Company NameSabor Autentico Ltd
Company StatusDissolved
Company Number04869063
CategoryPrivate Limited Company
Incorporation Date18 August 2003(20 years, 8 months ago)
Dissolution Date24 July 2007 (16 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Richard Stephen Neil Boundy
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2003(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address53 Saint Annes Avenue
Grappenhall
Warrington
Cheshire
WA4 2PL
Director NameAnibal Nunes-Maria
Date of BirthApril 1972 (Born 52 years ago)
NationalityPortuguese
StatusClosed
Appointed18 August 2003(same day as company formation)
RoleChef
Correspondence Address9 Buckton Street
Warrington
Cheshire
WA1 3QL
Secretary NameJose Alberto Da Silva Reis
NationalityPortuguese
StatusClosed
Appointed18 August 2003(same day as company formation)
RoleRestauranteur
Correspondence AddressHatton Arms
Hatton
Warrington
Cheshire
WA1 2PK
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed18 August 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed18 August 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address53 St Annes Avenue, Grappenhall
Warrington
Cheshire
WA4 2PL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardGrappenhall
Built Up AreaWarrington

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
1 March 2007Application for striking-off (1 page)
29 September 2006Return made up to 18/08/06; full list of members (7 pages)
9 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
6 September 2005Return made up to 18/08/05; no change of members (7 pages)
20 May 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
19 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
2 September 2004Return made up to 18/08/04; full list of members (7 pages)
18 August 2003Secretary resigned (1 page)
18 August 2003New director appointed (1 page)
18 August 2003Director resigned (1 page)
18 August 2003Incorporation (13 pages)
18 August 2003New director appointed (1 page)
18 August 2003New secretary appointed (1 page)