SAPPHIRE DCO THIRTEEN LIMITED

Register to unlock more data on OkredoRegister

SAPPHIRE DCO THIRTEEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01335858

Incorporation date

26/10/1977

Size

Small

Contacts

Registered address

Registered address

Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LACopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1977)
dot icon12/05/2025
Final Gazette dissolved following liquidation
dot icon12/02/2025
Return of final meeting in a creditors' voluntary winding up
dot icon16/01/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/12/2023
Resolutions
dot icon29/12/2023
Appointment of a voluntary liquidator
dot icon29/12/2023
Statement of affairs
dot icon29/12/2023
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 2023-12-29
dot icon07/12/2023
Satisfaction of charge 013358580032 in full
dot icon16/10/2023
Accounts for a small company made up to 2022-03-31
dot icon12/09/2023
Notification of Sapphire 222 Limited as a person with significant control on 2023-08-31
dot icon12/09/2023
Cessation of Admenta Uk Limited as a person with significant control on 2023-08-31
dot icon11/09/2023
Resolutions
dot icon06/09/2023
Termination of appointment of Dominik Muser as a director on 2023-08-31
dot icon05/09/2023
Registered office address changed from Sapphire Court Walsgrave Triangle Coventry CV2 2TX to 22 Holmesdale Park Coopers Hill Road Nutfield Redhill RH1 4NW on 2023-09-05
dot icon04/09/2023
Certificate of change of name
dot icon31/08/2023
Statement of capital following an allotment of shares on 2023-08-29
dot icon29/08/2023
Resolutions
dot icon29/08/2023
Solvency Statement dated 29/08/23
dot icon29/08/2023
Statement by Directors
dot icon29/08/2023
Statement of capital on 2023-08-29
dot icon23/08/2023
Satisfaction of charge 013358580033 in full
dot icon08/02/2023
Registration of charge 013358580033, created on 2023-01-31
dot icon07/02/2023
Memorandum and Articles of Association
dot icon07/02/2023
Resolutions
dot icon02/02/2023
Registration of charge 013358580032, created on 2023-01-31
dot icon25/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon18/01/2023
Appointment of Mr Dominik Muser as a director on 2023-01-18
dot icon21/10/2022
Termination of appointment of Robin Lindsay Dargue as a director on 2022-09-09
dot icon13/09/2022
Memorandum and Articles of Association
dot icon13/09/2022
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 icon01/08/2022
Termination of appointment of Jane Davies as a director on 2022-07-31
dot icon01/08/2022
Appointment of Mr Robin Lindsay Dargue as a director on 2022-07-27
dot icon07/06/2022
Appointment of Mrs Wendy Margaret Hall as a director on 2022-05-25
dot icon19/05/2022
Termination of appointment of Christian Keen as a director on 2022-05-18
dot icon11/05/2022
Termination of appointment of Toby Matthew Anderson as a director on 2022-05-11
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with updates
dot icon03/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon13/10/2021
Satisfaction of charge 11 in full
dot icon22/01/2021
Confirmation statement made on 2021-01-22 with updates
dot icon11/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon09/12/2020
Director's details changed for Jane Davies on 2020-03-27
dot icon04/03/2020
Appointment of Jane Davies as a director on 2019-02-01
dot icon08/01/2020
Confirmation statement made on 2020-01-08 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 icon03/10/2019
Director's details changed for Mr Toby Matthew Anderson on 2019-08-23
dot icon22/08/2019
Termination of appointment of Nigel Swift as a director on 2019-08-16
dot icon21/12/2018
Confirmation statement made on 2018-12-21 with updates
