SARTOR LIMITED
Overview
Company Name | SARTOR LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03917259 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SARTOR LIMITED?
- Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is SARTOR LIMITED located?
Registered Office Address | Griffin House 40 Lever Street M60 6ES Manchester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SARTOR LIMITED?
Company Name | From | Until |
---|---|---|
TAGMA LIMITED | Jan 27, 2000 | Jan 27, 2000 |
What are the latest accounts for SARTOR LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 01, 2014 |
What is the status of the latest annual return for SARTOR LIMITED?
Annual Return |
|
---|
What are the latest filings for SARTOR LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr Daniel Michael Cropper as a secretary on Oct 30, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Peter John Tynan as a secretary on Oct 30, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Ian Carr as a director on Jun 25, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Dean Moore as a director on Apr 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Robert Kendrick as a director on Jun 25, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Craig Barry Lovelace as a director on Jun 25, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 05, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 01, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jan 05, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 02, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jan 05, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 03, 2012 | 4 pages | AA | ||||||||||
Termination of appointment of John Hinchcliffe as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Robert Kendrick as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 05, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Feb 26, 2011 | 4 pages | AA | ||||||||||
Secretary's details changed for Peter John Tynan on Aug 23, 2011 | 1 pages | CH03 | ||||||||||
Director's details changed for Dean Moore on Aug 23, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 05, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Feb 27, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Jan 05, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2009 | 4 pages | AA | ||||||||||
Who are the officers of SARTOR LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CROPPER, Daniel Michael | Secretary | Griffin House 40 Lever Street M60 6ES Manchester | 202525760001 | |||||||
CARR, Ian | Director | 40 Lever Street M60 6ES Manchester Griffin House United Kingdom | United Kingdom | British | Company Director | 163141230001 | ||||
LOVELACE, Craig Barry | Director | 40 Lever Street M60 6ES Manchester Griffin House United Kingdom | England | British | Accountant | 198852370001 | ||||
TYNAN, Peter John | Secretary | Griffin House 40 Lever Street M60 6ES Manchester | British | 4953640001 | ||||||
BRITANNIA COMPANY FORMATIONS LIMITED | Secretary | The Britannia Suite St James's Buildings, 79 Oxford Street M1 6FR Manchester | 83758610001 | |||||||
GREEN, Graham | Director | 17 Sandringham Road PR8 2JZ Southport Merseyside | England | British | Company Director | 123494770001 | ||||
GREEN, Nigel Ferguson | Director | Rose Cottage Bullhill Lane Rainow SK10 5TQ Macclesfield Cheshire | British | Director | 27007440001 | |||||
HINCHCLIFFE, John | Director | Old Oxenhope Hall Old Oxenhope Lane Oxenhope BD22 9RL Keighley | England | British | Company Director | 69021080003 | ||||
KENDRICK, Paul Robert | Director | Griffin House 40 Lever Street M60 6ES Manchester | United Kingdom | British | Company Director | 129956520001 | ||||
KOWALSKI, Timothy John | Director | Cherry Trees Chelford Road SK9 7TL Alderley Edge Cheshire | England | British | Finance Director | 64229200003 | ||||
MARTIN, James | Director | The Coach House Warrington Road CW9 6HB Great Budworth Cheshire | United Kingdom | United Kingdom | Director | 47126870005 | ||||
MOORE, Dean Roderick | Director | Griffin House 40 Lever Street M60 6ES Manchester | United Kingdom | British | Company Director | 94541520003 | ||||
DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | The Britannia Suite Lauren Court M33 2AF Wharf Road Sale Greater Manchester | 900018550001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0