Company NameSarojan Limited
Company StatusDissolved
Company Number00979707
CategoryPrivate Limited Company
Incorporation Date15 May 1970(53 years, 11 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Sara Ann Battye
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1992(21 years, 8 months after company formation)
Appointment Duration17 years, 4 months (closed 02 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGothic House Park Road
Dewsbury
West Yorkshire
WF13 4LQ
Secretary NameMrs Sara Ann Battye
NationalityBritish
StatusClosed
Appointed14 January 1992(21 years, 8 months after company formation)
Appointment Duration17 years, 4 months (closed 02 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGothic House Park Road
Dewsbury
West Yorkshire
WF13 4LQ
Director NameStephen Paul Battye
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2005(34 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 02 June 2009)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressGothic House
Park Road
Dewsbury
West Yorkshire
WF13 4LR
Director NameMrs Rosemary Elizabeth Carr
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(21 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 13 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClough House Howden Clough
Birstall
Batley
West Yorkshire
WF17 0HW
Director NameJane Louise Patterson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(21 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 13 April 2005)
RoleCompany Director
Correspondence Address22 Station Road
Blackwell
Bromsgrove
Worcestershire
B60 1PZ
Director NameMr John Wesley Patterson
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(21 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 13 April 2005)
RoleCompany Director
Correspondence AddressClough House
Howden Clough Birstall
Batley
West Yorkshire
WF17 0HW
Director NameMr John Harold Alistair Hopkinson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1996(25 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 13 April 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse
Kirklees Hall Clifton
Brighouse
West Yorkshire
HD6 4HD

Location

Registered AddressBank Chambers
Market Street
Huddersfield
Yorkshire
HD1 2EW
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£155,033
Cash£181,303
Current Liabilities£502,243

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

2 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2009First Gazette notice for voluntary strike-off (1 page)
7 February 2009Application for striking-off (2 pages)
2 July 2007Restoration by order of the court (3 pages)
23 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2006First Gazette notice for voluntary strike-off (1 page)
4 January 2006Resolutions
  • RES13 ‐ Req strike off 06/12/05
(1 page)
28 December 2005Application for striking-off (1 page)
24 May 2005New director appointed (2 pages)
12 May 2005Memorandum and Articles of Association (10 pages)
20 April 2005Director resigned (1 page)
20 April 2005Declaration of assistance for shares acquisition (8 pages)
20 April 2005Director resigned (1 page)
20 April 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
20 April 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
15 April 2005Particulars of mortgage/charge (5 pages)
15 April 2005Particulars of mortgage/charge (3 pages)
12 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2005Return made up to 14/01/05; full list of members (11 pages)
4 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
2 February 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 January 2004Accounts for a small company made up to 31 March 2003 (9 pages)
5 February 2003Return made up to 14/01/03; full list of members (10 pages)
3 February 2003Accounts for a medium company made up to 31 March 2002 (14 pages)
4 February 2002Accounts for a medium company made up to 31 March 2001 (17 pages)
24 January 2002Return made up to 14/01/02; full list of members (8 pages)
31 January 2001Accounts for a medium company made up to 31 March 2000 (15 pages)
25 January 2001Return made up to 14/01/01; full list of members (8 pages)
11 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2000Accounts for a medium company made up to 31 March 1999 (14 pages)
23 January 2000Return made up to 14/01/00; full list of members (8 pages)
2 February 1999Accounts for a medium company made up to 31 March 1998 (16 pages)
24 January 1999Return made up to 14/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1998Accounts for a medium company made up to 31 March 1997 (14 pages)
27 January 1998Return made up to 14/01/98; no change of members (6 pages)
4 February 1997Accounts for a medium company made up to 31 March 1996 (14 pages)
24 January 1997Return made up to 14/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 1996New director appointed (2 pages)
9 February 1996Return made up to 14/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 January 1996Accounts for a medium company made up to 31 March 1995 (14 pages)
20 October 1978Articles of association (6 pages)
2 December 1977Memorandum of association (18 pages)