Company NameSabre Installations Limited
Company StatusDissolved
Company Number04952155
CategoryPrivate Limited Company
Incorporation Date4 November 2003(20 years, 6 months ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameChristopher David Willett
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Holmville Road
Bebington
Wirral
Merseyside
CH63 2PZ
Wales
Secretary NameDawn Joan Willett
NationalityBritish
StatusResigned
Appointed04 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address56 Holmville Road
Bebington
Wirral
Merseyside
CH63 2PZ
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address392-394 Hoylake Road
Moreton
Wirral
Merseyside
CH46 6DF
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardMoreton West and Saughall Massie
Built Up AreaBirkenhead
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£34
Cash£13
Current Liabilities£25,335

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
7 May 2010Termination of appointment of Christopher Willett as a director (1 page)
7 May 2010Termination of appointment of Christopher Willett as a director (1 page)
7 May 2010Termination of appointment of Dawn Willett as a secretary (1 page)
7 May 2010Termination of appointment of Dawn Willett as a secretary (1 page)
10 November 2009Annual return made up to 4 November 2009 with a full list of shareholders
Statement of capital on 2009-11-10
  • GBP 1
(4 pages)
10 November 2009Annual return made up to 4 November 2009 with a full list of shareholders
Statement of capital on 2009-11-10
  • GBP 1
(4 pages)
10 November 2009Annual return made up to 4 November 2009 with a full list of shareholders
Statement of capital on 2009-11-10
  • GBP 1
(4 pages)
9 November 2009Director's details changed for Christopher David Willett on 4 November 2009 (2 pages)
9 November 2009Director's details changed for Christopher David Willett on 4 November 2009 (2 pages)
9 November 2009Director's details changed for Christopher David Willett on 4 November 2009 (2 pages)
30 June 2009Registered office changed on 30/06/2009 from 377-379 hoylake road, moreton wirral merseyside CH46 0RW (1 page)
30 June 2009Registered office changed on 30/06/2009 from 377-379 hoylake road, moreton wirral merseyside CH46 0RW (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 January 2009Return made up to 04/11/08; full list of members (3 pages)
23 January 2009Return made up to 04/11/08; full list of members (3 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 November 2007Secretary's particulars changed (1 page)
20 November 2007Secretary's particulars changed (1 page)
20 November 2007Return made up to 04/11/07; full list of members (2 pages)
20 November 2007Director's particulars changed (1 page)
20 November 2007Director's particulars changed (1 page)
20 November 2007Return made up to 04/11/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 November 2006Return made up to 04/11/06; full list of members (6 pages)
16 November 2006Return made up to 04/11/06; full list of members (6 pages)
3 January 2006Return made up to 04/11/05; full list of members (6 pages)
3 January 2006Return made up to 04/11/05; full list of members (6 pages)
15 June 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
15 June 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 November 2004Return made up to 04/11/04; full list of members (6 pages)
30 November 2004Return made up to 04/11/04; full list of members (6 pages)
23 April 2004Accounting reference date shortened from 30/11/04 to 31/03/04 (1 page)
23 April 2004Accounting reference date shortened from 30/11/04 to 31/03/04 (1 page)
22 January 2004Secretary resigned (1 page)
22 January 2004New secretary appointed (2 pages)
22 January 2004Secretary resigned (1 page)
22 January 2004Ad 04/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 January 2004Director resigned (1 page)
22 January 2004New secretary appointed (2 pages)
22 January 2004Ad 04/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004Director resigned (1 page)
4 November 2003Incorporation (16 pages)