Company NameSarsfield Civil Engineering Limited
Company StatusDissolved
Company Number04425142
CategoryPrivate Limited Company
Incorporation Date25 April 2002(22 years ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameFrancis Timothy Sarsfield
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2002(same day as company formation)
RoleCivil Servant
Country of ResidenceIreland
Correspondence AddressC/O Seligman Percy
Hilton House, Lord Street
Stockport
Cheshire
SK1 3NA
Secretary NameYvonne Veronica Sarsfield
NationalityBritish
StatusClosed
Appointed25 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Seligman Percy
Hilton House, Lord Street
Stockport
Cheshire
SK1 3NA
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressC/O Seligman Percy
Hilton House, Lord Street
Stockport
Cheshire
SK1 3NA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

400 at £1Francis T. Sarsfield
40.00%
Ordinary
400 at £1Yvonne V. Sarsfield
40.00%
Ordinary
200 at £1Elizabeth Bennett
20.00%
Ordinary A

Financials

Year2014
Net Worth£29,727
Cash£22,505
Current Liabilities£20,025

Accounts

Latest Accounts28 February 2016 (8 years, 2 months ago)
Next Accounts Due30 November 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
20 January 2017Application to strike the company off the register (3 pages)
20 January 2017Application to strike the company off the register (3 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
27 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
(4 pages)
27 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
(4 pages)
18 February 2016Current accounting period shortened from 30 April 2016 to 28 February 2016 (1 page)
18 February 2016Current accounting period shortened from 30 April 2016 to 28 February 2016 (1 page)
16 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
16 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 July 2015Director's details changed for Francis Timothy Sarsfield on 21 July 2015 (2 pages)
29 July 2015Director's details changed for Francis Timothy Sarsfield on 21 July 2015 (2 pages)
30 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(4 pages)
30 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(4 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(4 pages)
22 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
18 January 2013Total exemption full accounts made up to 30 April 2012 (23 pages)
18 January 2013Total exemption full accounts made up to 30 April 2012 (23 pages)
26 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
8 August 2011Total exemption full accounts made up to 30 April 2011 (12 pages)
8 August 2011Total exemption full accounts made up to 30 April 2011 (12 pages)
5 August 2011Director's details changed for Francis Timothy Sarsfield on 31 July 2011 (3 pages)
5 August 2011Director's details changed for Francis Timothy Sarsfield on 31 July 2011 (3 pages)
5 August 2011Secretary's details changed for Yvonne Veronica Sarsfield on 31 July 2011 (3 pages)
5 August 2011Secretary's details changed for Yvonne Veronica Sarsfield on 31 July 2011 (3 pages)
5 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
28 January 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
14 May 2010Director's details changed for Francis Timothy Sarsfield on 20 April 2010 (2 pages)
14 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Francis Timothy Sarsfield on 20 April 2010 (2 pages)
14 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
29 January 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
5 May 2009Return made up to 25/04/09; full list of members (4 pages)
5 May 2009Return made up to 25/04/09; full list of members (4 pages)
7 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
7 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
29 April 2008Return made up to 25/04/08; full list of members (4 pages)
29 April 2008Return made up to 25/04/08; full list of members (4 pages)
24 January 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
24 January 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
23 May 2007Return made up to 25/04/07; no change of members (6 pages)
23 May 2007Return made up to 25/04/07; no change of members (6 pages)
3 February 2007Total exemption full accounts made up to 30 April 2006 (14 pages)
3 February 2007Total exemption full accounts made up to 30 April 2006 (14 pages)
2 June 2006Return made up to 25/04/06; full list of members (6 pages)
2 June 2006Return made up to 25/04/06; full list of members (6 pages)
5 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
5 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
13 May 2005Return made up to 25/04/05; full list of members (6 pages)
13 May 2005Return made up to 25/04/05; full list of members (6 pages)
5 February 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
5 February 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
10 May 2004Return made up to 25/04/04; full list of members (6 pages)
10 May 2004Return made up to 25/04/04; full list of members (6 pages)
27 August 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
27 August 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
8 May 2003Return made up to 25/04/03; full list of members (6 pages)
8 May 2003Return made up to 25/04/03; full list of members (6 pages)
31 January 2003Ad 25/01/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 January 2003Nc inc already adjusted 25/01/03 (1 page)
31 January 2003Nc inc already adjusted 25/01/03 (1 page)
31 January 2003Ad 25/01/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 May 2002Director resigned (1 page)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New secretary appointed (2 pages)
15 May 2002Registered office changed on 15/05/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
15 May 2002Secretary resigned (1 page)
15 May 2002Registered office changed on 15/05/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
15 May 2002Secretary resigned (1 page)
15 May 2002New secretary appointed (2 pages)
15 May 2002Director resigned (1 page)
25 April 2002Incorporation (10 pages)
25 April 2002Incorporation (10 pages)