Company NameS.C.Sadler Limited
Company StatusDissolved
Company Number00558377
CategoryPrivate Limited Company
Incorporation Date8 December 1955(68 years, 5 months ago)
Dissolution Date20 May 2015 (8 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Stuart Godfrey Mellstrom
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1993(37 years, 2 months after company formation)
Appointment Duration22 years, 3 months (closed 20 May 2015)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressEnglefield Warren Lane
Oxshott
Leatherhead
Surrey
KT22 0SZ
Director NameMr Michael Kent
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(44 years, 8 months after company formation)
Appointment Duration14 years, 9 months (closed 20 May 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinewood
47 Redehall Road
Smallfield
Surrey
RH6 9QA
Secretary NameNigel Pickering
NationalityBritish
StatusClosed
Appointed05 October 2007(51 years, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 20 May 2015)
RoleAccountant
Correspondence Address38 Horsell Park Close
Woking
Surrey
GU21 4LZ
Director NameHenry William Dollery
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(36 years after company formation)
Appointment Duration9 years (resigned 01 January 2001)
RoleBuilding Surveyor
Correspondence Address55 Norbury Crescent
London
SW16 4JS
Director NameGeoffrey Kent
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(36 years after company formation)
Appointment Duration7 years, 11 months (resigned 13 November 1999)
RoleInterior Designer
Correspondence Address3 Preshaw Crescent
Mitcham
Surrey
CR4 3AE
Director NameMuriel Olive Michalos
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(36 years after company formation)
Appointment Duration15 years (resigned 06 January 2007)
RoleInterior Designer
Correspondence Address57 Elizabeth Street
London
SW1W 9PP
Secretary NameGeoffrey Kent
NationalityBritish
StatusResigned
Appointed14 December 1991(36 years after company formation)
Appointment Duration4 years, 3 months (resigned 03 April 1996)
RoleCompany Director
Correspondence Address3 Preshaw Crescent
Mitcham
Surrey
CR4 3AE
Director NameMr Michael Kent
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(37 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 May 2000)
RoleGeneral Manager
Correspondence Address2 Grange Way
Smallfield
Surrey
RH6 9LZ
Secretary NameMr Michael Kent
NationalityBritish
StatusResigned
Appointed03 April 1996(40 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 May 2000)
RoleCompany Director
Correspondence Address2 Grange Way
Smallfield
Surrey
RH6 9LZ
Secretary NameMr Michael Kent
NationalityBritish
StatusResigned
Appointed01 August 2000(44 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 October 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinewood
47 Redehall Road
Smallfield
Surrey
RH6 9QA

Location

Registered AddressOnslow House 62 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

299 at £0.2Michael Kent
74.75%
Ordinary
101 at £0.2Stuart Godfrey Mellstrom
25.25%
Ordinary

