director resigned
dot icon29/11/2001
Director resigned
dot icon28/11/2001
New director appointed
dot icon28/11/2001
New director appointed
dot icon28/11/2001
New director appointed
dot icon28/11/2001
New director appointed
dot icon28/11/2001
Auditor's resignation
dot icon26/11/2001
Particulars of mortgage/charge
dot icon26/11/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon26/11/2001
Registered office changed on 26/11/01 from: knighton house 56 mortimer street london W1W 7RT
dot icon22/11/2001
Particulars of mortgage/charge
dot icon14/06/2001
Secretary resigned
dot icon14/06/2001
Director resigned
dot icon14/06/2001
Accounting reference date shortened from 31/05/02 to 31/03/02
dot icon06/06/2001
New director appointed
dot icon06/06/2001
New director appointed
dot icon06/06/2001
New director appointed
dot icon06/06/2001
New director appointed
dot icon06/06/2001
New secretary appointed
dot icon06/06/2001
Director resigned
dot icon06/06/2001
Secretary resigned
dot icon04/06/2001
Registered office changed on 04/06/01 from: lacon house theobold's road london WC1X 8RW
dot icon30/05/2001
Certificate of change of name
dot icon01/05/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackintosh, Iain Stewart
Director
17/01/2002 - 26/07/2005
74
Corcoran, John Anthony
Director
13/05/2004 - 20/04/2005
25
EPS SECRETARIES LIMITED
Corporate Secretary
01/05/2001 - 30/05/2001
621
MIKJON LIMITED
Corporate Director
01/05/2001 - 30/05/2001
314
E L SERVICES LIMITED
Corporate Secretary
01/08/2005 - Present
333

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 SAPPHIRE (BURNLEY) (NO.2) NOMINEE LIMITED

SAPPHIRE (BURNLEY) (NO.2) NOMINEE LIMITED is an(a) Dissolved company incorporated on 01/05/2001 with the registered office located at GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YU. There are currently 3 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 SAPPHIRE (BURNLEY) (NO.2) NOMINEE LIMITED?

toggle

SAPPHIRE (BURNLEY) (NO.2) NOMINEE LIMITED is currently Dissolved. It was registered on 01/05/2001 and dissolved on 26/11/2011.

Where is SAPPHIRE (BURNLEY) (NO.2) NOMINEE LIMITED located?

toggle

SAPPHIRE (BURNLEY) (NO.2) NOMINEE LIMITED is registered at GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YU.

What does SAPPHIRE (BURNLEY) (NO.2) NOMINEE LIMITED do?

toggle

SAPPHIRE (BURNLEY) (NO.2) NOMINEE LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for SAPPHIRE (BURNLEY) (NO.2) NOMINEE LIMITED?

toggle

The latest filing was on 26/11/2011: Final Gazette dissolved following liquidation.