Company NameSAS Communications Limited
Company StatusDissolved
Company Number02046124
CategoryPrivate Limited Company
Incorporation Date13 August 1986(37 years, 8 months ago)
Dissolution Date9 December 1997 (26 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameJohn Norburn
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1996(9 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 09 December 1997)
RoleProduction Manager
Correspondence Address20 High Street
Chipstead
Sevenoaks
Kent
TN13 2RP
Secretary NameJohn Norburn
NationalityBritish
StatusClosed
Appointed31 July 1996(9 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 09 December 1997)
RoleCompany Director
Correspondence Address20 High Street
Chipstead
Sevenoaks
Kent
TN13 2RP
Director NameMichael Wolf
Date of BirthJune 1944 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed09 September 1996(10 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 09 December 1997)
RoleCompany Director
Correspondence Address96 South Park Road
Maidstone
Kent
ME15 7AW
Secretary NameColin Norman David Wells
NationalityBritish
StatusClosed
Appointed20 November 1996(10 years, 3 months after company formation)
Appointment Duration1 year (closed 09 December 1997)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address778 Meresborough Road
Rainham
Gillingham
Kent
ME8 8SP
Director NameChristopher John Bowden
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 1992)
RoleElectronics Engineer
Correspondence AddressParis Farm Cottage Common Road
Lingfield
Surrey
RH7 6BZ
Director NameDavid Anthony Cradock
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(4 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 January 1996)
RoleSalesman
Correspondence AddressBreinton Lodge
Trottiscliffe
Addington
Kent
ME19 5AZ
Director NameMr Richard Simon Romain
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(4 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 1996)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address2 Freeman Way
Maidstone
Kent
ME15 8AN
Director NameRichard Edward Sinclair
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1993)
RoleSound Engineer
Correspondence Address4 Chislehurst Road
Richmond
Surrey
TW10 6PW
Director NameStephen Arthur Snook
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(4 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 1996)
RoleElectronics Engineer
Correspondence AddressComp Farm Oasthouse
Comp Lane
Offham
Kent
ME19 5PP
Secretary NameHilary Ann Snook
NationalityBritish
StatusResigned
Appointed11 March 1991(4 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 1996)
RoleCompany Director
Correspondence AddressComp Farm Oasthouse
Comp Lane Offham
West Malling
Kent
ME19 5PP
Director NamePeter Godfrey Randall
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(6 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1995)
RoleMarketing And Engineering
Correspondence Address9 Walsingham Way
Billericay
Essex
CM12 0YE
Director NameDr Philip Andrew Greenhalgh
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(9 years, 5 months after company formation)
Appointment Duration6 months (resigned 31 July 1996)
RoleElectronic Engineer
Correspondence AddressThe Old Oast
Maypole Road Maypole
Canterbury
Kent
CT3 4LN
Director NameEdmund Burzycki
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1996(9 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 October 1996)
RoleTechnical Manger
Correspondence Address54 Seymour Way
Sunbury On Thames Tw16
Middlesex
TW16 7NJ

Location

Registered Address18 London Road
Grays
Essex
RM17 5XY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

9 December 1997Final Gazette dissolved via voluntary strike-off (1 page)
19 August 1997First Gazette notice for voluntary strike-off (1 page)
4 July 1997Application for striking-off (1 page)
10 March 1997Director resigned (1 page)
7 January 1997Secretary resigned (1 page)
7 January 1997New secretary appointed (2 pages)
24 December 1996Ad 03/12/96--------- £ si 800@1=800 £ ic 200/1000 (2 pages)
22 November 1996New director appointed (2 pages)
22 November 1996Registered office changed on 22/11/96 from: ruskin house 14 st johns road tunbridge wells kent TN4 9NP (1 page)
23 September 1996New secretary appointed (2 pages)
15 August 1996Director resigned (1 page)
15 August 1996Secretary resigned (2 pages)
15 August 1996Director resigned (2 pages)
15 August 1996New director appointed (1 page)
15 August 1996New director appointed (1 page)
15 August 1996Director resigned (1 page)
2 April 1996Return made up to 14/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 February 1996New director appointed (2 pages)
20 January 1996Particulars of mortgage/charge (3 pages)
17 January 1996Registered office changed on 17/01/96 from: the airfield west malling kent ME19 6QQ (1 page)
24 April 1995Accounts for a small company made up to 30 September 1994 (6 pages)
5 April 1995Director resigned (2 pages)