Company NameSarbrook Limited
Company StatusDissolved
Company Number00659684
CategoryPrivate Limited Company
Incorporation Date18 May 1960(63 years, 12 months ago)
Dissolution Date1 August 2006 (17 years, 9 months ago)
Previous NameMountain Systems Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePeter Willcox Lansdown
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1993(33 years, 3 months after company formation)
Appointment Duration12 years, 11 months (closed 01 August 2006)
RoleSelf Employed Consultant
Correspondence Address5 Old Hatch Manor
Ruislip
Middlesex
HA4 8QG
Director NameRoss Warren Mast
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed01 September 1993(33 years, 3 months after company formation)
Appointment Duration12 years, 11 months (closed 01 August 2006)
RolePresident
Correspondence Address3055 Snow Avenue
Lowell
Michigan 49331
United States
Secretary NamePeter Willcox Lansdown
NationalityBritish
StatusClosed
Appointed01 May 1997(36 years, 11 months after company formation)
Appointment Duration9 years, 3 months (closed 01 August 2006)
RoleCompany Director
Correspondence Address5 Old Hatch Manor
Ruislip
Middlesex
HA4 8QG
Director NameMr Dennis Leslie Ayling
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 December 1992)
RoleFilm Engineer
Correspondence Address8 Arundel House
London
W3 8RU
Secretary NameMrs Monica Mary Walker
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 December 1992)
RoleCompany Director
Correspondence Address13 Old Rectory Close
Hawkinge
Folkestone
Kent
CT18 7BX
Secretary NameMrs Elizabeth Marie Ayling
NationalityBritish
StatusResigned
Appointed17 December 1992(32 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 June 1994)
RoleCompany Director
Correspondence Address86 Bury Street
Ruislip
Middlesex
HA4 7TE
Director NameMr Peter Brian Ayling
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(32 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 June 1994)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address86 Bury Street
Ruislip
Middlesex
HA4 7TE
Director NameEdna Christine Lansdown
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(34 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 1997)
RoleRelate Counsellor
Correspondence Address5 Old Hatch Manor
Ruislip
Middlesex
HA4 8QG
Secretary NameEdna Christine Lansdown
NationalityBritish
StatusResigned
Appointed28 June 1994(34 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 1997)
RoleRelate Counsellor
Correspondence Address5 Old Hatch Manor
Ruislip
Middlesex
HA4 8QG

Location

Registered Address27a Maxwell Road
Northwood
Middlesex
HA6 2XY
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£56
Cash£838
Current Liabilities£1,997

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2006First Gazette notice for voluntary strike-off (1 page)
9 March 2006Application for striking-off (1 page)
27 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
20 February 2006Return made up to 31/12/05; full list of members (2 pages)
20 February 2006Director's particulars changed (1 page)
18 July 2005Accounting reference date extended from 30/04/05 to 31/10/05 (1 page)
19 January 2005Return made up to 31/12/04; full list of members (5 pages)
27 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
19 January 2004Return made up to 31/12/03; full list of members (8 pages)
22 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
12 March 2003Company name changed mountain systems LIMITED\certificate issued on 12/03/03 (2 pages)
24 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
8 February 2002Return made up to 31/12/01; full list of members (6 pages)
11 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
8 February 2001Return made up to 31/12/00; full list of members (6 pages)
4 September 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 September 2000Memorandum and Articles of Association (12 pages)
4 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
18 August 2000Company name changed sarbrook LIMITED\certificate issued on 21/08/00 (2 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
2 February 1999Return made up to 31/12/98; full list of members (6 pages)
5 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
9 September 1998Director resigned (1 page)
29 December 1997Return made up to 31/12/97; full list of members (6 pages)
17 November 1997Accounts for a small company made up to 30 April 1997 (5 pages)
8 June 1997New secretary appointed (2 pages)
8 June 1997Secretary resigned (1 page)
30 April 1997Company name changed cps information systems LIMITED\certificate issued on 01/05/97 (2 pages)
23 December 1996Return made up to 31/12/96; no change of members (4 pages)
5 November 1996Accounts for a small company made up to 30 April 1996 (4 pages)
22 December 1995Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1995Registered office changed on 02/10/95 from: 40-41 st olav's court city business centre lower road london. SE16 2XB (1 page)