Company NameSai(South)Limited
DirectorsLynda Clark and Andrew Keith Gwynne-Jones
Company StatusDissolved
Company Number00217126
CategoryPrivate Limited Company
Incorporation Date28 October 1926(97 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Lynda Clark
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1992(65 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleLegal Administrator
Correspondence Address22 Troutbeck Close
Cloughwood
Runcorn
Cheshire
WA7 3JG
Secretary NameMrs Lynda Clark
NationalityBritish
StatusCurrent
Appointed02 September 1992(65 years, 10 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address22 Troutbeck Close
Cloughwood
Runcorn
Cheshire
WA7 3JG
Director NameAndrew Keith Gwynne-Jones
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1994(67 years, 8 months after company formation)
Appointment Duration29 years, 9 months
RoleSolicitor
Correspondence Address59 Hurgill Road
Richmond
North Yorkshire
DL10 4BJ
Director NameRichard Norman Eckersall
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(64 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 September 1992)
RoleManaging Director
Correspondence Address15-17 Lanark Road West
Currie
Midlothian
EH14 5ES
Scotland
Director NameIan King
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(64 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 March 1992)
RoleFinancial & Management Accounting Manager
Correspondence Address4 Liddesdale Place
Edinburgh
Midlothian
EH3 5JW
Scotland
Director NameRobert Mackenzie Cowan Reid
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(64 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 March 1992)
RoleCommercial Manager
Correspondence AddressJalala 18 West Harbour Road
Charlestown
Dunfermline
Fife
KY11 3ET
Scotland
Secretary NameMark Edward Raley
NationalityBritish
StatusResigned
Appointed20 June 1991(64 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 March 1992)
RoleCompany Director
Correspondence Address137 Spottiswoode Gardens
Mid Calder
Livingston
West Lothian
EH53 0JY
Scotland
Director NameAlan Dalziel Frew
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(65 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 1993)
RoleLawyer
Correspondence AddressThe White House
Chinnor Road
Bledlow Ridge
Buckinghamshire
HP14 4AA
Director NameMr Geoffrey George Attrill
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(65 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 October 1995)
RoleSolicitor
Correspondence AddressEllwood
Cross Tree Lane
Hawarden
Deeside
CH5 3PY
Wales
Director NameNigel Robert Paton
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(67 years, 3 months after company formation)
Appointment Duration5 months (resigned 04 July 1994)
RoleSolicitor
Correspondence Address19 Broadwell Court
Newcastle Upon Tyne
Tyne & Wear
NE3 1YS
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed01 March 1992(65 years, 4 months after company formation)
Appointment Duration6 months (resigned 02 September 1992)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Location

Registered AddressKpmg
Quayside House
110 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 January 1998Dissolved (1 page)
23 October 1997Return of final meeting in a members' voluntary winding up (3 pages)
5 November 1996Registered office changed on 05/11/96 from: the heath, runcorn, cheshire, WA7 4QF. (1 page)
4 November 1996Appointment of a voluntary liquidator (1 page)
4 November 1996Declaration of solvency (3 pages)
4 November 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
13 June 1996Return made up to 20/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 1995Memorandum and Articles of Association (56 pages)
9 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 November 1995Director resigned (2 pages)
13 June 1995Return made up to 20/06/95; full list of members (6 pages)
3 May 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)