dot icon10/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon11/09/2018
Appointment of Mr Toby Matthew Anderson as a director on 2018-09-01
dot icon20/07/2018
Termination of appointment of Hilary Jane Stables as a director on 2018-05-25
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 icon18/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon14/12/2017
Accounts for a small company made up to 2017-03-31
dot icon30/11/2017
Director's details changed for Mr Marcus Hilger on 2017-11-22
dot icon06/11/2017
Termination of appointment of Cormac Gregory David Tobin as a director on 2017-11-02
dot icon12/10/2017
Appointment of Mr Marcus Hilger as a director on 2017-10-01
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 icon14/12/2016
Appointment of Hanns Martin Lipp as a director on 2016-12-06
dot icon07/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon04/04/2016
Appointment of Mrs Hilary Jane Stables as a director on 2016-04-01
dot icon04/04/2016
Termination of appointment of Stephen William Anderson as a director on 2016-03-31
dot icon31/03/2016
Director's details changed for Mr Nigel Swift on 2015-05-29
dot icon23/02/2016
Appointment of Nichola Louise Legg as a secretary on 2016-01-04
dot icon06/01/2016
Termination of appointment of Wendy Margaret Hall as a secretary on 2016-01-04
dot icon30/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon15/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon09/01/2015
Termination of appointment of Nichola Louise Legg as a secretary on 2014-12-31
dot icon09/01/2015
Appointment of Mrs Wendy Margaret Hall as a secretary on 2015-01-01
dot icon15/12/2014
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon05/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon16/09/2014
Full accounts made up to 2013-12-31
dot icon03/04/2014
Director's details changed for Mr Nigel Swift on 2014-02-03
dot icon17/01/2014
Director's details changed for Mr Stephen William Anderson on 2013-12-06
dot icon08/01/2014
Appointment of Mrs Nichola Louise Legg as a secretary
dot icon07/01/2014
Termination of appointment of William Shepherd as a secretary
dot icon02/01/2014
Annual return made up to 2013-12-01 with full list of shareholders
dot icon06/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon09/04/2013
Appointment of Mr Nigel Swift as a director
dot icon12/03/2013
Appointment of Mr Cormac Gregory David Tobin as a director
dot icon12/03/2013
Termination of appointment of Mark James as a director
dot icon21/02/2013
Director's details changed for Mr Mark Litten James on 2013-02-07
dot icon10/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon20/08/2012
Full accounts made up to 2011-12-31
dot icon26/06/2012
Appointment of Mr William Shepherd as a secretary
dot icon26/06/2012
Appointment of Mr Mark Litten James as a director
dot icon26/06/2012
Appointment of Mr Thorsten Beer as a director
dot icon25/06/2012
Termination of appointment of Andrew Willetts as a director
dot icon25/06/2012
Termination of appointment of Jennifer Brierley as a secretary
dot icon25/06/2012
Appointment of Mr Stephen William Anderson as a director
dot icon25/06/2012
Termination of appointment of William Shepherd as a director
dot icon14/05/2012
Resolutions
dot icon14/05/2012
Statement of company's objects
dot icon30/12/2011
Annual return made up to 2011-12-01 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 icon27/04/2011
Full accounts made up to 2010-12-31
dot icon27/01/2011
Amended full accounts made up to 2009-12-31
dot icon30/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon02/06/2010
Termination of appointment of a director
