Company NameSarnesfield Limited
Company StatusDissolved
Company Number01084632
CategoryPrivate Limited Company
Incorporation Date1 December 1972(51 years, 5 months ago)
Dissolution Date8 May 2007 (16 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRaymond Howard Mendell
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1991(18 years, 11 months after company formation)
Appointment Duration15 years, 6 months (closed 08 May 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Burndale Drive
Bury
Lancashire
BL9 8EN
Secretary NameRaymond Howard Mendell
NationalityBritish
StatusClosed
Appointed07 November 1991(18 years, 11 months after company formation)
Appointment Duration15 years, 6 months (closed 08 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Burndale Drive
Bury
Lancashire
BL9 8EN
Director NameMr Richard Jeremy Manville
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2004(31 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 08 May 2007)
RoleSales Director
Country of ResidenceEngland
Correspondence Address20 Cavendish Road
Salford
Lancashire
M7 4WW
Director NameBarry Ian Manville
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(18 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 29 August 2004)
RoleCompany Director
Correspondence Address4 Philips Drive
Whitefield
Manchester
M45 7PY
Director NameMrs Susan Bernice Manville
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(18 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 14 August 2001)
RoleSecretary
Correspondence Address20 Ringstone Close
Prestwich
Manchester
Lancashire
M25 9PZ

Location

Registered AddressParkgates, Bury New Road
Prestwich
Manchester
M25 0JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£79,649
Cash£79,011
Current Liabilities£3,489

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

8 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2007First Gazette notice for voluntary strike-off (1 page)
8 December 2006Application for striking-off (1 page)
15 November 2006Director's particulars changed (1 page)
15 November 2006Registered office changed on 15/11/06 from: parkgates, bury new road prestwich manchester M25 0JW (1 page)
15 November 2006Return made up to 07/11/06; full list of members (3 pages)
14 November 2005Registered office changed on 14/11/05 from: parkgates bury new road prestwich manchester M25 0JW (1 page)
14 November 2005Return made up to 07/11/05; full list of members (2 pages)
29 September 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
10 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
3 December 2004Return made up to 07/11/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
26 October 2004New director appointed (2 pages)
10 January 2004Return made up to 07/11/03; full list of members (7 pages)
5 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
20 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
10 December 2002Return made up to 07/11/02; full list of members (7 pages)
15 January 2002Return made up to 07/11/01; full list of members (7 pages)
15 January 2002Director resigned (1 page)
14 August 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
29 December 2000Return made up to 07/11/00; full list of members (7 pages)
9 May 2000Accounts for a small company made up to 29 February 2000 (5 pages)
18 January 2000Return made up to 07/11/99; full list of members (7 pages)
16 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
15 January 1999Registered office changed on 15/01/99 from: heritage house 393 bury new road manchester M7 2BT (1 page)
5 January 1999Return made up to 07/11/98; full list of members (6 pages)
24 June 1998Accounts for a small company made up to 28 February 1998 (4 pages)
5 January 1998Accounts for a small company made up to 28 February 1997 (5 pages)
19 November 1997Return made up to 07/11/97; no change of members (4 pages)
17 December 1996Accounts for a small company made up to 29 February 1996 (5 pages)
10 December 1996Return made up to 07/11/96; full list of members (6 pages)
19 December 1995Accounts for a small company made up to 28 February 1995 (5 pages)
12 December 1995Return made up to 07/11/95; full list of members (8 pages)