Company NameSaranne Limited
Company StatusDissolved
Company Number03068459
CategoryPrivate Limited Company
Incorporation Date14 June 1995(28 years, 10 months ago)
Dissolution Date2 December 2003 (20 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Patricia Anne Prendergast
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1995(same day as company formation)
RoleActress
Country of ResidenceEngland
Correspondence Address8 Winchester Close
Wilmslow
Cheshire
SK9 6BZ
Director NameMs Sarah Louise Rumbelow
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1995(same day as company formation)
RoleLocal Authority Housing Manage
Country of ResidenceEngland
Correspondence Address8 Winchester Close
Wilmslow
Cheshire
SK9 6BZ
Secretary NameMs Sarah Louise Rumbelow
NationalityBritish
StatusClosed
Appointed14 June 1995(same day as company formation)
RoleLocal Authority Housing Manage
Country of ResidenceEngland
Correspondence Address8 Winchester Close
Wilmslow
Cheshire
SK9 6BZ

Location

Registered Address8 Winchester Close
Wilmslow
Cheshire
SK9 6BZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
11 February 2003Voluntary strike-off action has been suspended (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
18 November 2002Application for striking-off (1 page)
7 September 2001Total exemption full accounts made up to 30 November 2000 (8 pages)
18 July 2001Return made up to 14/06/01; full list of members (6 pages)
11 July 2000Full accounts made up to 30 November 1999 (10 pages)
23 June 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/06/00
(6 pages)
27 September 1999Full accounts made up to 30 November 1998 (10 pages)
17 June 1999Return made up to 14/06/99; no change of members (4 pages)
5 October 1998Full accounts made up to 30 November 1997 (11 pages)
30 June 1998Return made up to 14/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 1998Registered office changed on 11/01/98 from: 57 egerton road south chorlton cum hardy manchester M21 0YW (1 page)
24 November 1997Accounting reference date extended from 30/06/97 to 30/11/97 (1 page)
1 July 1997Return made up to 14/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 1997Registered office changed on 15/05/97 from: 26 salisbury road smethwick warley west midlands B66 3RU (1 page)
10 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
11 June 1996Return made up to 14/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 1995Particulars of mortgage/charge (4 pages)