SAPPHIRE DCO NINE LIMITED

Register to unlock more data on OkredoRegister

SAPPHIRE DCO NINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00960921

Incorporation date

26/08/1969

Size

Dormant

Contacts

Registered address

Registered address

Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LACopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1986)
dot icon08/04/2025
Final Gazette dissolved following liquidation
dot icon08/01/2025
Return of final meeting in a creditors' voluntary winding up
dot icon05/12/2023
Appointment of a voluntary liquidator
dot icon05/12/2023
Statement of affairs
dot icon30/11/2023
Resolutions
dot icon29/11/2023
Registered office address changed from 22 Holmesdale Park Coopers Hill Road Nutfield Redhill RH1 4NW England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 2023-11-29
dot icon12/09/2023
Cessation of Admenta Holdings Limited as a person with significant control on 2023-08-31
dot icon12/09/2023
Notification of Sapphire 222 Limited as a person with significant control on 2023-08-31
dot icon11/09/2023
Resolutions
dot icon05/09/2023
Termination of appointment of Dominik Muser as a director on 2023-08-31
dot icon04/09/2023
Certificate of change of name
dot icon04/09/2023
Registered office address changed from Sapphire Court Paradise Way Walsgrave Triangle Coventry CV2 2TX to 22 Holmesdale Park Coopers Hill Road Nutfield Redhill RH1 4NW on 2023-09-04
dot icon31/08/2023
Statement of capital following an allotment of shares on 2023-08-29
dot icon31/08/2023
Statement of capital following an allotment of shares on 2023-08-29
dot icon29/08/2023
Statement by Directors
dot icon29/08/2023
Solvency Statement dated 29/08/23
dot icon29/08/2023
Resolutions
dot icon29/08/2023
Statement of capital on 2023-08-29
dot icon06/07/2023
Appointment of Mr Dominik Muser as a director on 2023-07-06
dot icon13/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon04/10/2022
Confirmation statement made on 2022-10-04 with updates
dot icon09/09/2022
Memorandum and Articles of Association
dot icon09/09/2022
Resolutions
dot icon09/09/2022
Termination of appointment of Wendy Margaret Hall as a director on 2022-09-09
dot icon09/09/2022
Termination of appointment of Nichola Louise Legg as a secretary on 2022-09-09
dot icon08/09/2022
Statement of company's objects
dot icon07/09/2022
Appointment of Graham Wiseman as a director on 2022-09-07
dot icon19/05/2022
Termination of appointment of Christian Keen as a director on 2022-05-18
dot icon03/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon21/09/2021
Confirmation statement made on 2021-09-21 with updates
dot icon11/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon08/09/2020
Confirmation statement made on 2020-09-08 with updates
dot icon31/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon29/11/2019
Termination of appointment of Marcus Hilger as a director on 2019-11-25
dot icon29/11/2019
Appointment of Mr Christian Keen as a director on 2019-11-25
dot icon06/09/2019
Confirmation statement made on 2019-09-06 with updates
dot icon10/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon24/08/2018
Confirmation statement made on 2018-08-24 with updates
dot icon26/03/2018
Director's details changed for Mr Marcus Hilger on 2018-03-09
dot icon04/01/2018
Termination of appointment of Hanns Martin Lipp as a director on 2017-12-31
dot icon19/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon05/12/2017
Appointment of Mr Marcus Hilger as a director on 2017-11-13
dot icon25/09/2017
Confirmation statement made on 2017-08-16 with updates
dot icon10/01/2017
Appointment of Hanns Martin Lipp as a director on 2016-12-21
dot icon07/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon04/01/2017
Termination of appointment of Thorsten Beer as a director on 2016-12-21
dot icon17/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon30/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon03/09/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon16/12/2014
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon19/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon13/01/2014
Appointment of Mrs Wendy Margaret Hall as a director
dot icon10/01/2014
Termination of appointment of William Shepherd as a director
dot icon26/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon19/09/2012
