Company NameSadler & Sons (Ipswich) Limited
Company StatusDissolved
Company Number02580080
CategoryPrivate Limited Company
Incorporation Date5 February 1991(33 years, 2 months ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Kenneth Percy Lamb
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1991(2 weeks after company formation)
Appointment Duration12 years, 6 months (closed 26 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Malting Green Road
Layer De La Haye
Colchester
Essex
CO2 0JJ
Secretary NameOliver Henry Lake
NationalityBritish
StatusClosed
Appointed19 February 1991(2 weeks after company formation)
Appointment Duration12 years, 6 months (closed 26 August 2003)
RoleAccountant
Correspondence Address10 Abbey Fields
Haughley
Suffolk
IP14 3TA
Director NameJulian Kenneth Lamb
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(2 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 05 April 2001)
RoleCompany Director
Correspondence Address38 Ploughmans Headland
Stanway
Colchester
Essex
CO3 5YH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 February 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 February 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSuite 5 Unit 6 Challenge Way
Hythe Hill
Colchester
Essex
CO1 2LY
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
2 April 2003Application for striking-off (1 page)
29 January 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
25 February 2002Accounts for a small company made up to 30 September 2001 (4 pages)
15 February 2002Return made up to 05/02/02; full list of members (6 pages)
5 October 2001Registered office changed on 05/10/01 from: 6-7 challenge way hythe hill colchester essex CO1 2LY (1 page)
1 June 2001Director resigned (1 page)
11 May 2001Full accounts made up to 30 September 2000 (6 pages)
27 February 2001Return made up to 05/02/01; full list of members (6 pages)
6 March 2000Return made up to 05/02/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 30 September 1999 (4 pages)
26 March 1999Return made up to 05/02/99; no change of members (5 pages)
6 February 1999Accounts for a small company made up to 30 September 1998 (4 pages)
10 August 1998Full accounts made up to 30 September 1997 (6 pages)
11 February 1998Return made up to 05/02/98; full list of members (7 pages)
28 October 1997Full accounts made up to 30 September 1996 (6 pages)
18 February 1997Return made up to 05/02/97; full list of members (7 pages)
4 September 1996Registered office changed on 04/09/96 from: 5 and 6 challenge way hythe hill colchester essex CO1 2LY (1 page)
16 February 1996Full accounts made up to 30 September 1995 (7 pages)
14 February 1996Return made up to 05/02/96; change of members (7 pages)
7 April 1995Full accounts made up to 30 September 1994 (7 pages)