About

Registered Number: 05052178
Date of Incorporation: 23/02/2004 (20 years and 2 months ago)
Company Status: Liquidation
Registered Address: C/O Graham Dent & Co, Compton, House, 104 Scotland Road, Penrith, Cumbria, CA11 7NR

 

Having been setup in 2004, Sawdust 'n' Stitches Ltd are based in Penrith. We do not know the number of employees at the organisation. The current directors of Sawdust 'n' Stitches Ltd are listed as Hartley, James, Hartley, Sarah in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTLEY, James 23 February 2004 - 1
HARTLEY, Sarah 23 February 2004 01 October 2009 1

Filing History

Document Type Date
COCOMP - Order to wind up 15 September 2011
DISS16(SOAS) - N/A 30 July 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
DISS40 - Notice of striking-off action discontinued 08 December 2010
DISS40 - Notice of striking-off action discontinued 22 November 2010
AR01 - Annual Return 19 November 2010
TM01 - Termination of appointment of director 19 November 2010
CH01 - Change of particulars for director 19 November 2010
DISS16(SOAS) - N/A 08 June 2010
GAZ1 - First notification of strike-off action in London Gazette 06 April 2010
AA - Annual Accounts 15 May 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 15 May 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
363a - Annual Return 28 February 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 02 July 2007
363a - Annual Return 13 March 2007
395 - Particulars of a mortgage or charge 03 March 2006
395 - Particulars of a mortgage or charge 11 February 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 03 May 2005
395 - Particulars of a mortgage or charge 20 May 2004
395 - Particulars of a mortgage or charge 19 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
NEWINC - New incorporation documents 23 February 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 February 2006 Outstanding

N/A

Debenture 02 February 2006 Outstanding

N/A

Debenture 18 May 2004 Outstanding

N/A

Legal charge 14 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.