Company NameSarasu Imports Limited
DirectorsDavid Michael Jackson and John Jackson Jnr
Company StatusDissolved
Company Number02849476
CategoryPrivate Limited Company
Incorporation Date1 September 1993(30 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameDavid Michael Jackson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1993(same day as company formation)
RoleProduce Merchant
Correspondence AddressPeartree Cottage
Eyes Lane Bretherton
Preston
Lancashire
PR5 7AS
Secretary NameKathleen Marion Holroyd
NationalityBritish
StatusCurrent
Appointed18 March 1995(1 year, 6 months after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address"Ashlands"
50 Chainhouse Lane
Whitestake, Preston
Lancashire
PR4 4LD
Director NameJohn Jackson Jnr
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1996(2 years, 7 months after company formation)
Appointment Duration28 years
RoleMarketing Gardener Wedding And
Correspondence Address197 Hesketh Lane
Tarleton
Preston
Lancashire
PR4 6AD
Director NameMr Simon Ball
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 4 Northfield
12 Park Road West
Southport
Merseyside
PR8 4DA
Secretary NameSusan Hunter
NationalityBritish
StatusResigned
Appointed01 September 1993(same day as company formation)
RoleAccountant
Correspondence AddressPear Tree Cottage Eyes Lane
Bretherton
Preston
Lancs
PR5V 7AS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed01 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed01 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressRoyce Peeline Green
Hilton Chambers 15 Hilton Street
Manchester
M1 1JL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1995 (28 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

21 December 2000Dissolved (1 page)
21 September 2000Liquidators statement of receipts and payments (5 pages)
21 September 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
3 August 2000Liquidators statement of receipts and payments (5 pages)
3 February 2000Liquidators statement of receipts and payments (5 pages)
23 July 1999Liquidators statement of receipts and payments (5 pages)
9 February 1999Liquidators statement of receipts and payments (5 pages)
24 July 1998Registered office changed on 24/07/98 from: suite 1 gordon house 3 - 5 leicester street southport merseyside PR9 0ER (1 page)
16 January 1998Statement of affairs (8 pages)
16 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 January 1998Appointment of a voluntary liquidator (1 page)
15 September 1996Return made up to 01/09/96; full list of members (6 pages)
11 April 1996New director appointed (2 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
15 February 1996Particulars of mortgage/charge (3 pages)
7 December 1995Return made up to 01/09/95; no change of members (4 pages)
5 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
5 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 May 1995Accounting reference date shortened from 30/09 to 30/04 (1 page)
20 April 1995Secretary resigned;new secretary appointed (2 pages)