Company NameSartor Limited
Company StatusDissolved
Company Number03917259
CategoryPrivate Limited Company
Incorporation Date27 January 2000(24 years, 3 months ago)
Dissolution Date23 February 2016 (8 years, 1 month ago)
Previous NameTagma Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameIan Carr
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2015(15 years, 5 months after company formation)
Appointment Duration8 months (closed 23 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameMr Craig Barry Lovelace
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2015(15 years, 5 months after company formation)
Appointment Duration8 months (closed 23 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Secretary NameMr Daniel Michael Cropper
StatusClosed
Appointed30 October 2015(15 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (closed 23 February 2016)
RoleCompany Director
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameNigel Ferguson Green
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressRose Cottage Bullhill Lane
Rainow
Macclesfield
Cheshire
SK10 5TQ
Director NameMr James Martin
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Warrington Road
Great Budworth
Cheshire
CW9 6HB
Secretary NamePeter John Tynan
NationalityBritish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameTimothy John Kowalski
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 02 December 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCherry Trees
Chelford Road
Alderley Edge
Cheshire
SK9 7TL
Director NameMr Dean Roderick Moore
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(3 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameMr Graham Green
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(4 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Sandringham Road
Southport
Merseyside
PR8 2JZ
Director NameMr John Hinchcliffe
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(6 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Oxenhope Hall
Old Oxenhope Lane Oxenhope
Keighley
BD22 9RL
Director NameMr Paul Robert Kendrick
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(12 years after company formation)
Appointment Duration3 years, 4 months (resigned 25 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
St James's Buildings, 79 Oxford Street
Manchester
M1 6FR

Location

Registered AddressGriffin House
40 Lever Street
Manchester
M60 6ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Jd Williams & Company LTD
100.00%
Ordinary

