Company NameSAS Hire Limited
Company StatusDissolved
Company Number06386953
CategoryPrivate Limited Company
Incorporation Date2 October 2007(16 years, 6 months ago)
Dissolution Date6 September 2011 (12 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Gordon Bremner
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2007(same day as company formation)
RoleScaffolder
Country of ResidenceUnited Kingdom
Correspondence Address25 Jackson Avenue
Ponteland
Newcastle Upon Tyne
NE20 9UY
Director NameMichael Gribbin
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(same day as company formation)
RoleScaffolder
Correspondence Address43 Hillhead Parkway
Chapel House
Newcastle Upon Tyne
NE5 1DQ
Secretary NameJayne Elizabeth Sheldon
NationalityBritish
StatusResigned
Appointed02 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 School House Weetslade Road
Dudley
Cramlington
Northumberland
NE23 7HT
Director NameMr Christopher William Taylor
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(1 year, 6 months after company formation)
Appointment Duration8 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 North Cottage
Adderstone Crescent
Newcastle Upon Tyne
Tyne & Wear
NE2 2HH

Location

Registered AddressBegbies Traynor (Central) Llp
2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2011Final Gazette dissolved following liquidation (1 page)
6 September 2011Final Gazette dissolved following liquidation (1 page)
6 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
6 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
16 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 November 2010Appointment of a voluntary liquidator (1 page)
16 November 2010Statement of affairs with form 4.19 (9 pages)
16 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-11-10
(1 page)
16 November 2010Appointment of a voluntary liquidator (1 page)
16 November 2010Statement of affairs with form 4.19 (9 pages)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
28 October 2010Registered office address changed from 246 Park View Whitley Bay Tyne and Wear NE26 3QX on 28 October 2010 (2 pages)
28 October 2010Registered office address changed from 246 Park View Whitley Bay Tyne and Wear NE26 3QX on 28 October 2010 (2 pages)
30 December 2009Termination of appointment of Christopher Taylor as a director (2 pages)
30 December 2009Termination of appointment of Christopher Taylor as a director (2 pages)
3 November 2009Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2009-11-03
  • GBP 100
(5 pages)
3 November 2009Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2009-11-03
  • GBP 100
(5 pages)
3 November 2009Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2009-11-03
  • GBP 100
(5 pages)
7 June 2009Director appointed christopher william taylor (2 pages)
7 June 2009Director appointed christopher william taylor (2 pages)
4 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
4 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
26 February 2009Appointment Terminated Director michael gribbin (1 page)
26 February 2009Appointment terminated director michael gribbin (1 page)
24 February 2009Appointment Terminated Secretary jayne sheldon (1 page)
24 February 2009Appointment terminated secretary jayne sheldon (1 page)
31 October 2008Return made up to 02/10/08; full list of members (4 pages)
31 October 2008Return made up to 02/10/08; full list of members (4 pages)
24 January 2008Particulars of mortgage/charge (7 pages)
24 January 2008Particulars of mortgage/charge (7 pages)
2 October 2007Incorporation (13 pages)
2 October 2007Incorporation (13 pages)