SARTOR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSARTOR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03917259
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SARTOR LIMITED?

    Previous Company Names
    Company NameFromUntil
    TAGMA LIMITEDJan 27, 2000Jan 27, 2000

    What are the latest accounts for SARTOR LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 01, 2014

    What is the status of the latest annual return for SARTOR LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SARTOR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Daniel Michael Cropper as a secretary on Oct 30, 2015

    2 pagesAP03

    Termination of appointment of Peter John Tynan as a secretary on Oct 30, 2015

    1 pagesTM02

    Appointment of Ian Carr as a director on Jun 25, 2015

    2 pagesAP01

    Termination of appointment of Dean Moore as a director on Apr 30, 2015

    1 pagesTM01

    Termination of appointment of Paul Robert Kendrick as a director on Jun 25, 2015

    1 pagesTM01

    Appointment of Mr Craig Barry Lovelace as a director on Jun 25, 2015

    2 pagesAP01

    Annual return made up to Jan 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2015

    Statement of capital on Jan 07, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 01, 2014

    4 pagesAA

    Annual return made up to Jan 05, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2014

    Statement of capital on Jan 07, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 02, 2013

    4 pagesAA

    Annual return made up to Jan 05, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 03, 2012

    4 pagesAA

    Termination of appointment of John Hinchcliffe as a director

    1 pagesTM01

    Appointment of Mr Paul Robert Kendrick as a director

    2 pagesAP01

    Annual return made up to Jan 05, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Feb 26, 2011

    4 pagesAA

    Secretary's details changed for Peter John Tynan on Aug 23, 2011

    1 pagesCH03

    Director's details changed for Dean Moore on Aug 23, 2011

    2 pagesCH01

    Annual return made up to Jan 05, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Feb 27, 2010

    4 pagesAA

    Annual return made up to Jan 05, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Feb 28, 2009

    4 pagesAA

    Who are the officers of SARTOR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROPPER, Daniel Michael
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    Secretary
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    202525760001
    CARR, Ian
    40 Lever Street
    M60 6ES Manchester
    Griffin House
    United Kingdom
    Director
    40 Lever Street
    M60 6ES Manchester
    Griffin House
    United Kingdom
    United KingdomBritishCompany Director163141230001
    LOVELACE, Craig Barry
    40 Lever Street
    M60 6ES Manchester
    Griffin House
    United Kingdom
    Director
    40 Lever Street
    M60 6ES Manchester
    Griffin House
    United Kingdom
    EnglandBritishAccountant198852370001
    TYNAN, Peter John
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    Secretary
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    British4953640001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite
    St James's Buildings, 79 Oxford Street
    M1 6FR Manchester
    Secretary
    The Britannia Suite
    St James's Buildings, 79 Oxford Street
    M1 6FR Manchester
    83758610001
    GREEN, Graham
    17 Sandringham Road
    PR8 2JZ Southport
    Merseyside
    Director
    17 Sandringham Road
    PR8 2JZ Southport
    Merseyside
    EnglandBritishCompany Director123494770001
    GREEN, Nigel Ferguson
    Rose Cottage Bullhill Lane
    Rainow
    SK10 5TQ Macclesfield
    Cheshire
    Director
    Rose Cottage Bullhill Lane
    Rainow
    SK10 5TQ Macclesfield
    Cheshire
    BritishDirector27007440001
    HINCHCLIFFE, John
    Old Oxenhope Hall
    Old Oxenhope Lane Oxenhope
    BD22 9RL Keighley
    Director
    Old Oxenhope Hall
    Old Oxenhope Lane Oxenhope
    BD22 9RL Keighley
    EnglandBritishCompany Director69021080003
    KENDRICK, Paul Robert
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    Director
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    United KingdomBritishCompany Director129956520001
    KOWALSKI, Timothy John
    Cherry Trees
    Chelford Road
    SK9 7TL Alderley Edge
    Cheshire
    Director
    Cherry Trees
    Chelford Road
    SK9 7TL Alderley Edge
    Cheshire
    EnglandBritishFinance Director64229200003
    MARTIN, James
    The Coach House
    Warrington Road
    CW9 6HB Great Budworth
    Cheshire
    Director
    The Coach House
    Warrington Road
    CW9 6HB Great Budworth
    Cheshire
    United KingdomUnited KingdomDirector47126870005
    MOORE, Dean Roderick
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    Director
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    United KingdomBritishCompany Director94541520003
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    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