Company NameSarah Hannah Limited
DirectorTimothy Howard Thaw
Company StatusDissolved
Company Number02726129
CategoryPrivate Limited Company
Incorporation Date25 June 1992(31 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Timothy Howard Thaw
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1992(same day as company formation)
RoleTextile Convertor
Correspondence AddressBradshaw Mount
Dunwood Lane Longsdon
Stoke On Trent
Staffordshire
ST9 9QW
Secretary NameJoyce Thaw
NationalityBritish
StatusCurrent
Appointed24 March 1994(1 year, 9 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence AddressWayside
Budworth Heath
Northwich
Cheshire
CW9 6NQ
Director NameJoyce Thaw
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(same day as company formation)
RoleTextile Convertor
Correspondence AddressWayside
Budworth Heath
Northwich
Cheshire
CW9 6NQ
Secretary NameMr Timothy Howard Thaw
NationalityBritish
StatusResigned
Appointed25 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address7 Adamson Gardens
Manchester
M20 2TQ

Location

Registered AddressLevy Gee
South Central 11 Peter Street
Manchester
M2 5LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£134,770
Cash£407
Current Liabilities£83,041

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

3 July 2003Dissolved (1 page)
3 April 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
11 October 2002Liquidators statement of receipts and payments (5 pages)
12 April 2002Liquidators statement of receipts and payments (5 pages)
4 April 2001Registered office changed on 04/04/01 from: 14 dalby court gadbrook business centre rudheath,northwich CW9 7UF (1 page)
3 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 April 2001Statement of affairs (7 pages)
3 April 2001Appointment of a voluntary liquidator (2 pages)
18 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
6 July 2000Return made up to 25/06/00; full list of members (6 pages)
9 July 1999Return made up to 25/06/99; full list of members (6 pages)
18 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
12 May 1999Ad 29/03/99--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
12 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 May 1999£ nc 10000/20000 29/03/99 (1 page)
7 July 1998Return made up to 25/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
19 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
19 September 1997Director's particulars changed (1 page)
9 July 1997Return made up to 25/06/97; no change of members (4 pages)
14 June 1996Return made up to 25/06/96; full list of members (6 pages)
12 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
26 March 1996Ad 18/03/96--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages)
26 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 March 1996£ nc 5000/10000 15/03/96 (1 page)
12 December 1995Director's particulars changed (2 pages)
25 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
3 July 1995Return made up to 25/06/95; no change of members (6 pages)
12 June 1995Particulars of mortgage/charge (6 pages)