Company NameSara Produce Limited
Company StatusDissolved
Company Number01653217
CategoryPrivate Limited Company
Incorporation Date22 July 1982(41 years, 8 months ago)
Dissolution Date28 August 2007 (16 years, 7 months ago)
Previous NameSara Produce (Charnock Richard) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr Andrew Richard Penketh
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1991(9 years, 2 months after company formation)
Appointment Duration15 years, 10 months (closed 28 August 2007)
RoleFruit & Vegetable Pre Packers
Country of ResidenceUnited Kingdom
Correspondence Address30 Lawrence Lane
Eccleston
Lancashire
PR7 5SJ
Director NameAnn Penketh
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1991(9 years, 2 months after company formation)
Appointment Duration15 years, 10 months (closed 28 August 2007)
RoleFruit&Vegetable Packers&Distru
Correspondence Address11 Belvedere Drive
Chorley
Lancashire
PR7 1LY
Director NameMr Stephen William Penketh
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1991(9 years, 2 months after company formation)
Appointment Duration15 years, 10 months (closed 28 August 2007)
RoleFruit Vegtable Pre Packers Dis
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Moss Lane
Wrightington
Wigan
Lancashire
WN6 9PF
Secretary NameAnn Penketh
NationalityBritish
StatusClosed
Appointed08 October 1991(9 years, 2 months after company formation)
Appointment Duration15 years, 10 months (closed 28 August 2007)
RoleCompany Director
Correspondence Address11 Belvedere Drive
Chorley
Lancashire
PR7 1LY
Director NameAlan Roy Penketh
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(9 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 1993)
RoleWholesale Retail Fruit Veg Merchant Potato
Correspondence Address11 Belvedere Drive
Chorley
Lancashire
PR7 1LY
Director NameClem Warren
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(9 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 July 1995)
RoleWholesale Retail Fruit Veg Merchant Potato
Correspondence Address4 Hylton Drive
Ashton Under Lyne
Lancashire
OL7 9SL

Location

Registered AddressErnst & Young Llp
100 Barbirolli Square
Manchester
Lancashire
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Gross Profit£1,499,223
Net Worth£537,031
Cash£5,830
Current Liabilities£1,462,182

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

28 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2006Notice of discharge of Administration Order (4 pages)
21 December 2006Administrator's abstract of receipts and payments (2 pages)
26 September 2006Administrator's abstract of receipts and payments (2 pages)
22 March 2006Administrator's abstract of receipts and payments (3 pages)
17 August 2005Administrator's abstract of receipts and payments (2 pages)
7 March 2005Administrator's abstract of receipts and payments (2 pages)
26 August 2004Administrator's abstract of receipts and payments (3 pages)
17 February 2004Administrator's abstract of receipts and payments (3 pages)
3 September 2003Administrator's abstract of receipts and payments (3 pages)
19 March 2003Administrator's abstract of receipts and payments (3 pages)
25 September 2002Administrator's abstract of receipts and payments (3 pages)
1 June 2002Registered office changed on 01/06/02 from: andersen bank house 9 charlotte street manchester M1 4EU (1 page)
7 May 2002Notice of result of meeting of creditors (4 pages)
7 May 2002Notice of result of meeting of creditors (1 page)
12 April 2002Statement of administrator's proposal (2 pages)
14 February 2002Registered office changed on 14/02/02 from: andersen bank house 9 charlotte street manchester M1 4EU (1 page)
5 February 2002Registered office changed on 05/02/02 from: albion park warrington road glazebury warrington cheshire WA3 5PG (1 page)
5 February 2002Notice of Administration Order (1 page)
5 February 2002Administration Order (4 pages)
30 October 2001Return made up to 08/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2001Accounts for a medium company made up to 30 September 2000 (15 pages)
15 November 2000Return made up to 08/10/00; full list of members (7 pages)
11 February 2000Particulars of mortgage/charge (3 pages)
4 February 2000Accounts for a medium company made up to 25 September 1999 (16 pages)
30 December 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
23 November 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 1999Accounts for a medium company made up to 28 March 1998 (15 pages)
23 November 1998Return made up to 08/10/98; full list of members (6 pages)
19 December 1997Director's particulars changed (1 page)
19 December 1997Return made up to 08/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 August 1997Accounts for a medium company made up to 30 March 1997 (15 pages)
20 November 1996Return made up to 08/10/96; full list of members (6 pages)
22 July 1996Registered office changed on 22/07/96 from: sumner house st thomas's chorley lancashire PR7 1HP (1 page)
17 July 1996Accounts for a medium company made up to 30 March 1996 (16 pages)
24 May 1996Company name changed sara produce (charnock richard) LIMITED\certificate issued on 28/05/96 (2 pages)
2 April 1996Registered office changed on 02/04/96 from: the poplars warehouse preston road charnock richard nr chorley PR7 5HL (1 page)
26 March 1996Accounting reference date shortened from 30/04 to 31/03 (1 page)
3 October 1995Accounts for a small company made up to 29 April 1995 (13 pages)
11 August 1995Director resigned (2 pages)
4 September 1994Accounts for a small company made up to 1 May 1994 (6 pages)
11 November 1993Accounts for a small company made up to 1 May 1993 (5 pages)
5 October 1992Accounts for a small company made up to 2 May 1992 (5 pages)
14 August 1991Accounts for a small company made up to 4 May 1991 (5 pages)
18 September 1990Accounts for a small company made up to 5 May 1990 (5 pages)
26 January 1990Accounts for a small company made up to 30 April 1989 (5 pages)
12 January 1988Accounts for a small company made up to 3 May 1987 (4 pages)
12 September 1983Annual return made up to 01/09/83 (4 pages)