Company NameSarnia Sales & Marketing Limited
Company StatusDissolved
Company Number03055350
CategoryPrivate Limited Company
Incorporation Date11 May 1995(28 years, 11 months ago)
Dissolution Date25 February 2003 (21 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristine Stranger
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1995(same day as company formation)
RoleSecretary
Correspondence AddressDunworth House School Road
Kedington
Haverhill
Suffolk
CB9 7NG
Director NameJames Stuart Stranger
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1995(same day as company formation)
RoleMarketing Manager
Correspondence AddressDunworth House School Road
Kedington
Haverhill
Suffolk
CB9 7NG
Secretary NameChristine Stranger
NationalityBritish
StatusClosed
Appointed11 May 1995(same day as company formation)
RoleSecretary
Correspondence AddressDunworth House School Road
Kedington
Haverhill
Suffolk
CB9 7NG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMarks House
The Broadway
Dunmow
Essex
CM6 3BQ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow North

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

25 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2002Application for striking-off (1 page)
7 June 2002Return made up to 11/05/02; full list of members (7 pages)
12 September 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
12 June 2001Return made up to 11/05/01; full list of members (6 pages)
16 October 2000Full accounts made up to 30 June 2000 (10 pages)
9 June 2000Return made up to 11/05/00; full list of members (6 pages)
25 October 1999Full accounts made up to 30 June 1999 (10 pages)
17 June 1999Return made up to 11/05/99; full list of members
  • 363(287) ‐ Registered office changed on 17/06/99
(6 pages)
23 November 1998Full accounts made up to 30 June 1998 (11 pages)
26 June 1998Return made up to 11/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 December 1997Full accounts made up to 30 June 1997 (11 pages)
4 July 1997Return made up to 11/05/97; no change of members (4 pages)
29 April 1997Particulars of mortgage/charge (3 pages)
21 October 1996Full accounts made up to 30 June 1996 (10 pages)
30 May 1996Return made up to 11/05/96; full list of members (6 pages)
13 October 1995Accounting reference date notified as 30/06 (1 page)
23 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
11 May 1995Incorporation (38 pages)