Company NameSabrecost Limited
Company StatusDissolved
Company Number02527199
CategoryPrivate Limited Company
Incorporation Date1 August 1990(33 years, 8 months ago)
Dissolution Date11 May 2004 (19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Mark Stuart Connor
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1992(2 years after company formation)
Appointment Duration11 years, 9 months (closed 11 May 2004)
RoleEngineer
Correspondence Address8 Tadorne Road
Tadworth
Surrey
KT20 5TD
Director NameKaren Connor
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1997(7 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 11 May 2004)
RoleNurse
Correspondence Address8 Tadorne Road
Tadworth
Surrey
KT20 5TD
Secretary NameKaren Connor
NationalityBritish
StatusClosed
Appointed26 September 1997(7 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 11 May 2004)
RoleNurse
Correspondence Address8 Tadorne Road
Tadworth
Surrey
KT20 5TD
Director NameMr Richard Maitland Connor
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 26 September 1997)
RoleSecretary
Correspondence Address9 Liverpool Road
Kingston Upon Thames
Surrey
KT2 7SX
Secretary NameMr Richard Maitland Connor
NationalityBritish
StatusResigned
Appointed01 August 1992(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 26 September 1997)
RoleCompany Director
Correspondence Address9 Liverpool Road
Kingston Upon Thames
Surrey
KT2 7SX

Location

Registered AddressMagnum House
133 Half Moon Lane
London.
SE24 9JY
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Cash£3,168
Current Liabilities£12,513

Accounts

Latest Accounts5 April 2003 (20 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

11 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2004First Gazette notice for voluntary strike-off (1 page)
16 December 2003Application for striking-off (1 page)
2 December 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
16 January 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
20 February 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
15 August 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2001Full accounts made up to 30 June 2000 (9 pages)
26 April 2001Accounting reference date shortened from 30/06/01 to 05/04/01 (1 page)
15 August 2000Return made up to 01/08/00; full list of members (6 pages)
25 April 2000Full accounts made up to 30 June 1999 (9 pages)
2 September 1999Return made up to 01/08/99; no change of members (4 pages)
15 April 1999Full accounts made up to 30 June 1998 (9 pages)
30 July 1998Return made up to 01/08/98; full list of members (6 pages)
1 April 1998Full accounts made up to 30 June 1997 (10 pages)
2 November 1997New secretary appointed;new director appointed (2 pages)
2 November 1997Secretary resigned;director resigned (1 page)
27 July 1997Return made up to 01/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 April 1997Accounts for a small company made up to 30 June 1996 (9 pages)
23 April 1996Full accounts made up to 30 June 1995 (10 pages)
3 May 1995Accounts for a small company made up to 30 June 1994 (1 page)