Company NameSakuro Limited
Company StatusDissolved
Company Number03263482
CategoryPrivate Limited Company
Incorporation Date15 October 1996(27 years, 6 months ago)
Dissolution Date11 December 2001 (22 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTracey Milburn
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1996(same day as company formation)
RoleSecretary
Correspondence Address58 Fox Street
Stockport
Cheshire
SK3 9JY
Director NameThomas William Scragg
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address29 Aldermary Road
Chorlton Cum Hardy
Manchester
M21 7QW
Secretary NameTracey Milburn
NationalityBritish
StatusClosed
Appointed15 October 1996(same day as company formation)
RoleSecretary
Correspondence Address58 Fox Street
Stockport
Cheshire
SK3 9JY
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed15 October 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed15 October 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address103 Castle Street
Edgeley
Stockport
Cheshire
SK3 9AR
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardEdgeley and Cheadle Heath
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

11 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2001First Gazette notice for voluntary strike-off (1 page)
10 July 2001Application for striking-off (1 page)
28 January 2001Return made up to 15/10/00; full list of members (6 pages)
28 January 2001Registered office changed on 28/01/01 from: 58 fox street edgeley stockport cheshire SK3 9JY (1 page)
28 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
10 February 2000Return made up to 15/10/99; full list of members (6 pages)
3 April 1999Return made up to 15/10/98; full list of members (6 pages)
6 February 1999Accounts for a small company made up to 30 September 1998 (5 pages)
31 May 1998Full accounts made up to 30 September 1997 (5 pages)
11 February 1998Registered office changed on 11/02/98 from: 29 aldermary road chorlton cum hardy manchester M21 7QN (1 page)
11 February 1998Return made up to 15/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 April 1997Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
15 December 1996New director appointed (2 pages)
15 December 1996Registered office changed on 15/12/96 from: 29 aldermary road chorlton cum hardy manchester greater manchester M21 7QW (1 page)
15 December 1996Director resigned (1 page)
15 December 1996New secretary appointed;new director appointed (2 pages)
15 December 1996Secretary resigned (1 page)
21 October 1996Registered office changed on 21/10/96 from: 372 old street london EC1V 9LT (1 page)
15 October 1996Incorporation (12 pages)