About

Registered Number: 04432272
Date of Incorporation: 07/05/2002 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 02/10/2018 (6 years and 6 months ago)
Registered Address: Duddon Lodge, Duddon Bridge, Broughton-In-Furness, Cumbria, LA20 6EU

 

Having been setup in 2002, Sally Bamber Ltd have registered office in Broughton-In-Furness. The current directors of the organisation are listed as Bamber, Keith, Bamber, Sally Anne. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAMBER, Keith 01 August 2016 - 1
BAMBER, Sally Anne 07 May 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 July 2018
DS01 - Striking off application by a company 05 July 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 17 December 2016
CH01 - Change of particulars for director 07 September 2016
AP01 - Appointment of director 07 September 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 26 January 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 15 June 2010
CH04 - Change of particulars for corporate secretary 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 02 January 2010
225 - Change of Accounting Reference Date 03 September 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 15 January 2009
363s - Annual Return 08 May 2008
287 - Change in situation or address of Registered Office 28 March 2008
AA - Annual Accounts 16 October 2007
363s - Annual Return 29 May 2007
AA - Annual Accounts 03 August 2006
363s - Annual Return 23 May 2006
287 - Change in situation or address of Registered Office 25 April 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 06 May 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 05 July 2004
AA - Annual Accounts 25 June 2004
363s - Annual Return 16 May 2003
287 - Change in situation or address of Registered Office 15 May 2003
288a - Notice of appointment of directors or secretaries 12 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
NEWINC - New incorporation documents 07 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.