dot icon05/02/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon05/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon03/11/2009
Secretary's details changed for Jennifer Anne Brierley on 2009-10-01
dot icon01/04/2009
Return made up to 01/12/08; full list of members; amend
dot icon10/12/2008
Return made up to 01/12/08; full list of members
dot icon03/07/2008
Full accounts made up to 2007-12-31
dot icon07/05/2008
Director appointed mr richard charles smith
dot icon07/05/2008
Appointment terminated director justinian ash
dot icon15/04/2008
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 icon08/04/2008
Director's change of particulars / justinian ash / 07/04/2008
dot icon28/12/2007
Return made up to 01/12/07; full list of members
dot icon05/10/2007
Full accounts made up to 2006-12-31
dot icon25/04/2007
Director resigned
dot icon25/04/2007
New director appointed
dot icon12/02/2007
New secretary appointed
dot icon12/02/2007
Secretary resigned
dot icon04/01/2007
Return made up to 01/12/06; full list of members
dot icon07/12/2006
Director's particulars changed
dot icon21/11/2006
Director's particulars changed
dot icon23/10/2006
Full accounts made up to 2005-12-31
dot icon06/01/2006
Return made up to 01/12/05; full list of members
dot icon20/10/2005
Full accounts made up to 2004-12-31
dot icon16/12/2004
Return made up to 01/12/04; full list of members
dot icon28/10/2004
Full accounts made up to 2003-12-31
dot icon04/06/2004
New director appointed
dot icon14/01/2004
Secretary resigned
dot icon14/01/2004
New secretary appointed
dot icon14/01/2004
New director appointed
dot icon14/01/2004
Director resigned
dot icon31/12/2003
Return made up to 01/12/03; full list of members
dot icon23/10/2003
Full accounts made up to 2002-12-31
dot icon14/02/2003
Auditor's resignation
dot icon20/12/2002
Return made up to 01/12/02; full list of members
dot icon11/10/2002
Director resigned
dot icon10/10/2002
Full accounts made up to 2001-12-31
dot icon24/04/2002
New director appointed
dot icon18/04/2002
Director resigned
dot icon18/12/2001
Return made up to 01/12/01; full list of members
dot icon09/11/2001
Director resigned
dot icon17/10/2001
Full accounts made up to 2000-12-31
dot icon20/01/2001
Director's particulars changed
dot icon09/01/2001
Secretary resigned
dot icon09/01/2001
New secretary appointed
dot icon12/12/2000
Director resigned
dot icon12/12/2000
Return made up to 01/12/00; full list of members
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 icon04/09/2000
Director resigned
dot icon08/12/1999
Return made up to 01/12/99; full list of members
dot icon18/08/1999
Declaration of satisfaction of mortgage/charge
dot icon18/08/1999
Declaration of satisfaction of mortgage/charge
dot icon18/08/1999
Declaration of satisfaction of mortgage/charge
dot icon18/08/1999
Declaration of satisfaction of mortgage/charge
dot icon18/08/1999
Declaration of satisfaction of mortgage/charge
dot icon18/08/1999
Declaration of satisfaction of mortgage/charge
dot icon18/08/1999
Declaration of satisfaction of mortgage/charge
dot icon18/08/1999
Declaration of satisfaction of mortgage/charge
dot icon18/08/1999
Declaration of satisfaction of mortgage/charge
dot icon18/08/1999
Declaration of satisfaction of mortgage/charge
dot icon18/08/1999
Declaration of satisfaction of mortgage/charge
dot icon18/08/1999
Declaration of satisfaction of mortgage/charge
dot icon18/08/1999
Declaration of satisfaction of mortgage/charge
dot icon18/08/1999
Declaration of satisfaction of mortgage/charge
dot icon18/08/1999
Declaration of satisfaction of mortgage/charge
dot icon18/08/1999
Declaration of satisfaction of mortgage/charge
dot icon18/08/1999
Declaration of satisfaction of mortgage/charge
