Company NameCupro Sapphire Ltd
Company StatusDissolved
Company Number00822667
CategoryPrivate Limited Company
Incorporation Date9 October 1964(59 years, 6 months ago)
Dissolution Date6 December 2005 (18 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameHelen Frances Louise Saffery
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2001(36 years, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 06 December 2005)
RoleFashion
Country of ResidenceEngland
Correspondence Address35 Hedsor House
Ligonier Street
London
E2 7HG
Director NameCrystabel Anne Alcyone Stirling
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2001(36 years, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 06 December 2005)
RoleInterior Design
Correspondence Address11 Burdenshott Avenue
Richmond Upon Thames
TW10 5EE
Secretary NameCrystabel Anne Alcyone Stirling
NationalityBritish
StatusClosed
Appointed19 September 2002(37 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 06 December 2005)
RoleDesigner
Correspondence Address11 Burdenshott Avenue
Richmond Upon Thames
TW10 5EE
Director NameBridget Ann Saffery
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(26 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 04 August 2000)
RoleHousewife
Correspondence Address1 Lansdown Terrace
Lansdown
Bath
North East Somerset
BA1 5EF
Director NameHarold Charles Saffery
Date of BirthDecember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(26 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 21 June 2000)
RolePlastic Laminate And Inventor
Correspondence Address1 Lansdown Terrace
Lansdown
Bath
North East Somerset
BA1 5EF
Secretary NameHarold Charles Saffery
NationalityBritish
StatusResigned
Appointed01 May 1991(26 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 January 1999)
RoleCompany Director
Correspondence Address1 Lansdown Terrace
Lansdown
Bath
North East Somerset
BA1 5EF
Secretary NameMr Gervase Antony Manfred O'Donovan
NationalityBritish
StatusResigned
Appointed04 January 1999(34 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlenheim House
Henry Street
Bath
Somerset
BA1 1JR
Director NameJames Charles Stirling Saffery
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(36 years, 6 months after company formation)
Appointment Duration3 years (resigned 02 April 2004)
RoleComputer Programer
Correspondence Address9 Ealing Park Mansions
South Ealing Road
London
W5 4QD

Location

Registered Address11 Burdenshott Avenue
Richmond Upon Thames
Surrey
TW10 5EE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London

Financials

Year2014
Net Worth£374,478
Cash£470,205
Current Liabilities£96,902

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2005First Gazette notice for voluntary strike-off (1 page)
5 July 2005Voluntary strike-off action has been suspended (1 page)
28 June 2005First Gazette notice for voluntary strike-off (1 page)
18 May 2005Application for striking-off (1 page)
17 December 2004Return made up to 16/09/04; full list of members (7 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 May 2004Director resigned (1 page)
23 March 2004Return made up to 16/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 November 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
13 November 2002New secretary appointed (2 pages)
13 November 2002Secretary resigned (1 page)
25 September 2002Return made up to 16/09/02; no change of members (5 pages)
21 July 2002New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
25 June 2002Registered office changed on 25/06/02 from: blenheim house henry street bath somerset BA1 1JR (2 pages)
8 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 June 2001Return made up to 20/06/01; full list of members (6 pages)
11 May 2001New director appointed (2 pages)
11 May 2001Director resigned (1 page)
11 May 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
26 June 2000Director resigned (1 page)
26 June 2000Return made up to 20/06/00; full list of members (6 pages)
22 May 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
18 October 1999New secretary appointed (2 pages)
18 October 1999Secretary resigned (1 page)
14 October 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
29 June 1999Return made up to 20/06/99; full list of members (6 pages)
7 July 1998Registered office changed on 07/07/98 from: h c saffery 1 lansdown terrace lansdown road bath BA1 5EF (1 page)
7 July 1998Return made up to 20/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 April 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
26 June 1997Return made up to 20/06/97; no change of members (4 pages)
7 April 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
19 June 1996Return made up to 30/06/96; full list of members (6 pages)
6 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
4 July 1995Return made up to 30/06/95; full list of members (6 pages)
12 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 April 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
15 March 1995Accounts for a dormant company made up to 31 March 1994 (1 page)
9 October 1964Incorporation (17 pages)