Company NameSara Chance Solutions Limited
Company StatusDissolved
Company Number03308276
CategoryPrivate Limited Company
Incorporation Date27 January 1997(27 years, 3 months ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSara Jane Chance
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1997(same day as company formation)
RoleAnalyst Programmer
Correspondence Address40 Langley Road
Watford
Hertfordshire
WD1 3PN
Secretary NameValerie Felicity Burnham
NationalityBritish
StatusClosed
Appointed27 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressGreenfinches 2 Longacre
Blythburgh Road
Westleton
Suffolk
IP17 3BL
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed27 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address26 Northgate Street
Colchester
Essex
CO1 1EZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2014
Turnover£25,726
Gross Profit£25,614
Net Worth£2,396
Cash£32,161
Current Liabilities£32,206

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

12 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
19 May 2004Application for striking-off (1 page)
2 March 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
23 January 2004Accounting reference date shortened from 31/03/04 to 31/08/03 (1 page)
22 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
3 March 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
9 March 2002Return made up to 27/01/02; full list of members (6 pages)
11 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
27 February 2001Return made up to 27/01/01; full list of members (6 pages)
18 January 2001Full accounts made up to 31 March 2000 (7 pages)
25 February 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2000Full accounts made up to 31 March 1999 (7 pages)
1 March 1999Return made up to 27/01/99; no change of members (4 pages)
1 September 1998Full accounts made up to 31 March 1998 (7 pages)
17 February 1998Return made up to 27/01/98; full list of members (6 pages)
1 February 1997Secretary resigned (1 page)
1 February 1997Director resigned (1 page)
1 February 1997Registered office changed on 01/02/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
1 February 1997New director appointed (2 pages)
1 February 1997New secretary appointed (2 pages)