dot icon18/08/1999
Declaration of satisfaction of mortgage/charge
dot icon18/08/1999
Declaration of satisfaction of mortgage/charge
dot icon18/08/1999
Declaration of satisfaction of mortgage/charge
dot icon18/08/1999
Declaration of satisfaction of mortgage/charge
dot icon18/08/1999
Declaration of satisfaction of mortgage/charge
dot icon18/08/1999
Declaration of satisfaction of mortgage/charge
dot icon18/08/1999
Declaration of satisfaction of mortgage/charge
dot icon18/08/1999
Declaration of satisfaction of mortgage/charge
dot icon18/08/1999
Declaration of satisfaction of mortgage/charge
dot icon18/08/1999
Declaration of satisfaction of mortgage/charge
dot icon18/08/1999
Declaration of satisfaction of mortgage/charge
dot icon09/08/1999
Secretary resigned
dot icon03/08/1999
Director resigned
dot icon03/08/1999
Director resigned
dot icon03/08/1999
Director resigned
dot icon03/08/1999
Director resigned
dot icon29/07/1999
Certificate of re-registration from Public Limited Company to Private
dot icon29/07/1999
Re-registration of Memorandum and Articles
dot icon29/07/1999
Application for reregistration from PLC to private
dot icon29/07/1999
Resolutions
dot icon29/07/1999
Resolutions
dot icon29/07/1999
Resolutions
dot icon29/07/1999
New director appointed
dot icon29/07/1999
New director appointed
dot icon29/07/1999
New secretary appointed
dot icon16/07/1999
Full accounts made up to 1998-12-31
dot icon07/07/1999
Director resigned
dot icon15/01/1999
Director resigned
dot icon15/01/1999
New director appointed
dot icon15/01/1999
New director appointed
dot icon04/12/1998
Return made up to 01/12/98; full list of members
dot icon23/11/1998
Location of register of members
dot icon04/11/1998
Director resigned
dot icon27/07/1998
Full accounts made up to 1997-12-31
dot icon15/07/1998
Registered office changed on 15/07/98 from: britannia house centurion park tamworth staffordshire. B77 5TZ
dot icon16/01/1998
Auditor's resignation
dot icon07/01/1998
Return made up to 04/12/97; bulk list available separately
dot icon27/11/1997
Location of register of members
dot icon19/11/1997
Ad 14/03/97--------- £ si [email protected]=22841 £ ic 6738683/6761524
dot icon19/11/1997
Ad 12/02/97--------- £ si [email protected]=279 £ ic 6738404/6738683
dot icon19/11/1997
Ad 05/02/97--------- £ si [email protected]=5700 £ ic 6732704/6738404
dot icon05/09/1997
Secretary's particulars changed
dot icon09/07/1997
Accounting reference date extended from 30/06/97 to 31/12/97
dot icon22/06/1997
Director resigned
dot icon19/03/1997
Secretary resigned
dot icon07/02/1997
New director appointed
dot icon07/02/1997
New director appointed
dot icon31/01/1997
New director appointed
dot icon27/01/1997
New director appointed
dot icon27/01/1997
New director appointed
dot icon27/01/1997
New director appointed
dot icon27/01/1997
New director appointed
dot icon27/01/1997
New director appointed
dot icon27/01/1997
New secretary appointed
dot icon27/01/1997
Director resigned
dot icon27/01/1997
Director resigned
dot icon27/01/1997
Director resigned
dot icon27/01/1997
Director resigned
dot icon27/01/1997
Director resigned
dot icon27/01/1997
Director resigned
dot icon27/01/1997
Director resigned
dot icon27/01/1997
Director resigned
dot icon24/01/1997
Return made up to 04/12/96; bulk list available separately
dot icon13/01/1997
Ad 17/12/96--------- £ si [email protected]=250 £ ic 6732454/6732704
dot icon13/01/1997
Ad 09/12/96--------- £ si [email protected]=900 £ ic 6731554/6732454
dot icon10/12/1996
Memorandum and Articles of Association
dot icon10/12/1996
Resolutions
dot icon10/12/1996
Resolutions
dot icon10/12/1996
Resolutions
dot icon10/12/1996
Resolutions
dot icon10/12/1996
