Company NameSabre Autostyling Limited
DirectorSalvo Scicluna
Company StatusDissolved
Company Number04236582
CategoryPrivate Limited Company
Incorporation Date18 June 2001(22 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3420Manufacture motor vehicle bodies etc.
SIC 29201Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Directors

Director NameSalvo Scicluna
Date of BirthAugust 1956 (Born 67 years ago)
NationalityMaltese
StatusCurrent
Appointed22 June 2001(4 days after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence Address5 Carlton Avenue
Romiley
Cheshire
SK6 4EG
Secretary NamePaul Barraclough
NationalityBritish
StatusCurrent
Appointed22 June 2001(4 days after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence Address83 Pewterspear
Green Road Appleton
Warrington
Cheshire
WA4 5FR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Begbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

9 May 2004Dissolved (1 page)
9 February 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
26 November 2003Liquidators statement of receipts and payments (5 pages)
19 November 2002Statement of affairs (6 pages)
19 November 2002Appointment of a voluntary liquidator (1 page)
11 November 2002Registered office changed on 11/11/02 from: suite 15A manchester international office centre styal road wythenshawe manchester M22 5WB (1 page)
6 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 November 2002Appointment of a voluntary liquidator (1 page)
23 September 2002Return made up to 18/06/02; full list of members (6 pages)
4 July 2001Registered office changed on 04/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001Director resigned (1 page)
4 July 2001New secretary appointed (2 pages)
4 July 2001Secretary resigned (1 page)
18 June 2001Incorporation (32 pages)