SARA WALTERS LIMITED

32 Beaumont Park Road 32 Beaumont Park Road, Huddersfield, HD4 5JS, West Yorkshire, United Kingdom
StatusDISSOLVED
Company No.05010087
CategoryPrivate Limited Company
Incorporated08 Jan 2004
Age20 years, 4 months, 25 days
JurisdictionEngland Wales
Dissolution28 Aug 2012
Years11 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

View document PDF

Gazette notice voluntary

Date: 15 May 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 08 Nov 2011

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Oct 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Oct 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name

Date: 31 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Presley

Documents

View document PDF

Termination director company with name

Date: 31 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grant Mcconnell

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 18 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company

Date: 18 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/01/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/01/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Jul 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/01/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/01/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 23/02/06

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/01/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Feb 2004

Category: Capital

Type: 88(2)R

Description: Ad 08/01/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 08 Jan 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATEMAN GROUP HOLDINGS LIMITED

53 SMITH STREET,WARWICK,CV34 4HU

Number:05120350
Status:ACTIVE
Category:Private Limited Company

BEN HODGSON CARS LIMITED

BRIDGE END SERVICE STATION BRIDGE END,CARLISLE,CA5 7BH

Number:06263945
Status:ACTIVE
Category:Private Limited Company

MC BUSINESS TELECOMS LIMITED

57 BALLYMACASH PARK,LISBURN,BT28 3EX

Number:NI651516
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OTL AUTOMOTIVE LIMITED

2 DUCHESS COURT,LONDON,SW12 9PS

Number:06910694
Status:ACTIVE
Category:Private Limited Company

PENTANGLE PUZZLES LIMITED

LLETTY,LLANFYLLIN,SY22 5JF

Number:03959027
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

QUOTEMPOLE LIMITED

4 MEADOWBANK,ROSSENDALE,BB4 8TU

Number:09409796
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source