Company NameSAPP Limited
Company StatusDissolved
Company Number05467842
CategoryPrivate Limited Company
Incorporation Date31 May 2005(18 years, 11 months ago)
Dissolution Date21 January 2016 (8 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlan Green
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityEnglish
StatusClosed
Appointed01 June 2005(1 day after company formation)
Appointment Duration10 years, 7 months (closed 21 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Barmpton Mews
Darlington
County Durham
DL1 3SZ
Director NamePauline Mary Green
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(1 day after company formation)
Appointment Duration10 years, 7 months (closed 21 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Paddock
No 2 Barmpton Mews
Darlington
County Durham
DL1 3SZ
Secretary NamePauline Mary Green
NationalityBritish
StatusClosed
Appointed01 June 2005(1 day after company formation)
Appointment Duration10 years, 7 months (closed 21 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Paddock
No 2 Barmpton Mews
Darlington
County Durham
DL1 3SZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

505 at £1Alan Green
50.30%
Ordinary
195 at £1Pauline Mary Green
19.42%
Ordinary
150 at £1Paul Green
14.94%
Ordinary
150 at £1Steven Green
14.94%
Ordinary
1 at £1Alan Green
0.10%
Ordinary A
1 at £1Paul Green
0.10%
Ordinary D
1 at £1Pauline Green
0.10%
Ordinary B
1 at £1Steven Green
0.10%
Ordinary C

Financials

Year2014
Net Worth£619,800
Cash£85,176
Current Liabilities£18,472

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2016Final Gazette dissolved following liquidation (1 page)
21 January 2016Final Gazette dissolved following liquidation (1 page)
2 November 2015Liquidators' statement of receipts and payments to 12 October 2015 (11 pages)
2 November 2015Liquidators' statement of receipts and payments to 12 October 2015 (11 pages)
2 November 2015Liquidators statement of receipts and payments to 12 October 2015 (11 pages)
21 October 2015Return of final meeting in a members' voluntary winding up (11 pages)
21 October 2015Return of final meeting in a members' voluntary winding up (11 pages)
5 May 2015Liquidators statement of receipts and payments to 27 February 2015 (9 pages)
5 May 2015Liquidators' statement of receipts and payments to 27 February 2015 (9 pages)
5 May 2015Liquidators' statement of receipts and payments to 27 February 2015 (9 pages)
7 March 2014Registered office address changed from 43 Coniscliffe Road Darlington Co. Durham DL3 7EH United Kingdom on 7 March 2014 (2 pages)
7 March 2014Registered office address changed from 43 Coniscliffe Road Darlington Co. Durham DL3 7EH United Kingdom on 7 March 2014 (2 pages)
7 March 2014Registered office address changed from 43 Coniscliffe Road Darlington Co. Durham DL3 7EH United Kingdom on 7 March 2014 (2 pages)
6 March 2014Appointment of a voluntary liquidator (1 page)
6 March 2014Declaration of solvency (3 pages)
6 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 March 2014Declaration of solvency (3 pages)
6 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 March 2014Appointment of a voluntary liquidator (1 page)
18 February 2014Previous accounting period shortened from 31 March 2014 to 31 January 2014 (1 page)
18 February 2014Previous accounting period shortened from 31 March 2014 to 31 January 2014 (1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 July 2013Registered office address changed from the Paddock No 2 Barmpton Mews Darlington County Durham DL1 3SZ on 30 July 2013 (1 page)
30 July 2013Registered office address changed from the Paddock No 2 Barmpton Mews Darlington County Durham DL1 3SZ on 30 July 2013 (1 page)
24 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 1,004
(7 pages)
24 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 1,004
(7 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
10 April 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 1,004
(9 pages)
10 April 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 1,004
(9 pages)
10 April 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 1,004
(9 pages)
10 April 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 1,004
(9 pages)
10 April 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 1,004
(9 pages)
10 April 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 1,004
(9 pages)
10 April 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 1,004
(9 pages)
10 April 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 1,004
(9 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
23 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 June 2010Director's details changed for Pauline Mary Green on 31 May 2010 (2 pages)
7 June 2010Director's details changed for Pauline Mary Green on 31 May 2010 (2 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 June 2009Return made up to 31/05/09; full list of members (4 pages)
4 June 2009Return made up to 31/05/09; full list of members (4 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
6 March 2009Resolutions
  • RES13 ‐ Section 175(5)a 11/01/2009
(1 page)
6 March 2009Resolutions
  • RES13 ‐ Section 175(5)a 11/01/2009
(1 page)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 June 2008Return made up to 31/05/08; full list of members (4 pages)
4 June 2008Return made up to 31/05/08; full list of members (4 pages)
12 January 2008Particulars of mortgage/charge (3 pages)
12 January 2008Particulars of mortgage/charge (3 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
31 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 June 2007Return made up to 31/05/07; full list of members (3 pages)
5 June 2007Return made up to 31/05/07; full list of members (3 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 July 2006Return made up to 31/05/06; full list of members (7 pages)
17 July 2006Return made up to 31/05/06; full list of members (7 pages)
25 October 2005Particulars of mortgage/charge (4 pages)
25 October 2005Particulars of mortgage/charge (4 pages)
18 July 2005New secretary appointed;new director appointed (2 pages)
18 July 2005New secretary appointed;new director appointed (2 pages)
2 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 July 2005Ad 08/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 July 2005Ad 08/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 July 2005Nc inc already adjusted 08/06/05 (1 page)
2 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 July 2005New director appointed (2 pages)
2 July 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
2 July 2005Registered office changed on 02/07/05 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page)
2 July 2005New director appointed (2 pages)
2 July 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
2 July 2005Registered office changed on 02/07/05 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page)
2 July 2005Nc inc already adjusted 08/06/05 (1 page)
1 June 2005Secretary resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Secretary resigned (1 page)
1 June 2005Director resigned (1 page)
31 May 2005Incorporation (9 pages)
31 May 2005Incorporation (9 pages)