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.
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 | : |
|
Registered Address | : | The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37 Rue Pauline Borgheie, Neuilly, France, | Secretary | 06 January 2006 | Active |
26-28, Bessener Street, Blacktown, Nsw 2198, Australia, | Director | 11 October 2002 | Active |
8 Rue Henri Regnault, Saint Clous, France, G2 2LO | Secretary | 29 April 2005 | Active |
2 Walker Drive, Towcester, NN12 7AL | Secretary | 17 December 1997 | Active |
Arlots Farm Elvetham Lane, Hook, RG27 8AJ | Secretary | 18 August 1992 | Active |
36 Kennylands Road, Sonning Common, RG4 9JT | Secretary | 13 October 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 18 August 1992 | Active |
19 Rue De Labreuvoir, Boulogne-Billancourt 92100, France, FOREIGN | Director | 28 August 1992 | Active |
23 Silsoe House, London, NW1 7QH | Director | 28 August 1992 | Active |
149 Rue Oberkampf, Paris 75011, France, FOREIGN | Director | 28 August 1992 | Active |
8 Rue Henri Regnault, Saint Clous, France, G2 2LO | Director | 11 October 2002 | Active |
28 Rue Saint Lazare, Compiegne, France, 60200 | Director | 04 May 1994 | Active |
2 Walker Drive, Towcester, NN12 7AL | Director | 17 December 1997 | Active |
590 Obelisk Rise, Kingsthorpe, Northampton, NN2 8SY | Director | 28 August 1992 | Active |
28 Av D Epremesnil, Chatou, France, | Director | 29 January 1999 | Active |
28 Rue De La Baume, 75008 Paris, France, FOREIGN | Director | 18 August 1992 | Active |
38 Moor Lane, Bramcote, Nottingham, NG9 3FH | Director | 04 May 1994 | Active |
42 Chemin De L'Abreuvoite, 788160 St Nopm La Bretele, FOREIGN | Director | 18 August 1992 | Active |
39 Rue De La Ferne, 94210 La Varenne, Saint Hilaire, France, | Director | 11 October 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 18 August 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2021-10-05 | Gazette | Gazette dissolved compulsory. | Download |
2021-07-20 | Gazette | Gazette notice compulsory. | Download |
2021-06-04 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2015-04-07 | Restoration | Restoration order of court. | Download |
2011-11-22 | Gazette | Gazette dissolved liquidation. | Download |
2011-08-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2011-08-22 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2011-03-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2010-09-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2010-09-09 | Address | Change registered office address company with date old address. | Download |
2009-09-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2009-09-10 | Resolution | Resolution. | Download |
2009-09-10 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2009-09-09 | Address | Legacy. | Download |
2008-08-26 | Annual return | Legacy. | Download |
2008-07-01 | Accounts | Accounts with accounts type full. | Download |
2008-01-29 | Officers | Legacy. | Download |
2007-09-06 | Annual return | Legacy. | Download |
2007-08-02 | Accounts | Accounts with accounts type full. | Download |
2006-10-24 | Accounts | Accounts with accounts type full. | Download |
2006-08-24 | Officers | Legacy. | Download |
2006-08-24 | Annual return | Legacy. | Download |
2006-07-31 | Accounts | Legacy. | Download |
2006-02-21 | Officers | Legacy. | Download |
2006-02-21 | Officers | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.