Financials

Year2014
Net Worth£42,257
Cash£30,640
Current Liabilities£101,466

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2015Final Gazette dissolved following liquidation (1 page)
20 May 2015Final Gazette dissolved following liquidation (1 page)
20 February 2015Liquidators' statement of receipts and payments to 16 January 2015 (5 pages)
20 February 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
20 February 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
20 February 2015Liquidators' statement of receipts and payments to 16 January 2015 (5 pages)
20 February 2015Liquidators statement of receipts and payments to 16 January 2015 (5 pages)
2 February 2015Court order insolvency:C.O. To remove/replace liquidator (13 pages)
2 February 2015Notice of ceasing to act as a voluntary liquidator (1 page)
2 February 2015Appointment of a voluntary liquidator (1 page)
2 February 2015Notice of ceasing to act as a voluntary liquidator (1 page)
2 February 2015Appointment of a voluntary liquidator (1 page)
2 February 2015Court order insolvency:C.O. To remove/replace liquidator (13 pages)
10 December 2013Liquidators statement of receipts and payments to 3 December 2013 (4 pages)
10 December 2013Liquidators' statement of receipts and payments to 3 December 2013 (4 pages)
10 December 2013Liquidators statement of receipts and payments to 3 December 2013 (4 pages)
10 December 2013Liquidators' statement of receipts and payments to 3 December 2013 (4 pages)
13 December 2012Registered office address changed from 10a Thornsett Road London SW18 4EN England on 13 December 2012 (2 pages)
13 December 2012Registered office address changed from 10a Thornsett Road London SW18 4EN England on 13 December 2012 (2 pages)
10 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 December 2012Statement of affairs with form 4.19 (6 pages)
10 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 December 2012Statement of affairs with form 4.19 (6 pages)
10 December 2012Appointment of a voluntary liquidator (1 page)
10 December 2012Appointment of a voluntary liquidator (1 page)
17 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2012Annual return made up to 14 December 2011 with a full list of shareholders
Statement of capital on 2012-01-06
  • GBP 100
(5 pages)
6 January 2012Annual return made up to 14 December 2011 with a full list of shareholders
Statement of capital on 2012-01-06
  • GBP 100
(5 pages)
7 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
26 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 April 2010Registered office address changed from 3 Gerald Mews Gerald Road London SW1W 9EG on 15 April 2010 (1 page)
15 April 2010Secretary's details changed for Nigel Pickering on 26 February 2010 (1 page)
15 April 2010Secretary's details changed for Nigel Pickering on 26 February 2010 (1 page)
15 April 2010Registered office address changed from 3 Gerald Mews Gerald Road London SW1W 9EG on 15 April 2010 (1 page)
23 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Stuart Godfrey Mellstrom on 14 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Michael Kent on 14 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Michael Kent on 14 December 2009 (2 pages)
23 December 2009Director's details changed for Stuart Godfrey Mellstrom on 14 December 2009 (2 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 January 2009Return made up to 14/12/08; full list of members (4 pages)
7 January 2009Return made up to 14/12/08; full list of members (4 pages)
12 November 2008Secretary's change of particulars / nigel pickering / 04/11/2008 (1 page)
12 November 2008Secretary's change of particulars / nigel pickering / 04/11/2008 (1 page)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 January 2008Secretary's particulars changed (1 page)
11 January 2008Return made up to 14/12/07; full list of members (3 pages)
11 January 2008Secretary's particulars changed (1 page)
11 January 2008Return made up to 14/12/07; full list of members (3 pages)
10 December 2007New secretary appointed (1 page)
10 December 2007Secretary resigned (1 page)
10 December 2007Secretary resigned (1 page)
10 December 2007New secretary appointed (1 page)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
19 December 2006Return made up to 14/12/06; full list of members (7 pages)
19 December 2006Return made up to 14/12/06; full list of members (7 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 January 2006Return made up to 14/12/05; full list of members (7 pages)
16 January 2006Return made up to 14/12/05; full list of members (7 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
12 January 2005Return made up to 14/12/04; full list of members (7 pages)
12 January 2005Return made up to 14/12/04; full list of members (7 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
30 March 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
30 March 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
15 January 2004Return made up to 14/12/03; full list of members
  • 363(287) ‐ Registered office changed on 15/01/04
(7 pages)
15 January 2004Return made up to 14/12/03; full list of members
  • 363(287) ‐ Registered office changed on 15/01/04
(7 pages)
8 January 2003Return made up to 14/12/02; full list of members
  • 363(287) ‐ Registered office changed on 08/01/03
(8 pages)
8 January 2003Return made up to 14/12/02; full list of members
  • 363(287) ‐ Registered office changed on 08/01/03
(8 pages)
30 September 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
30 September 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
14 January 2002Return made up to 14/12/01; full list of members
  • 363(287) ‐ Registered office changed on 14/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 January 2002Return made up to 14/12/01; full list of members
  • 363(287) ‐ Registered office changed on 14/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
24 January 2001New secretary appointed;new director appointed (2 pages)
24 January 2001New secretary appointed;new director appointed (2 pages)
24 January 2001Return made up to 14/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 January 2001Return made up to 14/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 July 2000 (6 pages)
11 July 2000 (6 pages)
6 June 2000Secretary resigned;director resigned (1 page)
6 June 2000Secretary resigned;director resigned (1 page)
23 January 2000Return made up to 14/12/99; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2000Return made up to 14/12/99; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
21 July 1999 (6 pages)
21 July 1999 (6 pages)
31 December 1998Return made up to 14/12/98; full list of members (8 pages)
31 December 1998Return made up to 14/12/98; full list of members (8 pages)
4 June 1998 (6 pages)
4 June 1998 (6 pages)
22 December 1997Return made up to 14/12/97; full list of members (8 pages)
22 December 1997Return made up to 14/12/97; full list of members (8 pages)
14 August 1997 (9 pages)
14 August 1997 (9 pages)
11 December 1996 (10 pages)
11 December 1996 (10 pages)
9 December 1996Return made up to 14/12/96; full list of members (8 pages)
9 December 1996Return made up to 14/12/96; full list of members (8 pages)
6 August 1996New secretary appointed (1 page)
6 August 1996Secretary resigned (2 pages)
6 August 1996New secretary appointed (1 page)
6 August 1996Secretary resigned (2 pages)
28 December 1995Return made up to 14/12/95; full list of members (8 pages)
28 December 1995Return made up to 14/12/95; full list of members (8 pages)
21 November 1995 (9 pages)
21 November 1995 (9 pages)
16 February 1993New director appointed (4 pages)
16 February 1993New director appointed (4 pages)