UKBizDB.co.uk

SADE CONSTRUCTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sade Construction Limited. The company was founded 31 years ago and was given the registration number 02740747. The firm's registered office is in MILTON KEYNES. You can find them at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire. This company's SIC code is 4521 - Gen construction & civil engineer.

Company Information

Name:SADE CONSTRUCTION LIMITED
Company Number:02740747
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 August 1992
End of financial year:30 September 2007
Jurisdiction:England - Wales
Industry Codes:
  • 4521 - Gen construction & civil engineer

Office Address & Contact

Registered Address:The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 Rue Pauline Borgheie, Neuilly, France,

Secretary06 January 2006Active
26-28, Bessener Street, Blacktown, Nsw 2198, Australia,

Director11 October 2002Active
8 Rue Henri Regnault, Saint Clous, France, G2 2LO

Secretary29 April 2005Active
2 Walker Drive, Towcester, NN12 7AL

Secretary17 December 1997Active
Arlots Farm Elvetham Lane, Hook, RG27 8AJ

Secretary18 August 1992Active
36 Kennylands Road, Sonning Common, RG4 9JT

Secretary13 October 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary18 August 1992Active
19 Rue De Labreuvoir, Boulogne-Billancourt 92100, France, FOREIGN

Director28 August 1992Active
23 Silsoe House, London, NW1 7QH

Director28 August 1992Active
149 Rue Oberkampf, Paris 75011, France, FOREIGN

Director28 August 1992Active
8 Rue Henri Regnault, Saint Clous, France, G2 2LO

Director11 October 2002Active
28 Rue Saint Lazare, Compiegne, France, 60200

Director04 May 1994Active
2 Walker Drive, Towcester, NN12 7AL

Director17 December 1997Active
590 Obelisk Rise, Kingsthorpe, Northampton, NN2 8SY

Director28 August 1992Active
28 Av D Epremesnil, Chatou, France,

Director29 January 1999Active
28 Rue De La Baume, 75008 Paris, France, FOREIGN

Director18 August 1992Active
38 Moor Lane, Bramcote, Nottingham, NG9 3FH

Director04 May 1994Active
42 Chemin De L'Abreuvoite, 788160 St Nopm La Bretele, FOREIGN

Director18 August 1992Active
39 Rue De La Ferne, 94210 La Varenne, Saint Hilaire, France,

Director11 October 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director18 August 1992Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-05Gazette

Gazette dissolved compulsory.

Download
2021-07-20Gazette

Gazette notice compulsory.

Download
2021-06-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2015-04-07Restoration

Restoration order of court.

Download
2011-11-22Gazette

Gazette dissolved liquidation.

Download
2011-08-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2011-08-22Insolvency

Liquidation voluntary members return of final meeting.

Download
2011-03-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2010-09-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2010-09-09Address

Change registered office address company with date old address.

Download
2009-09-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2009-09-10Resolution

Resolution.

Download
2009-09-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2009-09-09Address

Legacy.

Download
2008-08-26Annual return

Legacy.

Download
2008-07-01Accounts

Accounts with accounts type full.

Download
2008-01-29Officers

Legacy.

Download
2007-09-06Annual return

Legacy.

Download
2007-08-02Accounts

Accounts with accounts type full.

Download
2006-10-24Accounts

Accounts with accounts type full.

Download
2006-08-24Officers

Legacy.

Download
2006-08-24Annual return

Legacy.

Download
2006-07-31Accounts

Legacy.

Download
2006-02-21Officers

Legacy.

Download
2006-02-21Officers

Legacy.

Download

Copyright © 2024. All rights reserved.