SARA WALTERS LIMITED
Status | DISSOLVED |
Company No. | 05010087 |
Category | Private Limited Company |
Incorporated | 08 Jan 2004 |
Age | 20 years, 4 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 28 Aug 2012 |
Years | 11 years, 9 months, 5 days |
SUMMARY
SARA WALTERS LIMITED is an dissolved private limited company with number 05010087. It was incorporated 20 years, 4 months, 25 days ago, on 08 January 2004 and it was dissolved 11 years, 9 months, 5 days ago, on 28 August 2012. The company address is 32 Beaumont Park Road 32 Beaumont Park Road, Huddersfield, HD4 5JS, West Yorkshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 28 Aug 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 08 Nov 2011
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 17 Oct 2011
Category: Dissolution
Type: DS01
Documents
Termination director company with name
Date: 31 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Presley
Documents
Termination director company with name
Date: 31 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Grant Mcconnell
Documents
Accounts with accounts type total exemption small
Date: 12 May 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2011
Action Date: 08 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-08
Documents
Change registered office address company with date old address
Date: 14 Jan 2011
Action Date: 14 Jan 2011
Category: Address
Type: AD01
Old address: 32 Beaumont Park Road Beaumont Park Huddersfield West Yorkshire HD4 5JS United Kingdom
Change date: 2011-01-14
Documents
Change sail address company with old address
Date: 14 Jan 2011
Category: Address
Type: AD02
Old address: 52 st Johns Lane Halifax West Yorkshire HX1 2BW United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2010
Action Date: 08 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-08
Documents
Move registers to sail company
Date: 18 Jan 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sara Jane Walters
Change date: 2009-12-31
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Scott Presley
Change date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 18 Jan 2010
Action Date: 18 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-18
Old address: 32 Beaumont Park Road Beaumont Park Huddersfield West Yorkshire HD4 5JS United Kingdom
Documents
Change person secretary company with change date
Date: 18 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-31
Officer name: Sara Jane Walters
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Grant Dean Russell Mcconnell
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 17 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/09; full list of members
Documents
Legacy
Date: 16 Feb 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / grant mcconnell / 31/12/2008 / HouseName/Number was: , now: grizedale; Street was: grizedale, now: village street; Area was: village street norwood green, now: norwood green; Country was: , now: united kingdom
Documents
Legacy
Date: 16 Feb 2009
Category: Officers
Type: 288c
Description: Director and Secretary's Change of Particulars / sara walters / 31/12/2008 / HouseName/Number was: , now: 21; Street was: 14 helme, now: dewhurst road; Area was: meltham, now: fartown; Post Town was: holmfirth, now: huddersfield; Post Code was: HD9 5RW, now: HD2 1BW; Country was: , now: united kingdom
Documents
Legacy
Date: 16 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 16 Feb 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / michael presley / 31/12/2008 / HouseName/Number was: , now: 14; Street was: 14 helme village, now: helme; Country was: , now: united kingdom
Documents
Legacy
Date: 16 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 16/02/2009 from 21 dewhurst road fartown huddersfield west yorkshire HD2 1BW united kingdom
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 01 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/08; full list of members
Documents
Legacy
Date: 01 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 01/07/2008 from 21 dewhurst road fartown huddersfield west yorkshire HD2 1BW
Documents
Legacy
Date: 01 Jul 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 05 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 05/03/2008 from premier furniture the works 2ND floor wharfe buildings canalside slaithwaite west yorkshire HD7 5AB
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 27 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 23 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/06; full list of members
Documents
Legacy
Date: 23 Feb 2006
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 23/02/06
Documents
Legacy
Date: 15 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 15/08/05 from: unit 2 heathfield industrial estate heathfield street elland west yorkshire HX5 9AE
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 08 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/05; full list of members
Documents
Legacy
Date: 08 Feb 2005
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 08 Feb 2005
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 25 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 25/03/04 from: unit 70, bowers mill branch road barkisland halifax west yorkshire HX4 0AD
Documents
Legacy
Date: 11 Feb 2004
Category: Capital
Type: 88(2)R
Description: Ad 08/01/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 09 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 09/01/04 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Legacy
Date: 09 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
BATEMAN GROUP HOLDINGS LIMITED
53 SMITH STREET,WARWICK,CV34 4HU
Number: | 05120350 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE END SERVICE STATION BRIDGE END,CARLISLE,CA5 7BH
Number: | 06263945 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 BALLYMACASH PARK,LISBURN,BT28 3EX
Number: | NI651516 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2 DUCHESS COURT,LONDON,SW12 9PS
Number: | 06910694 |
Status: | ACTIVE |
Category: | Private Limited Company |
LLETTY,LLANFYLLIN,SY22 5JF
Number: | 03959027 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
4 MEADOWBANK,ROSSENDALE,BB4 8TU
Number: | 09409796 |
Status: | ACTIVE |
Category: | Private Limited Company |