Company NameSass Electronics Limited
DirectorChristian Halsall
Company StatusDissolved
Company Number04264021
CategoryPrivate Limited Company
Incorporation Date2 August 2001(22 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameChristian Halsall
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2001(same day as company formation)
RoleSales Manager
Correspondence AddressFammau View
Liverpool Road
Buckley
Flintshire
CH7 3NB
Wales
Secretary NameRoland Colston Davis
NationalityBritish
StatusCurrent
Appointed02 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address4 Hawkesbury Road
Buckley
Flintshire
CH7 3HR
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressUnit Corporate Recovery &
Insolvency
Clive House Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

5 August 2004Dissolved (1 page)
5 May 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
5 May 2004Liquidators statement of receipts and payments (5 pages)
19 February 2004Liquidators statement of receipts and payments (5 pages)
6 February 2003Appointment of a voluntary liquidator (1 page)
6 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2003Statement of affairs (17 pages)
6 February 2003Registered office changed on 06/02/03 from: 3 grove road wrexham LL11 1DY (1 page)
23 October 2002Return made up to 02/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 May 2002Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
11 September 2001Particulars of mortgage/charge (3 pages)
21 August 2001Registered office changed on 21/08/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
21 August 2001Director resigned (2 pages)
21 August 2001New secretary appointed (2 pages)
21 August 2001Secretary resigned (2 pages)
21 August 2001New director appointed (2 pages)
2 August 2001Incorporation (11 pages)