About

Registered Number: 03357636
Date of Incorporation: 22/04/1997 (27 years ago)
Company Status: Liquidation
Registered Address: 89 Chorley Road, Swinton, Manchester, Lancashire, M27 4AA

 

Having been setup in 1997, Sabre Narrow Boats Ltd are based in Manchester, Lancashire, it's status at Companies House is "Liquidation". The business has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEICHAN, James Andrew 06 October 1997 - 1
TAYLOR, Paul 09 May 1997 - 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Carol Ann 09 May 1997 - 1

Filing History

Document Type Date
COCOMP - Order to wind up 14 August 2012
DISS16(SOAS) - N/A 31 August 2011
GAZ1 - First notification of strike-off action in London Gazette 16 August 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 21 November 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 27 February 2009
363s - Annual Return 21 August 2008
AA - Annual Accounts 03 March 2008
363s - Annual Return 06 June 2007
AA - Annual Accounts 23 February 2007
363s - Annual Return 19 May 2006
AA - Annual Accounts 27 February 2006
363s - Annual Return 04 August 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 18 May 2004
AA - Annual Accounts 27 February 2004
363s - Annual Return 26 June 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 07 May 2002
287 - Change in situation or address of Registered Office 07 May 2002
AA - Annual Accounts 06 February 2002
363s - Annual Return 18 July 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 22 May 2000
AA - Annual Accounts 30 January 2000
287 - Change in situation or address of Registered Office 07 October 1999
363s - Annual Return 25 June 1999
AA - Annual Accounts 11 February 1999
288a - Notice of appointment of directors or secretaries 26 May 1998
363s - Annual Return 26 May 1998
CERTNM - Change of name certificate 22 October 1997
288a - Notice of appointment of directors or secretaries 14 May 1997
288a - Notice of appointment of directors or secretaries 14 May 1997
288b - Notice of resignation of directors or secretaries 14 May 1997
288b - Notice of resignation of directors or secretaries 14 May 1997
287 - Change in situation or address of Registered Office 14 May 1997
MEM/ARTS - N/A 13 May 1997
CERTNM - Change of name certificate 08 May 1997
NEWINC - New incorporation documents 22 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.