Company NameSAS Management Services Limited
Company StatusDissolved
Company Number04848437
CategoryPrivate Limited Company
Incorporation Date28 July 2003(20 years, 9 months ago)
Dissolution Date21 September 2010 (13 years, 7 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 NameStephen Andrew Smith
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address67 Marina Road
Darlington
Co Durham
DL3 0AN
Secretary NameAngela Susan Fenn
NationalityBritish
StatusClosed
Appointed28 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Moorlay Crescent
Winford Heights, Winford
Bristol
Avon
BS40 8DB
Director NameJordan Oliver John Rogers-Smith
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2007(3 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 21 September 2010)
RoleCompany Director
Correspondence Address67 Marina Road
Darlington
County Durham
DL3 0AN

Location

Registered AddressC/O Edward F Lowe, Franklin
House, Stockton Road
Sedgefield, Stockton On Tees
TS21 2AG
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishSedgefield
WardSedgefield
Built Up AreaSedgefield

Financials

Year2014
Net Worth-£27,698
Cash£870
Current Liabilities£30,688

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
27 November 2009Compulsory strike-off action has been suspended (1 page)
27 November 2009Compulsory strike-off action has been suspended (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
25 March 2009Total exemption small company accounts made up to 30 September 2006 (6 pages)
25 March 2009Total exemption small company accounts made up to 30 September 2006 (6 pages)
29 January 2008First Gazette notice for compulsory strike-off (1 page)
29 January 2008First Gazette notice for compulsory strike-off (1 page)
10 April 2007New director appointed (1 page)
10 April 2007New director appointed (1 page)
11 September 2006Return made up to 28/07/06; full list of members (2 pages)
11 September 2006Return made up to 28/07/06; full list of members (2 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
17 October 2005Return made up to 28/07/05; full list of members (2 pages)
17 October 2005Return made up to 28/07/05; full list of members (2 pages)
2 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
2 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 August 2004Return made up to 28/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 August 2004Return made up to 28/07/04; full list of members (6 pages)
27 January 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
27 January 2004Ad 23/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
27 January 2004Ad 23/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 July 2003Incorporation (10 pages)
28 July 2003Incorporation (10 pages)