Company NameSarano & Co Limited
DirectorsAnthony Schofield and Stuart Macnab
Company StatusDissolved
Company Number00082091
CategoryPrivate Limited Company
Incorporation Date21 September 1904(119 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony Schofield
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2000(95 years, 7 months after company formation)
Appointment Duration23 years, 12 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLomond House
9 Zetland Place
Edinburgh
EH5 3HU
Scotland
Director NameMr Stuart Macnab
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2001(96 years, 10 months after company formation)
Appointment Duration22 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Station Rise
Lochwinnoch
Renfrewshire
PA12 4NA
Scotland
Secretary NameMr Stuart Macnab
NationalityBritish
StatusCurrent
Appointed23 July 2001(96 years, 10 months after company formation)
Appointment Duration22 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Station Rise
Lochwinnoch
Renfrewshire
PA12 4NA
Scotland
Director NameMr Manuel Maria Matos Ferreira
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityPortuguese
StatusResigned
Appointed19 October 1992(88 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressRua Da Alegria 582 4-E
Porto 4000
Foreign
Director NameMr Antonio De Vasconcelos Maia
Date of BirthNovember 1938 (Born 85 years ago)
NationalityPortuguese
StatusResigned
Appointed19 October 1992(88 years, 1 month after company formation)
Appointment Duration7 years (resigned 03 November 1999)
RoleCompany Director
Correspondence AddressRua De Sousa Nogueira 500
Valadares 4405
Foreign
Director NameGeorge Thomas David Sandeman
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(88 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 14 June 2002)
RoleCompany Director
Correspondence AddressRua Do Paraiso
48-9 Dto
Porto 4100
Portugal
Secretary NameBrendan Michael Carr
NationalityBritish
StatusResigned
Appointed19 October 1992(88 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1994)
RoleCompany Director
Correspondence AddressCudsdens Cottage
Chesham Road
Great Missenden
Buckinghamshire
HP16 0QT
Secretary NameJoanne Elizabeth Malcolm
NationalityBritish
StatusResigned
Appointed30 April 1994(89 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 July 2001)
RoleCompany Director
Correspondence Address9 Admiralty Gardens
Old Kilpatrick
Glasgow
G60 5HU
Scotland
Director NameAlan William McWatters
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(91 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 April 2000)
RoleFinance Director
Correspondence Address8 Libo Avenue
Uplawmoor
Glasgow
G78 4AL
Scotland

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£36,376

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 April 2005Dissolved (1 page)
5 January 2005Liquidators statement of receipts and payments (5 pages)
5 January 2005Return of final meeting in a members' voluntary winding up (3 pages)
26 October 2004Liquidators statement of receipts and payments (5 pages)
24 November 2003Return made up to 19/10/03; full list of members (7 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
20 October 2003Registered office changed on 20/10/03 from: chivas house 72 chancellors road london W6 9RS (1 page)
17 October 2003Appointment of a voluntary liquidator (1 page)
15 October 2003Declaration of solvency (3 pages)
15 October 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 October 2003Appointment of a voluntary liquidator (1 page)
15 July 2003Director's particulars changed (1 page)
8 November 2002Registered office changed on 08/11/02 from: 8-10 lampton road hounslow middlesex TW3 1JL (1 page)
6 November 2002Return made up to 19/10/02; full list of members (7 pages)
9 July 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
5 May 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
11 March 2002Registered office changed on 11/03/02 from: the ark 201 talgarth road london W6 8BN (1 page)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
24 October 2001Return made up to 19/10/01; full list of members (7 pages)
25 July 2001New secretary appointed;new director appointed (2 pages)
25 July 2001Secretary resigned (1 page)
21 December 2000Full accounts made up to 30 June 2000 (7 pages)
25 October 2000Return made up to 19/10/00; full list of members (6 pages)
13 July 2000New director appointed (3 pages)
26 April 2000Full accounts made up to 30 June 1999 (7 pages)
15 April 2000Director resigned (2 pages)
28 October 1999Return made up to 19/10/99; full list of members (9 pages)
5 May 1999Full accounts made up to 30 June 1998 (7 pages)
22 October 1998Return made up to 19/10/98; full list of members (7 pages)
5 May 1998Full accounts made up to 30 June 1997 (7 pages)
27 October 1997Return made up to 19/10/97; full list of members (7 pages)
2 May 1997Full accounts made up to 30 June 1996 (7 pages)
30 October 1996Return made up to 19/10/96; full list of members (7 pages)
31 July 1996New director appointed (2 pages)
2 July 1996Registered office changed on 02/07/96 from: seagram house 5/7 mandeville place london W1M 5LB (1 page)
3 January 1996Accounting reference date extended from 31/12 to 30/06 (1 page)
30 October 1995Full accounts made up to 31 December 1994 (7 pages)