Company NameSans Serif Limited
Company StatusDissolved
Company Number01285542
CategoryPrivate Limited Company
Incorporation Date8 November 1976(47 years, 5 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr George James Cobb
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1992(15 years, 4 months after company formation)
Appointment Duration16 years, 2 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPipers Sandy Lane
Ivy Hatch
Sevenoaks
Kent
TN15 0PB
Director NameMr Edward Eric Everley
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1992(15 years, 4 months after company formation)
Appointment Duration16 years, 2 months (closed 13 May 2008)
RoleCompany Director
Correspondence AddressThe Cottage Narrow Lane
Lowsonford
Solihull
West Midlands
B95 5HN
Director NameMr Robert James Summerfield
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1992(15 years, 4 months after company formation)
Appointment Duration16 years, 2 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bungalow
Curborough
Lichfield
Staffordshire
WS13 8ES
Secretary NameMr George James Cobb
NationalityBritish
StatusClosed
Appointed12 March 1992(15 years, 4 months after company formation)
Appointment Duration16 years, 2 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPipers Sandy Lane
Ivy Hatch
Sevenoaks
Kent
TN15 0PB
Director NameMr Timothy Paul Winder
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1992(15 years, 7 months after company formation)
Appointment Duration15 years, 10 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address40 Linthurst Newton
Blackwell
Bromsgrove
Worcestershire
B60 1BP
Director NameMr Kenneth Dickinson
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(15 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 October 1996)
RoleCompany Director
Correspondence AddressTilberthwaite Cottage 30 Hillydeal Road
Otford
Sevenoaks
Kent
TN14 5RT
Director NameMr Kenneth Taylor
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(15 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 July 1996)
RoleCompany Director
Correspondence Address38 Great Wheatley Road
Rayleigh
Essex
SS6 7AP

Location

Registered Address6 Main Avenue
Moor Park
Northwood
Middlesex
HA6 2HJ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£102,348
Current Liabilities£246,524

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
15 February 2008Liquidators statement of receipts and payments (5 pages)
20 July 2007Liquidators statement of receipts and payments (5 pages)
16 February 2007Liquidators statement of receipts and payments (5 pages)
4 January 2006Statement of affairs (12 pages)
4 January 2006Appointment of a voluntary liquidator (1 page)
4 January 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 December 2005Registered office changed on 22/12/05 from: carolyn house, 29-31,greville street, london, EC1N 8RB (1 page)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
29 March 2005Return made up to 12/03/05; full list of members (7 pages)
15 April 2004Return made up to 12/03/04; full list of members (9 pages)
6 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
23 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
19 March 2003Return made up to 12/03/03; full list of members (9 pages)
2 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
18 April 2002Return made up to 28/02/02; full list of members (8 pages)
1 May 2001Full accounts made up to 30 June 2000 (11 pages)
16 March 2001Return made up to 12/03/01; full list of members (8 pages)
2 August 2000Full accounts made up to 30 June 1999 (12 pages)
19 May 2000Return made up to 12/03/00; full list of members (8 pages)
29 June 1999Full accounts made up to 30 June 1998 (15 pages)
23 March 1999Return made up to 12/03/99; full list of members (9 pages)
27 August 1998Full accounts made up to 30 June 1997 (12 pages)
10 May 1998Return made up to 12/03/98; no change of members (7 pages)
31 July 1997Full accounts made up to 30 June 1996 (12 pages)
29 April 1997Return made up to 12/03/97; full list of members (9 pages)
19 February 1997Director resigned (1 page)
17 October 1996Particulars of mortgage/charge (3 pages)
27 September 1996Director resigned (1 page)
5 August 1996Full accounts made up to 30 June 1995 (12 pages)
17 July 1996Particulars of mortgage/charge (3 pages)
21 March 1996Return made up to 12/03/96; no change of members (11 pages)
1 May 1995Full accounts made up to 30 June 1994 (12 pages)
15 March 1995Return made up to 12/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(18 pages)
10 January 1993New director appointed (2 pages)
4 January 1988Particulars of mortgage/charge (3 pages)
1 December 1987Registered office changed on 01/12/87 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page)
14 March 1977Memorandum and Articles of Association (11 pages)