Appointment of Mr Thorsten Beer as a director
dot icon17/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/09/2012
Termination of appointment of Andrew Willetts as a director
dot icon08/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon06/08/2012
Appointment of Mrs Nichola Louise Legg as a secretary
dot icon30/07/2012
Termination of appointment of Jennifer Brierley as a secretary
dot icon19/09/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon15/09/2011
Appointment of Mr William Shepherd as a director
dot icon14/09/2011
Termination of appointment of Peter Smerdon as a director
dot icon24/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon01/09/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon25/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon03/11/2009
Secretary's details changed for Jennifer Anne Brierley on 2009-10-01
dot icon23/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon12/08/2009
Return made up to 01/08/09; full list of members
dot icon24/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon01/09/2008
Return made up to 01/08/08; full list of members
dot icon14/04/2008
Director's change of particulars / peter smerdon / 07/04/2008
dot icon09/04/2008
Director's change of particulars / andrew willetts / 07/04/2008
dot icon05/10/2007
Full accounts made up to 2006-12-31
dot icon04/09/2007
Return made up to 01/08/07; full list of members
dot icon11/08/2007
New director appointed
dot icon03/08/2007
Secretary resigned
dot icon03/08/2007
New secretary appointed
dot icon03/08/2007
Director resigned
dot icon30/04/2007
New director appointed
dot icon30/04/2007
Director resigned
dot icon06/12/2006
Director's particulars changed
dot icon20/11/2006
Director's particulars changed
dot icon23/10/2006
Full accounts made up to 2005-12-31
dot icon30/08/2006
Return made up to 01/08/06; full list of members
dot icon20/10/2005
Full accounts made up to 2004-12-31
dot icon06/09/2005
Return made up to 01/08/05; full list of members
dot icon28/10/2004
Full accounts made up to 2003-12-31
dot icon31/08/2004
Return made up to 01/08/04; full list of members
dot icon14/01/2004
Director resigned
dot icon23/10/2003
Full accounts made up to 2002-12-31
dot icon02/09/2003
Return made up to 01/08/03; full list of members
dot icon14/02/2003
Auditor's resignation
dot icon29/10/2002
Resolutions
dot icon29/10/2002
Resolutions
dot icon10/10/2002
Full accounts made up to 2001-12-31
dot icon03/09/2002
Return made up to 01/08/02; full list of members
dot icon20/08/2002
Declaration of satisfaction of mortgage/charge
dot icon24/04/2002
New director appointed
dot icon18/04/2002
Director resigned
dot icon09/11/2001
Director resigned
dot icon17/10/2001
Full accounts made up to 2000-12-31
dot icon08/08/2001
Return made up to 01/08/01; full list of members
dot icon09/01/2001
Director resigned
dot icon09/01/2001
Secretary resigned
dot icon09/01/2001
New secretary appointed
dot icon12/12/2000
Director resigned
dot icon10/12/2000
New director appointed
dot icon06/10/2000
Full accounts made up to 1999-12-31
dot icon05/09/2000
New director appointed
dot icon05/09/2000
Director resigned
dot icon14/08/2000
Return made up to 01/08/00; full list of members
dot icon13/06/2000
Director's particulars changed
dot icon26/05/2000
Declaration of satisfaction of mortgage/charge
dot icon26/05/2000
Declaration of satisfaction of mortgage/charge
dot icon26/05/2000
Declaration of satisfaction of mortgage/charge
dot icon26/05/2000
Declaration of satisfaction of mortgage/charge
dot icon26/05/2000
Declaration of satisfaction of mortgage/charge
dot icon26/05/2000
Declaration of satisfaction of mortgage/charge
dot icon10/03/2000
Director's particulars changed
dot icon29/01/2000
Full accounts made up to 1999-01-31
dot icon30/11/1999
Delivery ext'd 3 mth 31/01/99
dot icon22/09/1999
Director resigned
dot icon01/09/1999
Full accounts made up to 1998-10-31
dot icon12/08/1999
Return made up to 01/08/99; full list of members
dot icon16/05/1999
New director appointed
dot icon16/05/1999
New director appointed
dot icon02/05/1999
New director appointed
dot icon24/04/1999
Accounting reference date shortened from 31/01/00 to 31/12/99
dot icon19/02/1999
New director appointed
dot icon19/02/1999
New director appointed
dot icon19/02/1999
