Coleshill
Amersham
Buckinghamshire
HP7 0JX
Secretary Name | SACH Avro Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 June 2004(12 years after company formation) |
Appointment Duration | 6 years, 4 months (closed 27 October 2010) |
Correspondence Address | Blackwell House Blackwell House Guildhall Yard London EC2V 5AE |
Director Name | Miss Nicola Jayne Brogan |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 1 day (resigned 25 June 1992) |
Role | Trainee Solicitor |
Correspondence Address | 2-129 West End Lane West Hampstead London NW6 4NT |
Director Name | Mr Christopher Charles Tite |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 1 day (resigned 25 June 1992) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hotham Road London SW15 1QL |
Secretary Name | Mr Christopher Charles Tite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 1 day (resigned 25 June 1992) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hotham Road London SW15 1QL |
Director Name | Anne Isabelle Cowan |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 November 1995) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Foxgrove Road Beckenham Kent BR3 5BB |
Director Name | John Basil Robertson Sheldon |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 August 1998) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 17 Cowley Street London SW1P 3LZ |
Secretary Name | Anne Isabelle Cowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 August 1998) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Foxgrove Road Beckenham Kent BR3 5BB |
Director Name | Mr John Roger Newnham |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 August 1992(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 May 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lawn Cottage Portsmouth Road Milford Godalming Surrey GU8 5HZ |
Director Name | Mr David Peter Daws |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 June 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 36 Groombridge Road London E9 7DP |
Secretary Name | Mr David Peter Daws |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Groombridge Road London E9 7DP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Blackwell House Guildhall Yard London EC2V 5AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£398,441 |
Cash | £15,000 |
Current Liabilities | £413,441 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 October 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 July 2010 | Completion of winding up (1 page) |
27 July 2010 | Completion of winding up (1 page) |
19 March 2010 | Order of court to wind up (1 page) |
19 March 2010 | Order of court to wind up (1 page) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
16 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
15 June 2009 | Secretary's change of particulars / sach avro LIMITED / 02/06/2008 (1 page) |
15 June 2009 | Secretary's Change of Particulars / sach avro LIMITED / 02/06/2008 / HouseName/Number was: , now: blackwell house; Street was: stockings house, now: guildhall yard; Area was: coleshill, now: ; Post Town was: amersham, now: london; Region was: buckinghamshire, now: ; Post Code was: HP7 0JX, now: EC2V 5AE (1 page) |
30 January 2009 | Return made up to 01/06/08; full list of members (3 pages) |
30 January 2009 | Return made up to 01/06/08; full list of members (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
29 August 2007 | Registered office changed on 29/08/07 from: stockings house coleshill near amersham buckinghamshire HP7 0JY (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: stockings house coleshill near amersham buckinghamshire HP7 0JY (1 page) |
12 July 2007 | Return made up to 01/06/07; full list of members (6 pages) |
13 June 2007 | Company name changed sach & co LTD\certificate issued on 13/06/07 (2 pages) |
13 June 2007 | Company name changed sach & co LTD\certificate issued on 13/06/07 (2 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
25 January 2007 | Registered office changed on 25/01/07 from: 50 gresham street 4TH floor london EC2V 7AY (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: 50 gresham street 4TH floor london EC2V 7AY (1 page) |
12 July 2006 | Return made up to 01/06/06; full list of members (6 pages) |
12 July 2006 | Return made up to 01/06/06; full list of members (6 pages) |
25 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
25 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
6 July 2005 | Return made up to 01/06/05; full list of members (6 pages) |
6 July 2005 | Return made up to 01/06/05; full list of members (6 pages) |
21 March 2005 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
21 March 2005 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | Secretary resigned;director resigned (1 page) |
14 July 2004 | Secretary resigned;director resigned (1 page) |
4 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
4 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
9 July 2003 | Return made up to 01/06/03; full list of members (7 pages) |
9 July 2003 | Return made up to 01/06/03; full list of members (7 pages) |
11 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
11 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
2 July 2002 | Return made up to 01/06/02; full list of members (7 pages) |
2 July 2002 | Return made up to 01/06/02; full list of members (7 pages) |
29 November 2001 | Company name changed sheldon & sach (oldco) LIMITED\certificate issued on 29/11/01 (2 pages) |
29 November 2001 | Company name changed sheldon & sach (oldco) LIMITED\certificate issued on 29/11/01 (2 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Return made up to 01/06/01; full list of members
|
28 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
25 July 2000 | Return made up to 01/06/00; full list of members (7 pages) |
25 July 2000 | Return made up to 01/06/00; full list of members (7 pages) |
25 July 2000 | New secretary appointed (2 pages) |
25 July 2000 | New secretary appointed (2 pages) |
4 February 2000 | Full accounts made up to 30 September 1998 (9 pages) |
4 February 2000 | Full accounts made up to 30 September 1998 (9 pages) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Return made up to 01/06/99; full list of members
|
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
26 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
26 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
16 June 1998 | Return made up to 01/06/98; full list of members (4 pages) |
16 June 1998 | Return made up to 01/06/98; full list of members (4 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
3 July 1997 | Company name changed sheldon and sach LIMITED\certificate issued on 04/07/97 (2 pages) |
3 July 1997 | Company name changed sheldon and sach LIMITED\certificate issued on 04/07/97 (2 pages) |
25 June 1997 | Return made up to 01/06/97; full list of members (6 pages) |
25 June 1997 | Return made up to 01/06/97; full list of members (6 pages) |
14 April 1997 | Accounting reference date extended from 30/06/96 to 30/09/96 (1 page) |
14 April 1997 | Accounting reference date extended from 30/06/96 to 30/09/96 (1 page) |
3 July 1996 | Return made up to 01/06/96; full list of members (6 pages) |
3 July 1996 | Return made up to 01/06/96; full list of members
|
3 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
5 June 1995 | Return made up to 01/06/95; no change of members (4 pages) |
5 June 1995 | Return made up to 01/06/95; no change of members (4 pages) |
30 April 1995 | Full accounts made up to 30 June 1994 (10 pages) |
30 April 1995 | Full accounts made up to 30 June 1994 (10 pages) |
1 September 1992 | Ad 07/08/92--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
1 September 1992 | Ad 07/08/92--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
30 June 1992 | Memorandum and Articles of Association (3 pages) |
30 June 1992 | Memorandum and Articles of Association (3 pages) |