Company NameSaucy Straws Limited
Company StatusDissolved
Company Number03078467
CategoryPrivate Limited Company
Incorporation Date11 July 1995(28 years, 8 months ago)
Dissolution Date24 February 1998 (26 years, 1 month ago)
Previous NameImpextrent Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Levin
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1995(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Butt Hill Road
Prestwich
Manchester
Lancashire
M25 9NJ
Director NameMr Alfred Eric Slater
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Irene Avenue
Hyde
Cheshire
SK14 4BQ
Secretary NameJohn Charles Moran
NationalityBritish
StatusClosed
Appointed11 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address15 Church Meadow Gardens
Flowering Fields
Hyde
Cheshire
SK14 4RU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed11 July 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSnape House
Merchants Quay
Salford Quays
Manchester
M5 2SU
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1996 (27 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

24 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
4 November 1997First Gazette notice for voluntary strike-off (1 page)
22 September 1997Application for striking-off (1 page)
25 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 November 1996Return made up to 11/07/96; full list of members (6 pages)
25 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
21 September 1995New director appointed (2 pages)
21 September 1995Secretary resigned (2 pages)
21 September 1995Director resigned (2 pages)
21 September 1995Ad 04/09/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 September 1995New director appointed (2 pages)
21 September 1995New secretary appointed (2 pages)
7 August 1995Company name changed impextrent LIMITED\certificate issued on 08/08/95 (4 pages)
11 July 1995Incorporation (28 pages)