Company NameSaske Limited
Company StatusDissolved
Company Number08298674
CategoryPrivate Limited Company
Incorporation Date19 November 2012(11 years, 5 months ago)
Dissolution Date29 December 2015 (8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Steven John Kenny
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2012(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCanmore House 90 Chapeltown Road
Bromley Cross
Bolton
Lancs
BL7 9ND
Director NameMr Richard Stuart Hardbattle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(same day as company formation)
RoleFormations Director
Country of ResidenceWales
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed19 November 2012(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered AddressCanmore House 90 Chapeltown Road
Bromley Cross
Bolton
Lancs
BL7 9ND
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Shareholders

1 at £1Sharon Astin
50.00%
Ordinary
1 at £1Steven Kenny
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
2 December 2014Compulsory strike-off action has been discontinued (1 page)
2 December 2014Compulsory strike-off action has been discontinued (1 page)
1 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(3 pages)
1 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(3 pages)
18 November 2014First Gazette notice for compulsory strike-off (1 page)
18 November 2014First Gazette notice for compulsory strike-off (1 page)
22 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 2
(4 pages)
22 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 2
(4 pages)
17 December 2012Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
17 December 2012Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
17 December 2012Appointment of Mr Steven John Kenny as a director (6 pages)
17 December 2012Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 17 December 2012 (3 pages)
17 December 2012Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 17 December 2012 (3 pages)
17 December 2012Termination of appointment of Richard Hardbattle as a director (2 pages)
17 December 2012Termination of appointment of Richard Hardbattle as a director (2 pages)
17 December 2012Appointment of Mr Steven John Kenny as a director (6 pages)
19 November 2012Incorporation (35 pages)
19 November 2012Incorporation (35 pages)