Secretary resigned;director resigned
dot icon19/02/1999
Director resigned
dot icon19/02/1999
New director appointed
dot icon19/02/1999
New secretary appointed
dot icon19/02/1999
Registered office changed on 19/02/99 from: 84 - 86 yorkshire street rochdale greater manchester OL16 1JX
dot icon19/02/1999
Accounting reference date shortened from 31/10/99 to 31/01/99
dot icon15/09/1998
Return made up to 31/08/98; full list of members
dot icon26/08/1998
Full accounts made up to 1997-10-31
dot icon28/10/1997
Return made up to 31/08/97; no change of members
dot icon11/08/1997
Full group accounts made up to 1996-10-31
dot icon30/09/1996
Return made up to 31/08/96; no change of members
dot icon10/07/1996
Full group accounts made up to 1995-10-31
dot icon11/05/1996
Declaration of satisfaction of mortgage/charge
dot icon31/10/1995
Return made up to 31/08/95; full list of members
dot icon28/07/1995
Full group accounts made up to 1994-10-31
dot icon20/07/1995
Memorandum and Articles of Association
dot icon20/07/1995
Resolutions
dot icon20/07/1995
Resolutions
dot icon20/07/1995
£ nc 17125000/17135000 10/02/95
dot icon28/02/1995
£ ic 174000/173030 26/01/95 £ sr 970@1=970
dot icon28/02/1995
Resolutions
dot icon28/02/1995
Resolutions
dot icon28/02/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Return made up to 31/08/94; no change of members
dot icon12/07/1994
Full group accounts made up to 1993-10-31
dot icon08/09/1993
Return made up to 31/08/93; no change of members
dot icon01/09/1993
Full group accounts made up to 1992-10-31
dot icon15/05/1993
Particulars of mortgage/charge
dot icon02/10/1992
Return made up to 31/08/92; full list of members
dot icon30/09/1992
Ad 21/08/92--------- £ si 125000@1
dot icon30/09/1992
Statement of affairs
dot icon17/09/1992
Full group accounts made up to 1991-10-31
dot icon27/08/1992
Ad 21/08/91--------- £ si 125000@1
dot icon23/07/1992
Nc inc already adjusted 21/08/91
dot icon23/07/1992
Nc inc already adjusted 14/07/92
dot icon23/07/1992
Memorandum and Articles of Association
dot icon23/07/1992
Resolutions
dot icon23/07/1992
Resolutions
dot icon13/01/1992
Resolutions
dot icon06/01/1992
Return made up to 17/09/91; no change of members
dot icon08/08/1991
Full group accounts made up to 1990-10-31
dot icon08/08/1991
Return made up to 30/06/91; no change of members
dot icon19/02/1991
Registered office changed on 19/02/91 from: 1 police street china buildings st annes square manchester
dot icon11/10/1990
Full group accounts made up to 1989-10-31
dot icon11/10/1990
Return made up to 17/09/90; full list of members
dot icon09/01/1990
Full group accounts made up to 1988-10-31
dot icon09/01/1990
Return made up to 28/08/89; full list of members
dot icon25/11/1988
Full accounts made up to 1987-10-31
dot icon25/11/1988
Return made up to 31/08/88; full list of members
dot icon13/08/1988
Declaration of satisfaction of mortgage/charge
dot icon13/08/1988
Declaration of satisfaction of mortgage/charge
dot icon01/12/1987
Particulars of mortgage/charge
dot icon22/09/1987
Return made up to 28/04/87; full list of members
dot icon22/09/1987
Full group accounts made up to 1986-10-31
dot icon07/07/1987
Particulars of mortgage/charge
dot icon04/09/1986
Particulars of mortgage/charge
dot icon10/07/1986
Full accounts made up to 1985-10-31
dot icon10/07/1986
Return made up to 14/05/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
04/10/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

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 DCO NINE LIMITED

SAPPHIRE DCO NINE LIMITED is an(a) Dissolved company incorporated on 26/08/1969 with the registered office located at Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA. 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 SAPPHIRE DCO NINE LIMITED?

toggle

SAPPHIRE DCO NINE LIMITED is currently Dissolved. It was registered on 26/08/1969 and dissolved on 08/04/2025.

Where is SAPPHIRE DCO NINE LIMITED located?

toggle

SAPPHIRE DCO NINE LIMITED is registered at Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA.

What does SAPPHIRE DCO NINE LIMITED do?

toggle

SAPPHIRE DCO NINE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for SAPPHIRE DCO NINE LIMITED?

toggle

The latest filing was on 08/04/2025: Final Gazette dissolved following liquidation.