Company NameSapphire Decorations Ltd.
Company StatusDissolved
Company Number03454607
CategoryPrivate Limited Company
Incorporation Date23 October 1997(26 years, 6 months ago)
Dissolution Date12 June 2015 (8 years, 10 months ago)
Previous NameAdminfront Ltd.

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Clive Richard Norman
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1999(2 years, 1 month after company formation)
Appointment Duration15 years, 6 months (closed 12 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address265 Bedford Road
Kempston
Bedford
MK42 8BS
Secretary NameFableforce Nominees (Bedford) Limited (Corporation)
StatusClosed
Appointed19 May 2003(5 years, 6 months after company formation)
Appointment Duration12 years (closed 12 June 2015)
Correspondence Address1a Queen Street
Rushden
Northamptonshire
NN10 0AA
Director NamePatrick Thomas O'Shea
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(same day as company formation)
RoleManagement Consultant
Correspondence AddressWesterley House Rectory Lane
Houghton Conquest
Bedford
MK45 3LD
Secretary NameMrs Jennifer Maureen O'Shea
NationalityBritish
StatusResigned
Appointed23 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressWesterley House
Rectory Lane
Houghton Conquest
Beds
MK45 3LD
Secretary NameMr Leslie Robert Sharman
NationalityBritish
StatusResigned
Appointed19 October 1998(12 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Astwood Drive
Flitwick
Bedford
Bedfordshire
MK45 1EN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWarwick House
116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

80 at £1Clive Richard Norman
80.00%
Ordinary
20 at £1Christine Anne Norman
20.00%
Ordinary

Financials

Year2014
Net Worth-£49,941
Current Liabilities£84,964

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 June 2015Final Gazette dissolved following liquidation (1 page)
12 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2015Final Gazette dissolved following liquidation (1 page)
12 March 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
12 March 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
5 January 2014Registered office address changed from 265 Bedford Road Kempston Bedford MK42 8BS on 5 January 2014 (2 pages)
5 January 2014Registered office address changed from 265 Bedford Road Kempston Bedford MK42 8BS on 5 January 2014 (2 pages)
5 January 2014Registered office address changed from 265 Bedford Road Kempston Bedford MK42 8BS on 5 January 2014 (2 pages)
2 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 January 2014Statement of affairs with form 4.19 (6 pages)
2 January 2014Appointment of a voluntary liquidator (1 page)
2 January 2014Appointment of a voluntary liquidator (1 page)
2 January 2014Statement of affairs with form 4.19 (6 pages)
2 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 August 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
20 August 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
27 November 2012Annual return made up to 23 October 2012 with a full list of shareholders
Statement of capital on 2012-11-27
  • GBP 100
(14 pages)
27 November 2012Annual return made up to 23 October 2012 with a full list of shareholders
Statement of capital on 2012-11-27
  • GBP 100
(14 pages)
20 June 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
20 June 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
28 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (14 pages)
28 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (14 pages)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
14 March 2011Director's details changed for Clive Richard Norman on 9 March 2011 (3 pages)
14 March 2011Director's details changed for Clive Richard Norman on 9 March 2011 (3 pages)
14 March 2011Director's details changed for Clive Richard Norman on 9 March 2011 (3 pages)
4 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (14 pages)
4 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (14 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
6 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (14 pages)
6 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (14 pages)
5 October 2009Director's details changed for Clive Richard Norman on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Clive Richard Norman on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Clive Richard Norman on 1 October 2009 (3 pages)
10 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
10 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
18 November 2008Return made up to 23/10/08; full list of members (6 pages)
18 November 2008Return made up to 23/10/08; full list of members (6 pages)
14 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
14 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
30 October 2007Return made up to 23/10/07; full list of members (15 pages)
30 October 2007Return made up to 23/10/07; full list of members (15 pages)
30 May 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
30 May 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
25 October 2006Return made up to 23/10/06; full list of members (5 pages)
25 October 2006Return made up to 23/10/06; full list of members (5 pages)
26 October 2005Return made up to 23/10/05; full list of members (5 pages)
26 October 2005Return made up to 23/10/05; full list of members (5 pages)
8 March 2005Accounts for a dormant company made up to 31 October 2004 (6 pages)
8 March 2005Accounts for a dormant company made up to 31 October 2004 (6 pages)
2 December 2004Return made up to 23/10/04; full list of members (5 pages)
2 December 2004Return made up to 23/10/04; full list of members (5 pages)
31 January 2004Accounts for a dormant company made up to 31 October 2002 (5 pages)
31 January 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
31 January 2004Accounts for a dormant company made up to 31 October 2002 (5 pages)
31 January 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
28 October 2003Return made up to 23/10/03; full list of members (5 pages)
28 October 2003Return made up to 23/10/03; full list of members (5 pages)
29 July 2003New secretary appointed (2 pages)
29 July 2003New secretary appointed (2 pages)
29 July 2003Secretary resigned (1 page)
29 July 2003Secretary resigned (1 page)
21 May 2003Return made up to 23/10/02; full list of members (6 pages)
21 May 2003Return made up to 23/10/02; full list of members (6 pages)
11 September 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
11 September 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
29 October 2001Return made up to 23/10/01; full list of members (6 pages)
29 October 2001Return made up to 23/10/01; full list of members (6 pages)
20 June 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
20 June 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
20 October 2000Return made up to 23/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 2000Company name changed adminfront LTD.\certificate issued on 23/10/00 (2 pages)
20 October 2000Company name changed adminfront LTD.\certificate issued on 23/10/00 (2 pages)
20 October 2000Return made up to 23/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
10 December 1999Return made up to 23/10/99; full list of members (6 pages)
10 December 1999Accounts for a dormant company made up to 31 October 1999 (3 pages)
10 December 1999Accounts for a dormant company made up to 31 October 1999 (3 pages)
10 December 1999Director resigned (1 page)
10 December 1999Return made up to 23/10/99; full list of members (6 pages)
10 December 1999Director resigned (1 page)
27 January 1999Return made up to 23/10/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 January 1999Return made up to 23/10/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 January 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
27 January 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
27 January 1999New secretary appointed (2 pages)
27 January 1999New secretary appointed (2 pages)
29 October 1997Secretary resigned (1 page)
29 October 1997Secretary resigned (1 page)
28 October 1997Secretary resigned (1 page)
28 October 1997Secretary resigned (1 page)
23 October 1997Incorporation (14 pages)
23 October 1997Incorporation (14 pages)