Resolutions
dot icon10/12/1996
Resolutions
dot icon10/12/1996
Full group accounts made up to 1996-06-30
dot icon10/12/1996
Ad 18/11/96--------- £ si [email protected]=75 £ ic 6731479/6731554
dot icon10/12/1996
Ad 21/11/96--------- £ si [email protected]=325 £ ic 6731154/6731479
dot icon10/12/1996
Ad 11/11/96--------- £ si [email protected]=175 £ ic 6730979/6731154
dot icon10/12/1996
Ad 04/11/96--------- £ si [email protected]=425 £ ic 6730554/6730979
dot icon10/12/1996
Ad 03/12/96--------- £ si [email protected]=61 £ ic 6730493/6730554
dot icon06/11/1996
Ad 31/10/96--------- £ si [email protected]=475 £ ic 6730018/6730493
dot icon06/11/1996
Ad 29/10/96--------- £ si [email protected]=425 £ ic 6729593/6730018
dot icon06/11/1996
Ad 28/10/96--------- £ si [email protected]=200 £ ic 6729393/6729593
dot icon06/11/1996
Ad 23/10/96--------- £ si [email protected]=50 £ ic 6729343/6729393
dot icon06/11/1996
Ad 22/10/96--------- £ si [email protected]=825 £ ic 6728518/6729343
dot icon04/11/1996
Auditor's resignation
dot icon29/10/1996
Resolutions
dot icon29/10/1996
Resolutions
dot icon25/10/1996
Ad 16/10/96--------- £ si [email protected]=2925 £ ic 6725593/6728518
dot icon25/10/1996
Ad 17/10/96--------- £ si [email protected]=2800 £ ic 6722793/6725593
dot icon11/09/1996
Director's particulars changed
dot icon05/09/1996
Ad 12/08/96--------- premium £ si [email protected]=25 £ ic 6722768/6722793
dot icon13/08/1996
Ad 06/08/96--------- £ si [email protected]=1350 £ ic 6721418/6722768
dot icon12/07/1996
New secretary appointed
dot icon11/07/1996
Secretary resigned
dot icon11/07/1996
Ad 01/05/96-31/05/96 £ si [email protected]=356 £ ic 6721062/6721418
dot icon11/07/1996
Ad 01/06/96-30/06/96 £ si [email protected]=3150 £ ic 6717912/6721062
dot icon09/05/1996
Ad 28/03/96--------- £ si [email protected]=975 £ ic 6716937/6717912
dot icon09/05/1996
Ad 20/02/96--------- £ si [email protected]=1468 £ ic 6715469/6716937
dot icon05/03/1996
Ad 06/02/96-16/02/96 £ si [email protected]=162 £ ic 6715307/6715469
dot icon16/02/1996
Ad 05/02/96--------- £ si [email protected]=1412 £ ic 6713895/6715307
dot icon16/02/1996
Ad 31/01/96-05/02/96 £ si [email protected]=1622 £ ic 6712273/6713895
dot icon11/01/1996
Ad 14/12/95--------- £ si [email protected]=14000 £ ic 6698273/6712273
dot icon11/01/1996
Ad 06/12/95--------- £ si [email protected]=302 £ ic 6697971/6698273
dot icon11/01/1996
Ad 02/11/95--------- £ si [email protected]
dot icon11/01/1996
Ad 04/12/95--------- £ si [email protected]
dot icon02/01/1996
Return made up to 04/12/95; bulk list available separately
dot icon13/12/1995
Resolutions
dot icon13/12/1995
Resolutions
dot icon13/12/1995
Resolutions
dot icon13/12/1995
Resolutions
dot icon06/12/1995
Full group accounts made up to 1995-06-30
dot icon03/08/1995
Ad 08/06/95--------- £ si [email protected]=3745 £ ic 6791414/6795159
dot icon02/08/1995
Ad 03/04/95--------- £ si [email protected]=60 £ ic 6791354/6791414
dot icon21/07/1995
New director appointed
dot icon21/07/1995
Director resigned;new director appointed
dot icon11/07/1995
Secretary resigned;new secretary appointed
dot icon01/03/1995
Resolutions
dot icon01/03/1995
Resolutions
dot icon01/03/1995
Resolutions
dot icon01/03/1995
Resolutions
dot icon28/02/1995
Director resigned;new director appointed
dot icon25/01/1995
Ad 13/12/94--------- £ si [email protected]=8378 £ ic 6782976/6791354
dot icon19/01/1995
Return made up to 04/12/94; bulk list available separately
dot icon21/12/1994
Full accounts made up to 1994-06-30
dot icon09/11/1994
Ad 07/09/94--------- £ si [email protected]=5400 £ ic 6777576/6782976
dot icon22/08/1994
Director resigned
dot icon09/08/1994
New director appointed
