Company NameSa-Bel Ltd.
Company StatusDissolved
Company Number05032053
CategoryPrivate Limited Company
Incorporation Date2 February 2004(20 years, 2 months ago)
Dissolution Date25 February 2022 (2 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMrs Vivienne Susan Marshall Fowler
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAstute House Wilmslow Road
Handforth
Cheshire
SK9 3HP
Secretary NameMrs Vivienne Susan Marshall Fowler
StatusClosed
Appointed06 October 2015(11 years, 8 months after company formation)
Appointment Duration6 years, 4 months (closed 25 February 2022)
RoleCompany Director
Correspondence AddressAstute House Wilmslow Road
Handforth
Cheshire
SK9 3HP
Director NameMr Andrew John Parkin
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address160 Thisselt Road
Canvey Island
Essex
SS8 9BL
Secretary NameMr Andrew John Parkin
NationalityBritish
StatusResigned
Appointed02 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Thisselt Road
Canvey Island
Essex
SS8 9BL
Secretary NameTracey Catherine Parkin
NationalityBritish
StatusResigned
Appointed02 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address160 Thisselt Road
Canvey Island
Essex
SS8 9BL
Secretary NameAdrian Fowler
NationalityBritish
StatusResigned
Appointed26 September 2006(2 years, 7 months after company formation)
Appointment Duration9 years (resigned 06 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Harberton Road
London
N19 3JT

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£128
Cash£35,339
Current Liabilities£66,677

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 January 2021Removal of liquidator by court order (21 pages)
29 August 2019Liquidators' statement of receipts and payments to 12 July 2019 (17 pages)
13 September 2018Liquidators' statement of receipts and payments to 12 July 2018 (16 pages)
26 February 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-13
(1 page)
23 January 2018Appointment of a voluntary liquidator (3 pages)
23 January 2018Removal of liquidator by court order (20 pages)
31 October 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 October 2017Notification of Vivienne Susan Marshall-Fowler as a person with significant control on 6 April 2016 (2 pages)
31 October 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 October 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
31 October 2017Notification of Vivienne Susan Marshall-Fowler as a person with significant control on 6 April 2016 (2 pages)
31 October 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
7 August 2017Registered office address changed from 41B Woodland Gardens London N10 3UE England to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 7 August 2017 (2 pages)
7 August 2017Registered office address changed from 41B Woodland Gardens London N10 3UE England to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 7 August 2017 (2 pages)
2 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-13
(1 page)
2 August 2017Statement of affairs (8 pages)
2 August 2017Appointment of a voluntary liquidator (1 page)
2 August 2017Appointment of a voluntary liquidator (1 page)
2 August 2017Statement of affairs (8 pages)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
30 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
30 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 October 2015Termination of appointment of Adrian Fowler as a secretary on 6 October 2015 (1 page)
12 October 2015Appointment of Mrs Vivienne Susan Marshall Fowler as a secretary on 6 October 2015 (2 pages)
12 October 2015Registered office address changed from 99 Harberton Road London N19 3JT to 41B Woodland Gardens London N10 3UE on 12 October 2015 (1 page)
12 October 2015Appointment of Mrs Vivienne Susan Marshall Fowler as a secretary on 6 October 2015 (2 pages)
12 October 2015Registered office address changed from 99 Harberton Road London N19 3JT to 41B Woodland Gardens London N10 3UE on 12 October 2015 (1 page)
12 October 2015Termination of appointment of Adrian Fowler as a secretary on 6 October 2015 (1 page)
27 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
27 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
27 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 October 2013Registered office address changed from 41 Woodsome Road London NW5 1SA England on 3 October 2013 (1 page)
3 October 2013Registered office address changed from 41 Woodsome Road London NW5 1SA England on 3 October 2013 (1 page)
3 October 2013Registered office address changed from 41 Woodsome Road London NW5 1SA England on 3 October 2013 (1 page)
19 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
19 April 2013Registered office address changed from 35 Dartmouth Park Avenue London NW5 1JL United Kingdom on 19 April 2013 (1 page)
19 April 2013Registered office address changed from 35 Dartmouth Park Avenue London NW5 1JL United Kingdom on 19 April 2013 (1 page)
19 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 May 2012Director's details changed for Vivienne Marshall Fowler on 20 December 2011 (2 pages)
28 May 2012Director's details changed for Vivienne Marshall Fowler on 20 December 2011 (2 pages)
28 May 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
28 May 2012Secretary's details changed for Adrian Fowler on 20 December 2011 (1 page)
28 May 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
28 May 2012Secretary's details changed for Adrian Fowler on 20 December 2011 (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Registered office address changed from Jackeaves Tinkers Lane Wigginton Hertfordshire HP23 6JB on 20 December 2011 (1 page)
20 December 2011Registered office address changed from Jackeaves Tinkers Lane Wigginton Hertfordshire HP23 6JB on 20 December 2011 (1 page)
21 June 2011Compulsory strike-off action has been discontinued (1 page)
21 June 2011Compulsory strike-off action has been discontinued (1 page)
20 June 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 April 2010Director's details changed for Vivienne Marshall Fowler on 1 January 2010 (2 pages)
30 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Vivienne Marshall Fowler on 1 January 2010 (2 pages)
30 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Vivienne Marshall Fowler on 1 January 2010 (2 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 March 2009Return made up to 02/02/09; full list of members (3 pages)
5 March 2009Return made up to 02/02/09; full list of members (3 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 February 2008Return made up to 02/02/08; full list of members (2 pages)
15 February 2008Return made up to 02/02/08; full list of members (2 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 February 2007Return made up to 02/02/07; full list of members (6 pages)
17 February 2007Return made up to 02/02/07; full list of members (6 pages)
29 November 2006Secretary resigned (1 page)
29 November 2006Secretary resigned (1 page)
29 November 2006Registered office changed on 29/11/06 from: 160 thisselt road canvey island essex SS8 9BL (1 page)
29 November 2006Registered office changed on 29/11/06 from: 160 thisselt road canvey island essex SS8 9BL (1 page)
29 November 2006New secretary appointed (2 pages)
29 November 2006New secretary appointed (2 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 March 2006Return made up to 02/02/06; full list of members (6 pages)
3 March 2006Return made up to 02/02/06; full list of members (6 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 May 2005Director's particulars changed (1 page)
18 May 2005Director's particulars changed (1 page)
7 March 2005Return made up to 02/02/05; full list of members (6 pages)
7 March 2005Return made up to 02/02/05; full list of members (6 pages)
9 December 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
9 December 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
16 February 2004New director appointed (1 page)
16 February 2004New director appointed (1 page)
13 February 2004Secretary resigned (1 page)
13 February 2004New secretary appointed (2 pages)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Secretary resigned (1 page)
13 February 2004New secretary appointed (2 pages)
2 February 2004Incorporation (11 pages)
2 February 2004Incorporation (11 pages)