Company NameSadler International Limited
Company StatusDissolved
Company Number02296541
CategoryPrivate Limited Company
Incorporation Date14 September 1988(35 years, 7 months ago)
Dissolution Date12 August 1997 (26 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures

Directors

Director NameMrs Carol Anne Chanell
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1991(3 years after company formation)
Appointment Duration5 years, 11 months (closed 12 August 1997)
RoleYacht Executive & Brown - Company Director
Correspondence AddressTarquin House
Picket Hill
Ringwood
Hampshire
BH24 3HH
Director NameMr Anthony Woodliffe Chappell
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1991(3 years after company formation)
Appointment Duration5 years, 11 months (closed 12 August 1997)
RoleYacht Executive And Brown - Company Director
Correspondence AddressTarquin House
Picket Hill
Ringwood
Hampshire
BH24 3HH
Director NameTerrence Joseph Kirk
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1991(3 years after company formation)
Appointment Duration5 years, 11 months (closed 12 August 1997)
RoleAdvertising Executive Company Director
Correspondence Address27 Harebeating Crescent
Hailsham
East Sussex
BN27 1JH
Director NameMr Michael John Lucas
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1991(3 years after company formation)
Appointment Duration5 years, 11 months (closed 12 August 1997)
RoleChartered Engineer & Company Director
Correspondence Address8 Struan Gardens
Ashley Heath
Ringwood
Hampshire
BH24 2EQ
Secretary NameMr Traford Willoughby Count
NationalityBritish
StatusClosed
Appointed14 September 1991(3 years after company formation)
Appointment Duration5 years, 11 months (closed 12 August 1997)
RoleCompany Director
Correspondence AddressHunnmsley
Mill Lane
Bunley
Hampshire
BH24 4HP

Location

Registered Address151 Putney High Street
Putney
London
SW15 1TA
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1990 (33 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

12 August 1997Final Gazette dissolved via compulsory strike-off (1 page)
22 April 1997First Gazette notice for compulsory strike-off (1 page)
5 December 1996Receiver ceasing to act (1 page)
18 January 1996Receiver's abstract of receipts and payments (2 pages)
24 February 1993Administrative Receiver's report (4 pages)
1 December 1992Appointment of receiver/manager (1 page)
9 July 1992Full accounts made up to 31 July 1990 (13 pages)
10 November 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
8 November 1988Company name changed\certificate issued on 08/11/88 (3 pages)
18 October 1988New director appointed (2 pages)
14 September 1988Incorporation (9 pages)