dot icon19/07/1994
Ad 09/06/94--------- £ si [email protected]=18351 £ ic 6759225/6777576
dot icon20/05/1994
Listing of particulars
dot icon16/05/1994
Listing of particulars
dot icon13/05/1994
Director resigned
dot icon05/04/1994
Ad 08/03/94-28/03/94 £ si [email protected]=90 £ ic 6759135/6759225
dot icon10/03/1994
Ad 08/02/94--------- £ si [email protected]=54 £ ic 6759081/6759135
dot icon21/02/1994
Return made up to 04/12/93; bulk list available separately
dot icon14/02/1994
Ad 20/01/94-25/01/94 £ si [email protected]=1100 £ ic 5303111/5304211
dot icon01/02/1994
Ad 10/01/94--------- £ si [email protected]=162 £ ic 5302949/5303111
dot icon21/01/1994
Ad 05/01/94--------- £ si [email protected]=81 £ ic 5302868/5302949
dot icon14/01/1994
Ad 16/12/93--------- £ si [email protected]=378 £ ic 5302490/5302868
dot icon14/01/1994
Ad 22/12/93--------- £ si [email protected]=1890 £ ic 5300600/5302490
dot icon14/01/1994
Ad 10/12/93--------- £ si [email protected]=135 £ ic 5300465/5300600
dot icon11/01/1994
Ad 02/12/93--------- £ si [email protected]=7865 £ ic 5292600/5300465
dot icon22/12/1993
Resolutions
dot icon22/12/1993
Resolutions
dot icon22/12/1993
Resolutions
dot icon22/12/1993
Ad 15/10/93--------- £ si [email protected]=81 £ ic 5292519/5292600
dot icon22/12/1993
Ad 15/10/93--------- £ si [email protected]=54 £ ic 5292465/5292519
dot icon22/12/1993
Ad 26/10/93-18/11/93 £ si [email protected]=135 £ ic 5292330/5292465
dot icon22/12/1993
Ad 19/11/93--------- £ si [email protected]=162 £ ic 5292168/5292330
dot icon22/12/1993
Ad 24/11/93--------- £ si [email protected]=162 £ ic 5292006/5292168
dot icon22/12/1993
Ad 06/12/93--------- £ si [email protected]=108 £ ic 5291898/5292006
dot icon10/12/1993
Full accounts made up to 1993-06-30
dot icon10/11/1993
Particulars of contract relating to shares
dot icon10/11/1993
Ad 06/07/92--------- £ si [email protected]
dot icon04/11/1993
Particulars of contract relating to shares
dot icon04/11/1993
Ad 15/01/93--------- £ si [email protected]
dot icon07/09/1993
Ad 15/01/93--------- £ si [email protected]=8215 £ ic 5283683/5291898
dot icon07/09/1993
Ad 06/07/92--------- £ si [email protected]
dot icon07/09/1993
Ad 06/07/93--------- £ si [email protected]
dot icon07/09/1993
Ad 10/06/93--------- £ si [email protected]=2072 £ ic 5281611/5283683
dot icon05/05/1993
Ad 10/03/93--------- £ si [email protected]=162 £ ic 5281449/5281611
dot icon01/04/1993
New director appointed
dot icon04/03/1993
Ad 03/02/93-19/02/93 £ si [email protected]=135 £ ic 5281314/5281449
dot icon03/02/1993
Return made up to 04/12/92; bulk list available separately
dot icon13/01/1993
Full group accounts made up to 1992-06-30
dot icon22/12/1992
Resolutions
dot icon22/12/1992
Resolutions
dot icon22/12/1992
Resolutions
dot icon22/12/1992
Resolutions
dot icon26/11/1992
Statement of affairs
dot icon26/11/1992
Ad 04/11/91--------- £ si [email protected]
dot icon12/11/1992
Ad 02/11/92--------- £ si [email protected]
dot icon30/07/1992
Particulars of contract relating to shares
dot icon30/07/1992
Ad 11/05/92--------- £ si [email protected]
dot icon30/07/1992
Particulars of contract relating to shares
dot icon30/07/1992
Ad 15/05/92--------- £ si [email protected]
dot icon29/07/1992
Ad 06/07/92--------- £ si [email protected]=2004 £ ic 5279310/5281314
dot icon29/07/1992
Ad 06/07/92--------- £ si [email protected]=3757 £ ic 5275553/5279310
dot icon02/07/1992
Statement of affairs
dot icon02/07/1992
Ad 27/05/92--------- £ si [email protected]
dot icon15/06/1992
Ad 11/05/92--------- £ si [email protected]=68995 £ ic 5206558/5275553
dot icon15/06/1992
Ad 15/05/92--------- £ si [email protected]=8462 £ ic 5198096/5206558
