Company NameSapphire.co.uk Limited
Company StatusDissolved
Company Number03775391
CategoryPrivate Limited Company
Incorporation Date21 May 1999(24 years, 11 months ago)
Dissolution Date28 April 2009 (14 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Leon Stephen Gray
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1999(2 weeks, 5 days after company formation)
Appointment Duration9 years, 10 months (closed 28 April 2009)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address13 The Birches
Bushey
Hertfordshire
WD23 4TW
Director NameMr Gary Russell Silver
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1999(2 weeks, 5 days after company formation)
Appointment Duration9 years, 10 months (closed 28 April 2009)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address8 Prowse Avenue
Bushey Heath
Hertfordshire
WD23 1JR
Secretary NameMr Leon Stephen Gray
NationalityBritish
StatusClosed
Appointed09 June 1999(2 weeks, 5 days after company formation)
Appointment Duration9 years, 10 months (closed 28 April 2009)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address13 The Birches
Bushey
Hertfordshire
WD23 4TW
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed21 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address77 High Road
Bushey Heath
Herts
WD23 1EE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Financials

Year2014
Net Worth£38,653
Cash£270
Current Liabilities£1,023

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
9 November 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
16 July 2007Secretary's particulars changed;director's particulars changed (1 page)
16 July 2007Return made up to 21/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 September 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
26 July 2006Return made up to 21/05/06; full list of members (9 pages)
9 November 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 November 2005Registered office changed on 09/11/05 from: 215 marsh road pinner middlesex HA5 5NE (1 page)
9 November 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
17 January 2005Total exemption small company accounts made up to 31 October 2003 (6 pages)
14 December 2004Return made up to 21/05/04; full list of members (10 pages)
6 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
2 July 2003Return made up to 21/05/03; full list of members (10 pages)
8 October 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
30 August 2002Secretary's particulars changed;director's particulars changed (1 page)
24 July 2001Return made up to 21/05/01; full list of members (7 pages)
22 May 2001Particulars of mortgage/charge (3 pages)
26 March 2001Accounts for a small company made up to 31 October 2000 (4 pages)
21 March 2001Accounting reference date extended from 31/05/00 to 31/10/00 (1 page)
26 January 2001Declaration of satisfaction of mortgage/charge (1 page)
20 December 2000Particulars of mortgage/charge (3 pages)
17 August 2000Particulars of mortgage/charge (3 pages)
14 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
14 August 2000Ad 09/06/99--------- £ si 50@1=50 £ ic 1/51 (2 pages)
14 August 2000Ad 09/06/99--------- £ si 49@1=49 £ ic 51/100 (2 pages)
14 August 2000Return made up to 21/05/00; full list of members (8 pages)
9 June 2000Particulars of mortgage/charge (7 pages)
9 June 2000Particulars of mortgage/charge (3 pages)
2 July 1999New director appointed (2 pages)
2 July 1999Registered office changed on 02/07/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
2 July 1999Director resigned (1 page)
2 July 1999Secretary resigned (1 page)
2 July 1999New director appointed (2 pages)
2 July 1999New secretary appointed (2 pages)
21 May 1999Incorporation (18 pages)