About

Registered Number: 02307246
Date of Incorporation: 19/10/1988 (35 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/03/2018 (6 years and 1 month ago)
Registered Address: 60 School Green Lane, Sheffield, S10 4GR,

 

Saba Electrical Company Ltd was founded on 19 October 1988 with its registered office in Sheffield, it's status in the Companies House registry is set to "Dissolved". Garwood, David, Sharpe, Jonathan, Justice, David Alan, Justice, Sally Ann are listed as directors of the company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARWOOD, David 04 May 2005 - 1
SHARPE, Jonathan 04 May 2005 - 1
JUSTICE, David Alan N/A 04 May 2005 1
JUSTICE, Sally Ann 04 May 2005 25 November 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 December 2017
DS01 - Striking off application by a company 06 December 2017
AA - Annual Accounts 26 November 2017
TM02 - Termination of appointment of secretary 25 November 2017
TM01 - Termination of appointment of director 25 November 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 05 December 2016
AD01 - Change of registered office address 19 September 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 12 December 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH03 - Change of particulars for secretary 12 January 2010
AA - Annual Accounts 20 April 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 22 April 2008
287 - Change in situation or address of Registered Office 25 February 2008
363a - Annual Return 07 January 2008
353 - Register of members 07 January 2008
AA - Annual Accounts 26 April 2007
363s - Annual Return 20 February 2007
AA - Annual Accounts 05 April 2006
363s - Annual Return 06 January 2006
288a - Notice of appointment of directors or secretaries 12 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
RESOLUTIONS - N/A 11 May 2005
RESOLUTIONS - N/A 11 May 2005
RESOLUTIONS - N/A 11 May 2005
RESOLUTIONS - N/A 11 May 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2005
288c - Notice of change of directors or secretaries or in their particulars 11 May 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 12 May 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 13 March 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 29 March 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 26 July 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 11 August 2000
363s - Annual Return 23 January 2000
AA - Annual Accounts 28 July 1999
363s - Annual Return 22 January 1999
AA - Annual Accounts 06 May 1998
363s - Annual Return 29 January 1998
AA - Annual Accounts 07 March 1997
363s - Annual Return 16 January 1997
AA - Annual Accounts 20 May 1996
363s - Annual Return 21 December 1995
AUD - Auditor's letter of resignation 06 October 1995
AA - Annual Accounts 10 August 1995
363s - Annual Return 14 February 1995
AA - Annual Accounts 20 July 1994
363s - Annual Return 01 March 1994
AA - Annual Accounts 03 June 1993
363s - Annual Return 02 February 1993
287 - Change in situation or address of Registered Office 25 November 1992
AA - Annual Accounts 21 July 1992
363b - Annual Return 07 January 1992
288 - N/A 24 June 1991
288 - N/A 05 June 1991
287 - Change in situation or address of Registered Office 02 May 1991
AA - Annual Accounts 17 January 1991
363 - Annual Return 17 January 1991
363 - Annual Return 23 April 1990
AA - Annual Accounts 23 April 1990
288 - N/A 15 December 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 December 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 November 1988
287 - Change in situation or address of Registered Office 08 November 1988
NEWINC - New incorporation documents 19 October 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.