Company NameSarner International Limited
Company StatusDissolved
Company Number01471476
CategoryPrivate Limited Company
Incorporation Date7 January 1980(44 years, 4 months ago)
Dissolution Date7 May 2008 (15 years, 12 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameSheila Sarner
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1998(18 years, 3 months after company formation)
Appointment Duration10 years (closed 07 May 2008)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressThe Gabled Lodge Newlands Drive
Maidenhead
Berkshire
SL6 4LL
Director NameBarrington Myer Hieger
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Broomfield House
Stanmore
Middlesex
HA7 3ER
Director NameMax Philip Kaye
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 12 months after company formation)
Appointment Duration2 years (resigned 28 January 1994)
RoleAudio Visual Producer
Correspondence Address15 Partridge Road
Hampton
Middlesex
TW12 3SB
Director NamePeter Brian Sarner
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 12 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 April 1998)
RoleAudio Visual Consultant
Correspondence AddressThe Gabled Lodge Newlands Drive
Maidenhead
Berkshire
SL6 4LL
Secretary NameBarrington Myer Hieger
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 12 months after company formation)
Appointment Duration10 years, 2 months (resigned 12 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Broomfield House
Stanmore
Middlesex
HA7 3ER
Director NameDavid John Dutton
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(11 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 1994)
RoleTechnical Projects Manager
Correspondence Address129 Shipston Road
Stratford Upon Avon
Warwickshire
CV37 7LW
Director NameSimon Alastair Molseed
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(14 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 January 1996)
RoleSales Manager
Correspondence Address22 Guise Lane
Bassingbourn
Royston
Hertfordshire
SG8 5PJ
Director NamePhilip John Tilstone
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(16 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2000)
RoleOperations Manager
Correspondence AddressFlat 1 88 Grove Park Terrace
London
W4 3JJ
Director NameKenneth John McLachlan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(16 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 1998)
RoleChartered Accountant
Correspondence Address37 Avenue De La Faisanderie
1150 Bruxelles
Belgium
Foreign
Director NameMr Jeffrey Vickers
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(16 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Alder Lodge
River Gardens Stevenage Road
London
SW6 6NR
Director NameRobert James Cook
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(18 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 2001)
RoleAccountant
Correspondence Address120 Burdon Lane
Cheam
Surrey
SM2 7DA
Director NameMr Steven Paul Freedman
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(19 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 March 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Wyatt Close
Elstree Road, Bushey Heath
Watford
Hertfordshire
WD23 4GT
Director NameMr Ross Magri
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(20 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 October 2001)
RoleEngineer
Country of ResidenceEngland
Correspondence Address13 Roebuck Road
Chessington
Surrey
KT9 1JY
Director NameIan Bradley Revens
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(20 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 May 2001)
RoleProducer
Correspondence Address41 Park Grove
Edgware
Middlesex
HA8 7SH
Director NameMichael Peter Bennett
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(20 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 October 2001)
RoleCompany Director
Correspondence Address11 Chobham Road
Ottershaw
Surrey
KT16 0NL
Director NameDavid Michael Noel Dempsey
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(20 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 April 2001)
RoleCompany Director
Correspondence Address21 Roker Park Avenue
Uxbridge
Middlesex
UB10 8ED

Location

Registered Address32 Woodstock Grove
Shepherds Bush
London
W12 8LE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Turnover£3,096,627
Gross Profit£775,393
Net Worth£584,180
Cash£1,823,416
Current Liabilities£2,295,589

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2007First Gazette notice for compulsory strike-off (1 page)
12 October 2007Notice of completion of voluntary arrangement (4 pages)
26 July 2007Administrator's abstract of receipts and payments (2 pages)
26 July 2007Administrator's abstract of receipts and payments (3 pages)
26 July 2007Administrator's abstract of receipts and payments (2 pages)
26 July 2007Administrator's abstract of receipts and payments (2 pages)
13 July 2007Notice of discharge of Administration Order (4 pages)
10 January 2007Voluntary arrangement supervisor's abstract of receipts and payments to 9 October 2006 (5 pages)
10 January 2007Voluntary arrangement supervisor's abstract of receipts and payments to 9 October 2005 (2 pages)
29 November 2005Administrator's abstract of receipts and payments (2 pages)
29 November 2005Administrator's abstract of receipts and payments (2 pages)
29 November 2005Administrator's abstract of receipts and payments (2 pages)
29 November 2005Administrator's abstract of receipts and payments (2 pages)
29 November 2005Administrator's abstract of receipts and payments (2 pages)
12 May 2005Administrator's abstract of receipts and payments (2 pages)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
3 February 2005Voluntary arrangement supervisor's abstract of receipts and payments to 9 October 2004 (2 pages)
2 November 2004Administrator's abstract of receipts and payments (2 pages)
30 April 2004Administrator's abstract of receipts and payments (2 pages)
4 November 2003Administrator's abstract of receipts and payments (3 pages)
16 October 2003Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
28 October 2002Administrator's abstract of receipts and payments (3 pages)
28 October 2002Administrator's abstract of receipts and payments (3 pages)
25 March 2002Secretary resigned (1 page)
8 November 2001Administrator's abstract of receipts and payments (3 pages)
27 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2001Director resigned (1 page)
7 August 2001Notice of result of meeting of creditors (4 pages)
26 July 2001Statement of administrator's proposal (3 pages)
26 July 2001Notice of result of meeting of creditors (2 pages)
31 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
4 May 2001Administration Order (4 pages)
4 May 2001Notice of Administration Order (1 page)
12 March 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
30 January 2001Return made up to 31/12/00; full list of members (8 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
3 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2000New director appointed (2 pages)
30 March 2000New director appointed (1 page)
30 March 2000New director appointed (2 pages)
27 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
21 October 1999Particulars of mortgage/charge (3 pages)
19 August 1999Full accounts made up to 31 December 1998 (17 pages)
17 August 1999New director appointed (2 pages)
21 June 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
12 January 1999Return made up to 31/12/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
18 August 1998Full accounts made up to 31 December 1997 (18 pages)
27 July 1998Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
10 July 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
28 April 1998Director resigned (1 page)
3 February 1998Return made up to 31/12/97; full list of members (6 pages)
3 February 1998Ad 31/10/97-05/12/97 £ si 324900@1=324900 £ ic 100/325000 (2 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
25 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 June 1997£ nc 100000/500000 08/05/97 (1 page)
18 April 1997Full accounts made up to 31 October 1996 (18 pages)
18 April 1997Full accounts made up to 31 October 1995 (17 pages)
18 February 1997Return made up to 31/12/96; no change of members (4 pages)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
5 November 1996Auditor's resignation (1 page)
5 November 1996New director appointed (2 pages)
11 February 1996Return made up to 31/12/95; no change of members (4 pages)
1 November 1995Full accounts made up to 31 October 1994 (17 pages)
29 August 1995Delivery ext'd 3 mth 31/10/94 (2 pages)