About

Registered Number: 03396925
Date of Incorporation: 27/06/1997 (26 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 13/12/2016 (7 years and 4 months ago)
Registered Address: 2 Sarson's Barns, Amport, Andover, Hampshire, SP11 8AQ

 

Based in Andover in Hampshire, Sarsons Management Ltd was established in 1997, it has a status of "Dissolved". The business has 9 directors listed. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASH, Victoria Louise 31 January 2003 - 1
CROOK, John Robert 01 August 2014 - 1
LONG, Ian James 07 January 1999 - 1
LIVEMORE, Barbara Joyce 12 February 2001 01 April 2001 1
LIVEMORE, Geoffrey 07 January 1999 01 December 2000 1
PRITCHARD, David George 07 January 1999 28 June 2011 1
Secretary Name Appointed Resigned Total Appointments
CASH, Victoria Louise 01 July 2010 - 1
MAXWELL LONG, Maria 31 March 1999 28 February 2001 1
PRITCHARD, Judith Mary 01 March 2001 27 June 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 December 2016
GAZ1 - First notification of strike-off action in London Gazette 27 September 2016
AAMD - Amended Accounts 07 April 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 20 July 2015
AP01 - Appointment of director 20 July 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 21 July 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 13 July 2012
TM01 - Termination of appointment of director 13 July 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 10 July 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 07 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 July 2010
AD01 - Change of registered office address 07 July 2010
CH01 - Change of particulars for director 06 July 2010
TM02 - Termination of appointment of secretary 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AP03 - Appointment of secretary 06 July 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 04 July 2008
AA - Annual Accounts 01 July 2008
363s - Annual Return 12 July 2007
AA - Annual Accounts 30 April 2007
363s - Annual Return 02 August 2006
AA - Annual Accounts 10 February 2006
363s - Annual Return 06 July 2005
AA - Annual Accounts 09 May 2005
363s - Annual Return 30 July 2004
363s - Annual Return 26 July 2003
AA - Annual Accounts 26 July 2003
AA - Annual Accounts 01 May 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
363s - Annual Return 04 July 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 20 July 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
AA - Annual Accounts 20 February 2001
363s - Annual Return 25 July 2000
AA - Annual Accounts 18 April 2000
288a - Notice of appointment of directors or secretaries 09 September 1999
363b - Annual Return 20 August 1999
363(287) - N/A 20 August 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
AA - Annual Accounts 23 April 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
288b - Notice of resignation of directors or secretaries 24 January 1999
288b - Notice of resignation of directors or secretaries 24 January 1999
288a - Notice of appointment of directors or secretaries 24 January 1999
288a - Notice of appointment of directors or secretaries 24 January 1999
363s - Annual Return 10 July 1998
288b - Notice of resignation of directors or secretaries 02 July 1997
NEWINC - New incorporation documents 27 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.