Company NameSapphire (Security And Communications) Limited
DirectorMichael Leonard Pattison
Company StatusDissolved
Company Number02252874
CategoryPrivate Limited Company
Incorporation Date9 May 1988(35 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr Michael Leonard Pattison
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleProject Engineer
Country of ResidenceEngland
Correspondence Address59 Southfield Road
Pocklington
East Yorkshire
YO42 2XE
Secretary NameMargaret Tarrasa Lindsay
NationalityBritish
StatusCurrent
Appointed22 November 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address20 Stratford Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 5HE
Director NameMr Alan Chapman Trueman
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 June 1993)
RoleBusiness Consultant
Correspondence Address49 Sevenoaks Drive
Hastings Hill
Sunderland
Tyne & Wear
SR4 9LS

Location

Registered AddressPoppleton & Appleby
92 Micklegate
York
North Yorkshire
YO1 1JX
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 August 2000Dissolved (1 page)
23 May 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
28 February 2000Liquidators statement of receipts and payments (5 pages)
3 September 1999Liquidators statement of receipts and payments (5 pages)
25 February 1999Liquidators statement of receipts and payments (5 pages)
1 September 1998Liquidators statement of receipts and payments (5 pages)
20 February 1998Liquidators statement of receipts and payments (5 pages)
29 August 1997Liquidators statement of receipts and payments (5 pages)
3 September 1996Statement of affairs (5 pages)
3 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 September 1996Registered office changed on 03/09/96 from: the hollins hollins lane unsworth bury lancs BL9 8AT (1 page)
3 September 1996Appointment of a voluntary liquidator (1 page)