Company NameJ.Sarsfield & Sons Limited
DirectorsPeter Terence Sarsfield and Ursula Andrea Sarsfield
Company StatusLiquidation
Company Number00736091
CategoryPrivate Limited Company
Incorporation Date21 September 1962(61 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Peter Terence Sarsfield
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(28 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address30 Henley Road
Liverpool
Merseyside
L18 2DW
Secretary NameMr Peter Terence Sarsfield
NationalityBritish
StatusCurrent
Appointed31 December 1990(28 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address30 Henley Road
Liverpool
Merseyside
L18 2DW
Director NameUrsula Andrea Sarsfield
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2000(37 years, 9 months after company formation)
Appointment Duration23 years, 10 months
RoleOffice Manager
Correspondence Address39 Pitville Avenue
Liverpool
Merseyside
L18 7JE
Director NameMr Bernard J Sarsfield
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(28 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 03 February 1999)
RoleCompany Director
Correspondence Address12 York Cottages
Gateacre
Liverpool
Merseyside
L25 5LD
Director NameMiss Margaret Mary Sarsfield
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(28 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 16 June 2000)
RoleCompany Director
Correspondence Address75a Calderstones Road
Liverpool
L18 3JA

Location

Registered AddressCentury House
Ashley Road, Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2002
Net Worth£12,229
Cash£145
Current Liabilities£32,274

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Next Accounts Due30 July 2004 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Next Return Due14 January 2017 (overdue)

Filing History

28 March 2014Restoration by order of the court (4 pages)
23 September 2004Dissolved (1 page)
23 June 2004Liquidators statement of receipts and payments (5 pages)
23 June 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
23 June 2004Liquidators' statement of receipts and payments (5 pages)
15 April 2004Liquidators statement of receipts and payments (5 pages)
15 April 2004Liquidators' statement of receipts and payments (5 pages)
9 April 2003Appointment of a voluntary liquidator (1 page)
9 April 2003Statement of affairs (6 pages)
17 March 2003Registered office changed on 17/03/03 from: old thomas lane liverpool 14 (1 page)
21 January 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
17 April 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 2001Total exemption small company accounts made up to 30 September 2001 (6 pages)
21 September 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 July 2000New director appointed (2 pages)
30 June 2000Director resigned (1 page)
12 June 2000Accounts for a small company made up to 30 September 1999 (8 pages)
17 April 2000Director resigned (1 page)
12 January 2000Return made up to 31/12/99; full list of members (7 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
24 July 1998Full accounts made up to 30 September 1997 (9 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
18 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
5 March 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)
29 June 1995Accounts for a small company made up to 30 September 1994 (8 pages)