dot icon15/06/1992
Ad 27/05/92--------- £ si [email protected]=23410 £ ic 5174686/5198096
dot icon03/04/1992
Resolutions
dot icon03/04/1992
Resolutions
dot icon03/04/1992
Resolutions
dot icon03/04/1992
£ nc 7350000/9150000 25/03/92
dot icon24/03/1992
Listing of particulars
dot icon19/03/1992
Registered office changed on 19/03/92 from: manor house manor road mancetter atherstone warwickshire CV9 1QY
dot icon03/03/1992
Ad 27/01/92-04/02/92 premium £ si [email protected]=54808 £ ic 5119878/5174686
dot icon03/01/1992
Full group accounts made up to 1991-06-30
dot icon03/01/1992
Return made up to 04/12/91; bulk list available separately
dot icon03/01/1992
Registered office changed on 03/01/92
dot icon23/12/1991
Resolutions
dot icon23/12/1991
Resolutions
dot icon23/12/1991
Resolutions
dot icon23/12/1991
Ad 18/11/91-06/12/91 premium £ si [email protected]=3606 £ ic 3280949/3284555
dot icon05/12/1991
Ad 04/11/91--------- £ si [email protected]=4226 £ ic 3276723/3280949
dot icon02/12/1991
Resolutions
dot icon02/12/1991
Resolutions
dot icon08/11/1991
Ad 29/10/91--------- premium £ si [email protected]=270 £ ic 3276453/3276723
dot icon30/08/1991
Listing of particulars
dot icon09/08/1991
Ad 27/06/91--------- premium £ si [email protected]=33 £ ic 3276420/3276453
dot icon29/07/1991
Ad 05/07/90--------- £ si [email protected]
dot icon03/07/1991
Ad 07/05/91-30/05/91 premium £ si [email protected]=1604087 £ ic 1672333/3276420
dot icon25/06/1991
New director appointed
dot icon16/05/1991
Nc inc already adjusted 03/05/91
dot icon16/05/1991
Listing of particulars
dot icon25/04/1991
Ad 15/03/91--------- premium £ si [email protected]=100 £ ic 1672233/1672333
dot icon10/04/1991
Statement of affairs
dot icon10/04/1991
Ad 29/10/87--------- £ si [email protected]
dot icon10/04/1991
Statement of affairs
dot icon10/04/1991
Ad 29/10/87--------- £ si [email protected]
dot icon21/03/1991
Ad 29/10/87--------- £ si [email protected]
dot icon21/03/1991
Ad 29/10/87--------- £ si [email protected]
dot icon19/03/1991
Ad 15/02/91--------- premium £ si [email protected]=119250 £ ic 1552983/1672233
dot icon18/01/1991
Return made up to 29/11/90; bulk list available separately
dot icon04/01/1991
Full group accounts made up to 1990-06-30
dot icon05/12/1990
Resolutions
dot icon05/12/1990
Resolutions
dot icon05/12/1990
Resolutions
dot icon04/09/1990
Statement of affairs
dot icon04/09/1990
Ad 20/06/90--------- £ si [email protected]
dot icon24/08/1990
Ad 20/06/90--------- £ si [email protected]=418742 £ ic 1134241/1552983
dot icon21/08/1990
Memorandum and Articles of Association
dot icon13/08/1990
Director resigned;new director appointed
dot icon11/07/1990
Ad 26/06/90-28/06/90 premium £ si [email protected]=5000 £ ic 1129241/1134241
dot icon09/07/1990
Nc inc already adjusted 18/06/90
dot icon09/07/1990
Resolutions
dot icon09/07/1990
Resolutions
dot icon09/07/1990
Resolutions
dot icon09/07/1990
Resolutions
dot icon09/07/1990
Resolutions
dot icon30/05/1990
Listing of particulars
dot icon10/05/1990
Ad 24/04/90--------- £ si [email protected]=2500 £ ic 1126741/1129241
dot icon15/03/1990
Ad 07/02/90--------- premium £ si [email protected]=13636 £ ic 1113105/1126741
dot icon14/02/1990
Ad 05/01/90--------- £ si [email protected]=2500 £ ic 1110605/1113105
dot icon26/01/1990
Return made up to 04/12/89; bulk list available separately
dot icon15/01/1990
Ad 11/12/89-22/12/89 £ si [email protected]=7500 £ ic 1103105/1110605
dot icon09/01/1990
Full group accounts made up to 1989-06-30
dot icon09/01/1990
Resolutions
dot icon05/12/1989
Ad 14/11/89-15/11/89 £ si [email protected]=1500 £ ic 1101605/1103105
dot icon23/03/1989
Full group accounts made up to 1988-06-30
dot icon15/03/1989