Accounts

Latest Accounts1 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
30 November 2015Application to strike the company off the register (3 pages)
30 November 2015Application to strike the company off the register (3 pages)
9 November 2015Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages)
9 November 2015Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page)
9 November 2015Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page)
9 November 2015Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages)
14 July 2015Appointment of Ian Carr as a director on 25 June 2015 (2 pages)
14 July 2015Appointment of Ian Carr as a director on 25 June 2015 (2 pages)
8 July 2015Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page)
8 July 2015Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page)
25 June 2015Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages)
25 June 2015Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages)
25 June 2015Termination of appointment of Paul Robert Kendrick as a director on 25 June 2015 (1 page)
25 June 2015Termination of appointment of Paul Robert Kendrick as a director on 25 June 2015 (1 page)
7 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(4 pages)
7 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(4 pages)
5 November 2014Accounts for a dormant company made up to 1 March 2014 (4 pages)
5 November 2014Accounts for a dormant company made up to 1 March 2014 (4 pages)
5 November 2014Accounts for a dormant company made up to 1 March 2014 (4 pages)
7 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(4 pages)
7 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(4 pages)
7 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(4 pages)
16 October 2013Accounts for a dormant company made up to 2 March 2013 (4 pages)
16 October 2013Accounts for a dormant company made up to 2 March 2013 (4 pages)
16 October 2013Accounts for a dormant company made up to 2 March 2013 (4 pages)
20 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
26 November 2012Accounts for a dormant company made up to 3 March 2012 (4 pages)
26 November 2012Accounts for a dormant company made up to 3 March 2012 (4 pages)
26 November 2012Accounts for a dormant company made up to 3 March 2012 (4 pages)
27 February 2012Termination of appointment of John Hinchcliffe as a director (1 page)
27 February 2012Termination of appointment of John Hinchcliffe as a director (1 page)
27 February 2012Appointment of Mr Paul Robert Kendrick as a director (2 pages)
27 February 2012Appointment of Mr Paul Robert Kendrick as a director (2 pages)
11 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
21 November 2011Accounts for a dormant company made up to 26 February 2011 (4 pages)
21 November 2011Accounts for a dormant company made up to 26 February 2011 (4 pages)
23 August 2011Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page)
23 August 2011Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page)
23 August 2011Director's details changed for Dean Moore on 23 August 2011 (2 pages)
23 August 2011Director's details changed for Dean Moore on 23 August 2011 (2 pages)
13 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
22 November 2010Accounts for a dormant company made up to 27 February 2010 (4 pages)
22 November 2010Accounts for a dormant company made up to 27 February 2010 (4 pages)
6 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
5 November 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
5 November 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
7 May 2009Director's change of particulars / dean moore / 16/02/2009 (1 page)
7 May 2009Director's change of particulars / dean moore / 16/02/2009 (1 page)
16 January 2009Return made up to 05/01/09; no change of members (10 pages)
16 January 2009Return made up to 05/01/09; no change of members (10 pages)
10 December 2008Accounts for a dormant company made up to 1 March 2008 (4 pages)
10 December 2008Accounts for a dormant company made up to 1 March 2008 (4 pages)
10 December 2008Accounts for a dormant company made up to 1 March 2008 (4 pages)
21 February 2008Return made up to 05/01/08; no change of members (7 pages)
21 February 2008Return made up to 05/01/08; no change of members (7 pages)
19 December 2007Accounts for a dormant company made up to 24 February 2007 (4 pages)
19 December 2007Accounts for a dormant company made up to 24 February 2007 (4 pages)
25 January 2007Return made up to 05/01/07; full list of members (7 pages)
25 January 2007Return made up to 05/01/07; full list of members (7 pages)
29 December 2006Accounts for a dormant company made up to 25 February 2006 (4 pages)
29 December 2006Accounts for a dormant company made up to 25 February 2006 (4 pages)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
8 September 2006New director appointed (1 page)
8 September 2006New director appointed (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
2 February 2006Return made up to 05/01/06; full list of members (7 pages)
2 February 2006Return made up to 05/01/06; full list of members (7 pages)
4 January 2006Accounts for a dormant company made up to 26 February 2005 (4 pages)
4 January 2006Accounts for a dormant company made up to 26 February 2005 (4 pages)
4 February 2005Return made up to 13/01/05; full list of members (7 pages)
4 February 2005Return made up to 13/01/05; full list of members (7 pages)
22 December 2004Accounts for a dormant company made up to 28 February 2004 (4 pages)
22 December 2004Accounts for a dormant company made up to 28 February 2004 (4 pages)
20 April 2004New director appointed (1 page)
20 April 2004New director appointed (1 page)
12 February 2004Return made up to 27/01/04; full list of members (6 pages)
12 February 2004Return made up to 27/01/04; full list of members (6 pages)
9 January 2004New director appointed (2 pages)
9 January 2004Registered office changed on 09/01/04 from: 53 dale street manchester lancashire M60 6ES (1 page)
9 January 2004New director appointed (2 pages)
9 January 2004Registered office changed on 09/01/04 from: 53 dale street manchester lancashire M60 6ES (1 page)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
11 December 2003Accounts for a dormant company made up to 1 March 2003 (4 pages)
11 December 2003Accounts for a dormant company made up to 1 March 2003 (4 pages)
11 December 2003Accounts for a dormant company made up to 1 March 2003 (4 pages)
13 February 2003Return made up to 27/01/03; full list of members (6 pages)
13 February 2003Return made up to 27/01/03; full list of members (6 pages)
19 December 2002Accounts for a dormant company made up to 2 March 2002 (4 pages)
19 December 2002Accounts for a dormant company made up to 2 March 2002 (4 pages)
19 December 2002Accounts for a dormant company made up to 2 March 2002 (4 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
1 February 2002Return made up to 27/01/02; full list of members (6 pages)
1 February 2002Return made up to 27/01/02; full list of members (6 pages)
28 November 2001Accounts for a dormant company made up to 3 March 2001 (4 pages)
28 November 2001Accounts for a dormant company made up to 3 March 2001 (4 pages)
28 November 2001Accounts for a dormant company made up to 3 March 2001 (4 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001Return made up to 27/01/01; full list of members (6 pages)
26 February 2001Return made up to 27/01/01; full list of members (6 pages)
26 February 2001Director resigned (1 page)
5 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/03/00
(2 pages)
5 June 2000Memorandum and Articles of Association (6 pages)
5 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
5 June 2000Memorandum and Articles of Association (6 pages)
5 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/03/00
(2 pages)
5 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
31 May 2000Accounting reference date extended from 31/01/01 to 28/02/01 (1 page)
31 May 2000Accounting reference date extended from 31/01/01 to 28/02/01 (1 page)
22 May 2000Company name changed tagma LIMITED\certificate issued on 22/05/00 (2 pages)
22 May 2000Company name changed tagma LIMITED\certificate issued on 22/05/00 (2 pages)
20 April 2000New secretary appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New secretary appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
14 February 2000Secretary resigned (1 page)
14 February 2000Director resigned (1 page)
14 February 2000Registered office changed on 14/02/00 from: 79 oxford street manchester lancashire M1 6FR (1 page)
14 February 2000Director resigned (1 page)
14 February 2000Registered office changed on 14/02/00 from: 79 oxford street manchester lancashire M1 6FR (1 page)
14 February 2000Secretary resigned (1 page)
27 January 2000Incorporation (11 pages)
27 January 2000Incorporation (11 pages)