About

Registered Number: 05474290
Date of Incorporation: 07/06/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 24/10/2018 (5 years and 8 months ago)
Registered Address: C/O Harveys Insolvency & Turnaround Ltd, 47 Cheap Street, Newbury, Berkshire, RG14 5BX

 

Sadler Management Services Ltd was setup in 2005. The company has one director listed as Sadler, William Edward at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SADLER, William Edward 07 June 2005 15 April 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 October 2018
LIQ13 - N/A 24 July 2018
LIQ03 - N/A 20 February 2018
AD01 - Change of registered office address 09 February 2017
AD01 - Change of registered office address 09 February 2017
AD01 - Change of registered office address 05 January 2017
RESOLUTIONS - N/A 28 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 28 December 2016
4.70 - N/A 28 December 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 06 July 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 04 September 2007
363a - Annual Return 22 June 2007
288c - Notice of change of directors or secretaries or in their particulars 22 June 2007
288c - Notice of change of directors or secretaries or in their particulars 22 June 2007
AA - Annual Accounts 20 September 2006
288c - Notice of change of directors or secretaries or in their particulars 07 August 2006
363s - Annual Return 26 June 2006
225 - Change of Accounting Reference Date 10 July 2005
288b - Notice of resignation of directors or secretaries 08 June 2005
NEWINC - New incorporation documents 07 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.