Company NameSabar Projects Ltd
DirectorsPatrick Gareth Rice and David John Smith
Company StatusDissolved
Company Number04986161
CategoryPrivate Limited Company
Incorporation Date5 December 2003(20 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 NameMr Patrick Gareth Rice
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2003(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Durnlaw Close
Littleborough
Rochdale
Lancashire
Ol15 Obd
Director NameDavid John Smith
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2003(same day as company formation)
RoleRoofing Contractor
Correspondence Address2 Marlecroft
Whitefield
Manchester
M45 7NB
Secretary NameMr Patrick Gareth Rice
NationalityBritish
StatusCurrent
Appointed05 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Durnlaw Close
Littleborough
Rochdale
Lancashire
Ol15 Obd
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 December 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 December 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressC/O Kroll Limited
The Observatory
Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

17 January 2007Dissolved (1 page)
17 October 2006Return of final meeting in a creditors' voluntary winding up (5 pages)
7 November 2005Appointment of a voluntary liquidator (1 page)
7 November 2005Statement of affairs (6 pages)
7 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 November 2005Registered office changed on 03/11/05 from: bridge house, heap bridge bury lancashire BL9 7HT (1 page)
30 December 2004Return made up to 05/12/04; full list of members (7 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
28 April 2004Particulars of mortgage/charge (6 pages)
1 March 2004Ad 05/12/03--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages)
1 March 2004Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
8 December 2003Registered office changed on 08/12/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
8 December 2003New director appointed (1 page)
5 December 2003Secretary resigned (1 page)
5 December 2003New director appointed (1 page)
5 December 2003New secretary appointed (1 page)
5 December 2003Director resigned (1 page)