Company NameSadle UK Limited
Company StatusDissolved
Company Number02610148
CategoryPrivate Limited Company
Incorporation Date13 May 1991(32 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Susan Carole Johnson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1991(same day as company formation)
RoleRetailer
Correspondence Address10 Rathgar Avenue
Ealing
London
W13 9LP
Secretary NameMr John David Johnson
NationalityBritish
StatusCurrent
Appointed01 August 1994(3 years, 2 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address10 Rathgar Avenue
Ealing
London
W13 9LP
Director NameSimon Johnson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1995(4 years, 1 month after company formation)
Appointment Duration28 years, 10 months
RoleManager
Correspondence Address34 Franche Court Road
Earlsfield
London
SW17 0JU
Director NameMr John David Johnson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1998(6 years, 9 months after company formation)
Appointment Duration26 years, 2 months
RoleDesigner
Correspondence Address10 Rathgar Avenue
Ealing
London
W13 9LP
Director NameMr Adrian Johnson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(same day as company formation)
RoleRetailer/Wholesaler
Correspondence Address10 Rathgar Avenue
Ealing
London
W13 9LP
Secretary NameMr Adrian Johnson
NationalityBritish
StatusResigned
Appointed13 May 1991(same day as company formation)
RoleRetailer/Wholesaler
Correspondence Address10 Rathgar Avenue
Ealing
London
W13 9LP
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed13 May 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
Middlesex
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2014
Net Worth£209,253
Cash£27,262
Current Liabilities£182,006

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

1 November 2005Dissolved (1 page)
1 August 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
13 July 2005Liquidators statement of receipts and payments (5 pages)
13 July 2005Liquidators statement of receipts and payments (5 pages)
13 July 2005Liquidators statement of receipts and payments (5 pages)
13 July 2005Liquidators statement of receipts and payments (5 pages)
13 July 2005Liquidators statement of receipts and payments (5 pages)
29 December 2004Liquidators statement of receipts and payments (5 pages)
28 June 2004Liquidators statement of receipts and payments (5 pages)
19 December 2003Liquidators statement of receipts and payments (5 pages)
17 June 2003Liquidators statement of receipts and payments (5 pages)
20 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
20 June 2002Statement of affairs (16 pages)
18 June 2002Appointment of a voluntary liquidator (1 page)
22 May 2002Registered office changed on 22/05/02 from: 21-22 winthorpe road putney london SW15 2LW (1 page)
5 March 2002Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
21 May 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2000Accounting reference date extended from 31/12/00 to 28/02/01 (1 page)
9 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
30 May 2000Return made up to 13/05/00; full list of members (7 pages)
6 June 1999Ad 01/01/98--------- £ si 100@1 (2 pages)
16 May 1999Return made up to 13/05/99; no change of members (4 pages)
3 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
25 February 1998New director appointed (2 pages)
29 October 1997Full accounts made up to 31 December 1996 (10 pages)
24 June 1997Return made up to 13/05/97; no change of members (4 pages)
14 February 1997Return made up to 13/05/96; full list of members (6 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
22 May 1995Return made up to 13/05/95; no change of members (4 pages)
4 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)