About

Registered Number: 02809035
Date of Incorporation: 14/04/1993 (31 years and 1 month ago)
Company Status: Liquidation
Registered Address: 1st Floor Spire Walk, Chesterfield, Derbyshire, S40 2WG

 

Based in Chesterfield, Derbyshire, Saber Systems Ltd was founded on 14 April 1993, it has a status of "Liquidation". We do not know the number of employees at this business. There are 4 directors listed as Heath, Tracey, Heath, Adrian Terence, Shepherd, James, Shepherd, Valerie Rosalind for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEATH, Adrian Terence 27 October 2009 - 1
SHEPHERD, James 24 May 1993 31 May 2011 1
SHEPHERD, Valerie Rosalind 14 March 1994 31 May 2010 1
Secretary Name Appointed Resigned Total Appointments
HEATH, Tracey 27 October 2009 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 26 June 2020
RESOLUTIONS - N/A 24 June 2020
LIQ02 - N/A 24 June 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 24 June 2020
SOAS(A) - Striking-off action suspended (Section 652A) 10 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2020
DS01 - Striking off application by a company 25 February 2020
AA - Annual Accounts 13 January 2020
AA01 - Change of accounting reference date 13 January 2020
CS01 - N/A 30 April 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 03 May 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 22 May 2016
AA - Annual Accounts 26 February 2016
AD01 - Change of registered office address 25 June 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 29 May 2012
TM01 - Termination of appointment of director 29 May 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 26 April 2011
AD01 - Change of registered office address 26 April 2011
TM01 - Termination of appointment of director 23 April 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AP01 - Appointment of director 16 November 2009
AP03 - Appointment of secretary 16 November 2009
TM02 - Termination of appointment of secretary 16 November 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 27 July 2007
363a - Annual Return 02 May 2007
AA - Annual Accounts 19 October 2006
363a - Annual Return 02 May 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 07 September 2003
363s - Annual Return 14 May 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 29 May 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 09 May 2001
395 - Particulars of a mortgage or charge 22 February 2001
AA - Annual Accounts 05 September 2000
363s - Annual Return 21 April 2000
AA - Annual Accounts 13 September 1999
363s - Annual Return 21 April 1999
287 - Change in situation or address of Registered Office 11 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1998
AA - Annual Accounts 09 September 1998
363s - Annual Return 21 April 1998
AA - Annual Accounts 30 September 1997
363s - Annual Return 21 April 1997
AA - Annual Accounts 30 August 1996
363s - Annual Return 30 April 1996
AA - Annual Accounts 04 August 1995
363s - Annual Return 05 May 1995
AA - Annual Accounts 12 September 1994
363s - Annual Return 17 May 1994
395 - Particulars of a mortgage or charge 21 March 1994
288 - N/A 17 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 January 1994
CERTNM - Change of name certificate 03 June 1993
RESOLUTIONS - N/A 27 May 1993
MEM/ARTS - N/A 27 May 1993
288 - N/A 27 May 1993
288 - N/A 27 May 1993
287 - Change in situation or address of Registered Office 27 May 1993
NEWINC - New incorporation documents 14 April 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 12 February 2001 Outstanding

N/A

Debenture 15 March 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.