Sab Manufacturing Ltd

DataGardener
dissolved

Sab Manufacturing Ltd

04672950Private Limited With Share Capital

90 St. Faiths Lane, Norwich, NR11NE
Incorporated

20/02/2003

Company Age

23 years

Directors

1

Employees

SIC Code

15120

Risk

Company Overview

Registration, classification & business activity

Sab Manufacturing Ltd (04672950) is a private limited with share capital incorporated on 20/02/2003 (23 years old) and registered in norwich, NR11NE. The company operates under SIC code 15120 - manufacture of luggage, handbags and the like, saddlery and harness.

Private Limited With Share Capital
SIC: 15120
Incorporated 20/02/2003
NR11NE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

9

Registered

7

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

63
Gazette Dissolved Liquidation
Category:Gazette
Date:01-09-2012
Liquidation In Administration Move To Dissolution With Case End Date
Category:Insolvency
Date:01-06-2012
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:10-02-2012
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:21-09-2011
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:13-09-2011
Liquidation In Administration Proposals
Category:Insolvency
Date:07-09-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-07-2011
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:19-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-06-2011
Resolution
Category:Resolution
Date:26-05-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:13-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2011
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:28-07-2010
Gazette Notice Compulsory
Category:Gazette
Date:22-06-2010
Legacy
Category:Mortgage
Date:13-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:30-12-2009
Legacy
Category:Mortgage
Date:11-12-2009
Termination Secretary Company With Name
Category:Officers
Date:10-12-2009
Termination Director Company With Name
Category:Officers
Date:10-12-2009
Termination Director Company With Name
Category:Officers
Date:10-12-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-12-2009
Accounts With Accounts Type Small
Category:Accounts
Date:25-08-2009
Legacy
Category:Mortgage
Date:27-02-2009
Legacy
Category:Annual Return
Date:27-02-2009
Legacy
Category:Mortgage
Date:27-12-2008
Accounts With Accounts Type Small
Category:Accounts
Date:15-09-2008
Legacy
Category:Annual Return
Date:29-02-2008
Legacy
Category:Address
Date:28-02-2008
Legacy
Category:Officers
Date:27-02-2008
Legacy
Category:Mortgage
Date:26-10-2007
Legacy
Category:Address
Date:19-10-2007
Accounts With Accounts Type Small
Category:Accounts
Date:08-09-2007
Legacy
Category:Annual Return
Date:26-02-2007
Legacy
Category:Officers
Date:26-02-2007
Accounts With Accounts Type Small
Category:Accounts
Date:11-01-2007
Legacy
Category:Capital
Date:14-06-2006
Memorandum Articles
Category:Incorporation
Date:07-04-2006
Resolution
Category:Resolution
Date:07-04-2006
Resolution
Category:Resolution
Date:07-04-2006
Legacy
Category:Mortgage
Date:05-04-2006
Legacy
Category:Annual Return
Date:23-03-2006
Legacy
Category:Mortgage
Date:22-03-2006
Legacy
Category:Mortgage
Date:22-02-2006
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2006
Legacy
Category:Mortgage
Date:12-12-2005
Legacy
Category:Annual Return
Date:21-03-2005
Legacy
Category:Annual Return
Date:21-03-2005
Legacy
Category:Officers
Date:09-02-2005
Legacy
Category:Officers
Date:09-02-2005
Accounts With Accounts Type Full
Category:Accounts
Date:22-12-2004
Legacy
Category:Mortgage
Date:07-10-2004
Legacy
Category:Annual Return
Date:05-03-2004
Legacy
Category:Mortgage
Date:03-09-2003
Certificate Change Of Name Company
Category:Change Of Name
Date:28-08-2003
Legacy
Category:Accounts
Date:30-06-2003
Legacy
Category:Address
Date:23-06-2003
Legacy
Category:Officers
Date:23-06-2003
Legacy
Category:Officers
Date:23-06-2003
Legacy
Category:Officers
Date:23-06-2003
Legacy
Category:Officers
Date:23-06-2003
Legacy
Category:Officers
Date:23-06-2003
Incorporation Company
Category:Incorporation
Date:20-02-2003

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/12/2011
Filing Date20/06/2011
Latest Accounts31/03/2010

Trading Addresses

De Vere House, 90 St. Faiths Lane, Norwich, Norfolk, NR11NE
The Burr Centre, West Raynham Park, Fakenham, Norfolk, NR217JP

Contact

90 St. Faiths Lane, Norwich, NR11NE