Company NameSAE3 Limited
Company StatusDissolved
Company Number02190432
CategoryPrivate Limited Company
Incorporation Date10 November 1987(36 years, 5 months ago)
Dissolution Date1 February 2000 (24 years, 3 months ago)
Previous NamePBI Home And Garden Products Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHidehiro Kudo
Date of BirthJune 1950 (Born 73 years ago)
NationalityJapanese
StatusClosed
Appointed15 October 1997(9 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 01 February 2000)
RoleCompany Director
Correspondence Address233 Woodcock Hill
Kenton
Harrow
Middlesex
HA3 0PG
Director NameKei Tokumitsu
Date of BirthApril 1964 (Born 60 years ago)
NationalityJapanese
StatusClosed
Appointed05 March 1999(11 years, 3 months after company formation)
Appointment Duration11 months (closed 01 February 2000)
RoleCompany Director
Correspondence Address57 Brycedale Crescent
Southgate
London
N14 7EX
Secretary NameKei Tokumitsu
NationalityJapanese
StatusClosed
Appointed05 March 1999(11 years, 3 months after company formation)
Appointment Duration11 months (closed 01 February 2000)
RoleCompany Director
Correspondence Address57 Brycedale Crescent
Southgate
London
N14 7EX
Director NameMr George Rae Chisholm
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(4 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 1995)
RoleAccountant
Correspondence Address18 Hollies Close
Royston
Hertfordshire
SG8 7DZ
Director NameDr David Gerald Hessayon
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressHillgay 12 Mill Lane
Broxbourne
Hertfordshire
EN10 7AX
Secretary NameMr George Rae Chisholm
NationalityBritish
StatusResigned
Appointed28 March 1992(4 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 1995)
RoleCompany Director
Correspondence Address18 Hollies Close
Royston
Hertfordshire
SG8 7DZ
Director NameMr Jeremy Charles William Tear
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(6 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Jenkins
Jenkins Lane
Bishop Stortford
Hertfordshire
CM22 7QL
Director NameTakahiro Izuta
Date of BirthJune 1953 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed28 February 1995(7 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 October 1997)
RoleCompany Director
Correspondence Address71 New Road
Digswell
Welwyn
Hertfordshire
AL6 0AL
Secretary NameTakahiro Izuta
NationalityJapanese
StatusResigned
Appointed28 February 1995(7 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 October 1997)
RoleCompany Director
Correspondence Address71 New Road
Digswell
Welwyn
Hertfordshire
AL6 0AL
Secretary NameHidehiro Kudo
NationalityJapanese
StatusResigned
Appointed15 October 1997(9 years, 11 months after company formation)
Appointment Duration3 months (resigned 16 January 1998)
RoleCompany Director
Correspondence Address233 Woodcock Hill
Kenton
Harrow
Middlesex
HA3 0PG
Director NamePaul Newbitt
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(9 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 March 1999)
RoleCompany Director
Correspondence AddressWatts Yard
Manuden
Bishops Stortford
Hertfordshire
CM23 1DN
Secretary NamePaul Newbitt
NationalityBritish
StatusResigned
Appointed21 November 1997(10 years after company formation)
Appointment Duration1 year, 3 months (resigned 05 March 1999)
RoleCompany Director
Correspondence AddressWatts Yard
Manuden
Bishops Stortford
Hertfordshire
CM23 1DN

Location

Registered AddressUnit 1 Access Point
Martingbridge Trading Estate
Enfield
Middlesex
EN1 1SP
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardSouthbury
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

1 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
12 October 1999First Gazette notice for voluntary strike-off (1 page)
29 April 1999Return made up to 28/03/99; full list of members (6 pages)
15 April 1999Secretary resigned;director resigned (1 page)
15 April 1999New secretary appointed;new director appointed (2 pages)
24 March 1999Company name changed pbi home and garden products lim ited\certificate issued on 25/03/99 (2 pages)
13 May 1998Return made up to 28/03/98; no change of members (4 pages)
8 May 1998New secretary appointed (2 pages)
8 May 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
21 January 1998Secretary resigned (1 page)
21 January 1998Registered office changed on 21/01/98 from: britannica works sewardstone road waltham abbey essex EN9 1NP (1 page)
5 December 1997New director appointed (2 pages)
29 October 1997Secretary resigned;director resigned (1 page)
27 October 1997Director resigned (1 page)
12 August 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
8 July 1997Registered office changed on 08/07/97 from: britannica house waltham cross hertfordshire EN8 7DY (1 page)
9 May 1997Return made up to 28/03/97; full list of members (6 pages)
14 April 1996Return made up to 28/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 April 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
12 April 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
12 April 1995Return made up to 28/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)