Company NameSacor Limited
Company StatusDissolved
Company Number02638304
CategoryPrivate Limited Company
Incorporation Date15 August 1991(32 years, 7 months ago)
Dissolution Date7 March 2000 (24 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBrian Calver
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1992(1 year after company formation)
Appointment Duration7 years, 6 months (closed 07 March 2000)
RoleMining Engineer
Correspondence Address4 Park Lane
Old Basing
Basingstoke
Hampshire
RG24 7HE
Director NameMr Ian Anthony Charles Parkin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1993(1 year, 6 months after company formation)
Appointment Duration6 years, 12 months (closed 07 March 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBaliol House
St Johns Road
Durham
County Durham
DH1 4NU
Director NameAlan Young
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1993(1 year, 6 months after company formation)
Appointment Duration6 years, 12 months (closed 07 March 2000)
RoleProduction Director
Correspondence Address1 Broomyholme Cottages
Broomy Holme Farm
Edmondsley
County Durham
DH7 6DY
Secretary NameMr Stephen Nigel Macquarrie
NationalityBritish
StatusClosed
Appointed11 March 1994(2 years, 6 months after company formation)
Appointment Duration5 years, 12 months (closed 07 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Aykley Vale
Aykley Heads
Durham City
County Durham
DH1 5WA
Director NameMr Robert Young
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 10 March 1993)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence AddressTownhead Farm
Iveston
Consett
Co Durham
DH8 7TD
Secretary NameChristopher John Wilson
NationalityBritish
StatusResigned
Appointed17 September 1991(1 month after company formation)
Appointment Duration10 months, 1 week (resigned 24 July 1992)
RoleCompany Director
Correspondence Address4 The Paddock
Stocksfield
Northumberland
NE43 7PH
Secretary NameKevin David Summersall
NationalityBritish
StatusResigned
Appointed24 July 1992(11 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 11 March 1994)
RoleCompany Director
Correspondence Address17 Forest Avenue
Newcastle Upon Tyne
Tyne & Wear
NE12 9AH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 August 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 August 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressEversheds Sun Alliance House
35 Mosley Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1XX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 November 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

7 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 November 1999First Gazette notice for voluntary strike-off (1 page)
30 September 1999Application for striking-off (1 page)
28 September 1998Accounts for a dormant company made up to 30 November 1997 (4 pages)
28 August 1998Registered office changed on 28/08/98 from: c/o eversheds milburn house dean street newcastle upon tyne NE1 1NP (1 page)
28 August 1998Return made up to 15/08/98; full list of members (9 pages)
5 June 1998Director's particulars changed (1 page)
2 October 1997Accounts for a dormant company made up to 30 November 1996 (4 pages)
3 June 1997Director's particulars changed (1 page)
7 May 1997Director's particulars changed (1 page)
7 November 1996Secretary's particulars changed (1 page)
30 September 1996Accounts for a dormant company made up to 30 November 1995 (6 pages)
23 August 1996Return made up to 15/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 October 1995Accounts for a dormant company made up to 30 November 1994 (6 pages)
18 August 1995Return made up to 15/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/08/95
(12 pages)