Company NameSAS Daniels Trustees Limited
Company StatusDissolved
Company Number08796783
CategoryPrivate Limited Company
Incorporation Date29 November 2013(10 years, 5 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64302Activities of unit trusts

Directors

Director NameMrs Helen Kathryn Kelly
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Greek Street
Stockport
Cheshire
SK3 8AD
Director NameMr Jeremy Peter Orrell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Greek Street
Stockport
Cheshire
SK3 8AD
Director NameMr Jonathan Michael Whittaker
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Greek Street
Stockport
Cheshire
SK3 8AD
Director NameMrs Kaye Whitby
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Greek Street
Stockport
Cheshire
SK3 8AD
Director NameMrs Justine Marie Clowes
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2013(1 week, 6 days after company formation)
Appointment Duration4 years, 11 months (closed 27 November 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Greek Street
Stockport
Cheshire
SK3 8AD
Director NameHelen Gowin
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2013(1 week, 6 days after company formation)
Appointment Duration4 years, 11 months (closed 27 November 2018)
RoleChartered Legal Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 Greek Street
Stockport
Cheshire
SK3 8AD
Director NameMr Andrew William Booth
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2015(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 27 November 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Greek Street
Stockport
Cheshire
SK3 8AD
Director NameMiss Shelley Claire Hesford
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(1 week, 6 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 September 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Greek Street
Stockport
Cheshire
SK3 8AD
Director NameJohn Cook
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(1 week, 6 days after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Greek Street
Stockport
Cheshire
SK3 8AD

Contact

Websitesasdaniels.co.uk
Email address[email protected]
Telephone0161 4757676
Telephone regionManchester

Location

Registered Address30 Greek Street
Stockport
Cheshire
SK3 8AD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Sas Daniels LLP
100.00%
Ordinary

Accounts

Latest Accounts30 November 2017 (6 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

27 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018First Gazette notice for voluntary strike-off (1 page)
3 September 2018Application to strike the company off the register (3 pages)
30 July 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
9 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
9 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
30 November 2016Termination of appointment of John Cook as a director on 1 April 2016 (1 page)
30 November 2016Termination of appointment of John Cook as a director on 1 April 2016 (1 page)
30 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
12 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
12 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
24 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(11 pages)
24 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(11 pages)
14 October 2015Appointment of Mr Jonathan Michael Whittaker as a director on 1 September 2015
  • ANNOTATION Part Rectified Appointment date was removed from the AP01 on 22/01/2016 as it was Invalid
(2 pages)
14 October 2015Appointment of Mr Jonathan Michael Whittaker as a director on 1 September 2015
  • ANNOTATION Part Rectified Appointment date was removed from the AP01 on 22/01/2016 as it was Invalid
(2 pages)
13 October 2015Appointment of Mr Andrew William Booth as a director on 1 September 2015 (3 pages)
13 October 2015Appointment of Mr Andrew William Booth as a director on 1 September 2015 (3 pages)
1 October 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
1 October 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
22 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(19 pages)
22 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(19 pages)
9 December 2014Termination of appointment of Shelley Claire Hesford as a director on 26 September 2014 (2 pages)
9 December 2014Termination of appointment of Shelley Claire Hesford as a director on 26 September 2014 (2 pages)
4 February 2014Appointment of Shelley Hesford as a director (3 pages)
4 February 2014Appointment of Shelley Hesford as a director (3 pages)
23 January 2014Appointment of Mrs Justine Marie Clowes as a director (3 pages)
23 January 2014Appointment of Helen Gowin as a director (3 pages)
23 January 2014Appointment of John Cook as a director (3 pages)
23 January 2014Appointment of John Cook as a director (3 pages)
23 January 2014Appointment of Helen Gowin as a director (3 pages)
23 January 2014Appointment of Mrs Justine Marie Clowes as a director (3 pages)
29 November 2013Incorporation
Statement of capital on 2013-11-29
  • GBP 1
(45 pages)
29 November 2013Incorporation
Statement of capital on 2013-11-29
  • GBP 1
(45 pages)