Company NameJ.A.R. Saner & Son (Spitalfields) Limited
Company StatusDissolved
Company Number01835202
CategoryPrivate Limited Company
Incorporation Date23 July 1984(39 years, 8 months ago)
Dissolution Date15 July 2003 (20 years, 8 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 Ronald Edward Starns
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1991(7 years, 3 months after company formation)
Appointment Duration11 years, 8 months (closed 15 July 2003)
RoleFruiterer
Correspondence Address10 Cedar Walk
Kingswood
Tadworth
Surrey
KT20 6HW
Director NameMr Paul Michael Starns
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years, 5 months after company formation)
Appointment Duration11 years, 6 months (closed 15 July 2003)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressCulver House
3 Culver Drive
Oxted
Surrey
RH8 9HP
Secretary NameGwendoline Wall
NationalityBritish
StatusClosed
Appointed15 July 2002(17 years, 12 months after company formation)
Appointment Duration1 year (closed 15 July 2003)
RoleCompany Director
Correspondence Address99 James Riley Point
Carpenters Road
Stratford
London
E15 2HZ
Director NameNorman Arthur Starns
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(7 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 July 2002)
RoleFruiterer
Correspondence Address9 Martin Court
Hempstead
Gillingham
Kent
ME7 3SD
Secretary NameMr Ronald Edward Starns
NationalityBritish
StatusResigned
Appointed15 November 1991(7 years, 3 months after company formation)
Appointment Duration6 years (resigned 26 November 1997)
RoleCompany Director
Correspondence Address10 Cedar Walk
Kingswood
Tadworth
Surrey
KT20 6HW
Director NameGraham Frederick Robert Starns
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 February 1999)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address72 Homefield Park
Grove Road
Sutton
Surrey
SM1 2AN
Director NameMr Julian Mark Starns
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 03 September 2002)
RoleManager
Country of ResidenceEngland
Correspondence AddressBrundholm Yester Park
Chislehurst
Kent
BR7 5DQ
Secretary NameMr Paul Michael Starns
NationalityBritish
StatusResigned
Appointed26 November 1997(13 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCulver House
3 Culver Drive
Oxted
Surrey
RH8 9HP

Location

Registered Address35 Paul Street
London
EC2A 4UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

15 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
20 February 2003Application for striking-off (1 page)
2 January 2003Full accounts made up to 30 September 2002 (10 pages)
9 December 2002Return made up to 15/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 September 2002Director resigned (1 page)
9 September 2002New secretary appointed (2 pages)
9 September 2002Secretary resigned (1 page)
14 August 2002Registered office changed on 14/08/02 from: 65 market pavilion new spitalfields market sherrin road london E10 5SJ (1 page)
14 August 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
13 August 2002Director resigned (1 page)
5 December 2001Return made up to 15/11/01; full list of members (7 pages)
4 October 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
14 December 2000Return made up to 15/11/00; full list of members (7 pages)
3 November 2000Full accounts made up to 31 March 2000 (6 pages)
16 December 1999Return made up to 15/11/99; full list of members (7 pages)
13 September 1999Full accounts made up to 31 March 1999 (10 pages)
12 August 1999Director resigned (1 page)
29 March 1999Secretary's particulars changed;director's particulars changed (1 page)
14 January 1999Return made up to 15/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1998Full accounts made up to 31 March 1998 (12 pages)
16 December 1997Secretary resigned (1 page)
16 December 1997New secretary appointed (2 pages)
1 December 1997Return made up to 15/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 1997Full accounts made up to 31 March 1997 (11 pages)
21 December 1996Return made up to 15/11/96; full list of members (8 pages)
22 December 1995Return made up to 15/11/95; no change of members (6 pages)
11 October 1995Full accounts made up to 31 March 1995 (11 pages)