Company NameSarclad International Limited
Company StatusDissolved
Company Number00507373
CategoryPrivate Limited Company
Incorporation Date28 April 1952(72 years ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameDr Mohamed Sami Ahmed
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(39 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1994)
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence Address31 St Bernards Road
Olton
Solihull
West Midlands
B92 7AX
Director NameMr Roger William Davis
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(39 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 1994)
RoleChartered Accountant
Correspondence Address31 Dorchester Road
Solihull
West Midlands
B91 1LW
Director NameBrenda Mary Price
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(39 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 April 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Balsall Street East
Balsall Common
Coventry
West Midlands
CV7 7FT
Director NameMr Geoffrey Robinson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(39 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 December 1993)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence AddressOrchards
Munstead Heath
Godalming
Surrey
GU8 4AR
Director NameMr Michael Joseph Sorby
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(39 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 April 2000)
RoleMetallurgist
Correspondence AddressThe Hall High Street
Dronfield
Sheffield
Yorkshire
S18 6PX
Secretary NameMargaret Patricia Sims
NationalityBritish
StatusResigned
Appointed15 February 1992(39 years, 10 months after company formation)
Appointment Duration3 years (resigned 10 March 1995)
RoleCompany Director
Correspondence AddressSherron
Coventry Road Kingsbury
Tamworth
Staffordshire
B78 2NP
Director NameMr John Francis Morris
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(40 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 April 2000)
RoleMetallurgist
Correspondence Address6 Hazelwood Drive
Barlborough
Chesterfield
Derbyshire
S43 4WR
Director NameAnthony Terence Kirkman
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(42 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 December 1998)
RoleDivisional Managing Director
Correspondence Address3 Cawdon Grove
Dorridge
Solihull
West Midlands
B93 8EA
Secretary NameRonald George Codrington
NationalityBritish
StatusResigned
Appointed10 March 1995(42 years, 10 months after company formation)
Appointment Duration5 years (resigned 28 March 2000)
RoleSecretary
Correspondence Address7 Saumur Way
Warwick
Warwickshire
CV34 6LH
Director NamePhilip Ronald London
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(46 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 April 2000)
RoleDivisional Financial Control
Correspondence Address31 Mayall Drive
Four Oaks
Sutton Coldfield
West Midlands
B75 5LR
Director NameMr Richard Gordon Granville Carr
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(47 years, 5 months after company formation)
Appointment Duration3 months (resigned 23 December 1999)
RoleChief Executive
Correspondence AddressThe Old Vicarage
Snitterfield Road Bearley
Stratford-Upon-Avon
Warwickshire
CV37 0SR
Director NameRichard John Parkin
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(47 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 February 2000)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address12 Priory Walk
Sutton Coldfield
West Midlands
B72 1XZ

Location

Registered AddressErnst & Young
PO Box 61 Cloth Hall Court
14 King Street Leeds
West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£5,682,000
Gross Profit£1,869,000
Net Worth£3,063,000
Cash£28,000
Current Liabilities£4,441,000

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2007First Gazette notice for compulsory strike-off (1 page)
13 June 2007Receiver's abstract of receipts and payments (2 pages)
4 June 2007Receiver ceasing to act (1 page)
19 February 2007Receiver's abstract of receipts and payments (2 pages)
14 February 2006Receiver's abstract of receipts and payments (3 pages)
23 February 2005Particulars of mortgage/charge (3 pages)
2 February 2005Receiver's abstract of receipts and payments (3 pages)
20 April 2004Receiver ceasing to act (1 page)
9 February 2004Receiver's abstract of receipts and payments (3 pages)
4 March 2003Receiver's abstract of receipts and payments (3 pages)
6 June 2002Registered office changed on 06/06/02 from: p o box 55 1 surrey street london WC2R 2NT (1 page)
26 February 2002Receiver's abstract of receipts and payments (3 pages)
23 February 2001Receiver's abstract of receipts and payments (3 pages)
5 July 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
10 April 2000Administrative Receiver's report (9 pages)
10 April 2000Form 3.2 - statement of affairs (18 pages)
7 April 2000Secretary resigned (1 page)
31 January 2000Director's particulars changed (1 page)
13 January 2000Registered office changed on 13/01/00 from: 2650 kings court the crescent birmingham business park birmingham B37 7YE (1 page)
11 January 2000Director resigned (1 page)
4 January 2000Appointment of receiver/manager (1 page)
14 October 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 October 1999Full accounts made up to 31 December 1998 (15 pages)
6 October 1999Particulars of mortgage/charge (12 pages)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
25 February 1999Return made up to 15/02/99; no change of members (7 pages)
22 December 1998Director resigned (1 page)
27 November 1998New director appointed (3 pages)
9 October 1998Full accounts made up to 31 December 1997 (18 pages)
17 March 1998Return made up to 15/02/98; full list of members (7 pages)
4 November 1997Full accounts made up to 31 December 1996 (18 pages)
10 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 1997Director's particulars changed (1 page)
20 March 1997Declaration of satisfaction of mortgage/charge (1 page)
14 February 1997Return made up to 15/02/97; full list of members (7 pages)
3 November 1996Full accounts made up to 31 December 1995 (18 pages)
1 March 1996Return made up to 15/02/96; full list of members (7 pages)
5 January 1996Registered office changed on 05/01/96 from: 28 roman way coleshill birmingham B46 1HQ (1 page)
19 October 1995Full accounts made up to 31 December 1994 (17 pages)
23 April 1995Return made up to 15/02/95; full list of members (16 pages)
23 April 1995New director appointed (6 pages)
23 April 1995New director appointed (6 pages)
27 March 1995Secretary resigned;new secretary appointed (4 pages)