Company NameSabrestone Limited
Company StatusDissolved
Company Number01584648
CategoryPrivate Limited Company
Incorporation Date8 September 1981(42 years, 8 months ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRonald Todd
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1991(9 years, 4 months after company formation)
Appointment Duration15 years, 5 months (closed 27 June 2006)
RoleWelder
Correspondence Address74 Henfold Road
Astley Tyldesley
Manchester
M29 7EX
Secretary NameRonald Todd
NationalityBritish
StatusClosed
Appointed15 January 1998(16 years, 4 months after company formation)
Appointment Duration8 years, 5 months (closed 27 June 2006)
RoleCompany Director
Correspondence Address74 Henfold Road
Astley Tyldesley
Manchester
M29 7EX
Director NameJoyce Eileen Elliott
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2000(18 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 27 June 2006)
RoleHousewife
Correspondence Address4 Romford Avenue
Leigh
Lancashire
WN7 1QB
Director NameMr Norman Glynn
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1991(9 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 April 1995)
RoleWelder
Correspondence Address37 Johnson Street
Tyldesley
Manchester
Lancashire
M29 8AB
Secretary NameMrs Rita Todd
NationalityBritish
StatusResigned
Appointed20 January 1991(9 years, 4 months after company formation)
Appointment Duration6 years, 12 months (resigned 15 January 1998)
RoleCompany Director
Correspondence Address74 Henfold Road
Tyldesley
Manchester
Lancashire
M29 7EX
Director NameJack Elliott
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(14 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 February 2000)
RoleCompany Director
Correspondence Address4 Romford Avenue
Leigh
Lancashire
WN7 1QB

Location

Registered AddressJacksons Chartered Accountants
Trinity House, Breightmet Street
Bolton
Lancashire
BL2 1BR
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£88,157
Cash£67,366
Current Liabilities£40,978

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

27 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2005Restoration by order of the court (3 pages)
15 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2001First Gazette notice for voluntary strike-off (1 page)
11 December 2000Application for striking-off (1 page)
11 May 2000Director resigned (1 page)
11 May 2000New director appointed (2 pages)
30 January 2000Return made up to 20/01/00; full list of members
  • 363(287) ‐ Registered office changed on 30/01/00
(6 pages)
18 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 February 1999New secretary appointed (2 pages)
21 February 1999Return made up to 20/01/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
6 February 1998Return made up to 20/01/98; no change of members (4 pages)
2 December 1997Accounts for a small company made up to 31 December 1996 (7 pages)
17 February 1997Return made up to 20/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
4 November 1996Accounting reference date shortened from 05/01/97 to 31/12/96 (1 page)
13 February 1996Return made up to 20/01/96; full list of members (6 pages)
12 February 1996Ad 19/12/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 November 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(16 pages)
9 November 1995£ ic 2/1 25/10/95 £ sr 1@1=1 (1 page)
9 November 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
15 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
12 July 1995Director resigned (1 page)