Statement of affairs
dot icon13/02/1989
Declaration of satisfaction of mortgage/charge
dot icon07/02/1989
Return made up to 07/12/88; bulk list available separately
dot icon26/01/1989
Wd 06/01/89 ad 17/11/88--------- £ si [email protected]=850000 £ ic 251605/1101605
dot icon24/01/1989
Memorandum and Articles of Association
dot icon23/01/1989
Resolutions
dot icon23/01/1989
Resolutions
dot icon23/01/1989
Resolutions
dot icon03/01/1989
Memorandum and Articles of Association
dot icon22/12/1988
Resolutions
dot icon21/12/1988
Certificate of reduction of share premium
dot icon20/12/1988
Listing of particulars
dot icon15/12/1988
Court order
dot icon12/12/1988
Resolutions
dot icon12/12/1988
Resolutions
dot icon12/12/1988
Resolutions
dot icon12/12/1988
Resolutions
dot icon05/12/1988
£ nc 2500000/3350000
dot icon28/10/1988
Statement of affairs
dot icon26/10/1988
Particulars of contract relating to shares
dot icon05/09/1988
Wd 09/08/88 ad 28/07/88--------- £ si [email protected]=26631 £ ic 224974/251605
dot icon01/08/1988
Wd 13/06/88 ad 14/06/88--------- £ si [email protected]=134974 £ ic 90000/224974
dot icon01/08/1988
Nc inc already adjusted
dot icon01/08/1988
Resolutions
dot icon01/08/1988
Resolutions
dot icon28/07/1988
Return of allotments
dot icon17/02/1988
Return of allotments
dot icon04/01/1988
Full accounts made up to 1987-06-30
dot icon04/01/1988
Return made up to 25/11/87; bulk list available separately
dot icon20/11/1987
Nc inc already adjusted
dot icon20/11/1987
Resolutions
dot icon20/11/1987
Resolutions
dot icon20/11/1987
Resolutions
dot icon20/11/1987
Resolutions
dot icon26/10/1987
Listing of particulars
dot icon21/05/1987
Return of allotments
dot icon12/03/1987
Director resigned
dot icon18/12/1986
Return of allotments
dot icon16/12/1986
Group of companies' accounts made up to 1986-06-30
dot icon16/12/1986
Return made up to 18/11/86; full list of members
dot icon27/11/1986
Resolutions
dot icon12/11/1986
Return of allotments
dot icon22/10/1986
Company type changed from pri to PLC
dot icon30/09/1986
Particulars of mortgage/charge
dot icon28/07/1986
Return made up to 10/04/86; full list of members
dot icon28/07/1986
Full accounts made up to 1985-06-30
dot icon28/05/1986
Director resigned
dot icon21/05/1986
Certificate of change of name
dot icon08/05/1986
New director appointed
dot icon08/09/1982
Accounts made up to 1981-06-30
dot icon25/03/1981
Accounts made up to 1980-06-30
dot icon26/10/1977
Miscellaneous

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
25/01/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Small
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

50
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Jane
Director
01/02/2019 - 31/07/2022
32
Dargue, Robin Lindsay
Director
27/07/2022 - 09/09/2022
32
Hall, Wendy Margaret
Director
25/05/2022 - 09/09/2022
456
Ash, Justinian Joseph
Director
04/05/2004 - 30/04/2008
114
Keen, Christian
Director
25/11/2019 - 18/05/2022
273

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 THIRTEEN LIMITED

SAPPHIRE DCO THIRTEEN LIMITED is an(a) Dissolved company incorporated on 26/10/1977 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 THIRTEEN LIMITED?

toggle

SAPPHIRE DCO THIRTEEN LIMITED is currently Dissolved. It was registered on 26/10/1977 and dissolved on 12/05/2025.

Where is SAPPHIRE DCO THIRTEEN LIMITED located?

toggle

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

What does SAPPHIRE DCO THIRTEEN LIMITED do?

toggle

SAPPHIRE DCO THIRTEEN LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for SAPPHIRE DCO THIRTEEN LIMITED?

toggle

The latest filing was on 12/05/2025: Final Gazette dissolved following liquidation.